Company NameKeygrant Limited
DirectorsAnne Beresford and Alison Murray
Company StatusActive
Company Number04854876
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Anne Beresford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brownlow Mews
London
WC1N 2LD
Director NameMs Alison Murray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleFilm Director
Country of ResidenceArgentina
Correspondence Address11 Haymans Point
Tyers Street
London
SE11 5NT
Secretary NameMrs Anne Beresford
NationalityBritish
StatusCurrent
Appointed02 March 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brownlow Mews
London
WC1N 2LD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Lawgra (No 1047) LTD
86.00%
Ordinary
7 at £1Ms Alison Murray
7.00%
Ordinary
7 at £1Ms Anne Beresford
7.00%
Ordinary

Financials

Year2014
Net Worth-£100,470
Cash£1,868
Current Liabilities£300

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months from now)

Filing History

21 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Alison Murray on 13 August 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 March 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 9 March 2010 (1 page)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 04/08/08; full list of members (7 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Return made up to 04/08/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2006Return made up to 04/08/06; no change of members (7 pages)
24 January 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
8 August 2005Return made up to 04/08/05; full list of members (7 pages)
21 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2004Return made up to 04/08/04; full list of members (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
4 August 2003Incorporation (15 pages)