Company NameKeystone Communications Ltd
DirectorTracey Claire Rushton-Thorpe
Company StatusActive
Company Number05288558
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Tracey Claire Rushton-Thorpe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenacres
Peterborough
Cambridgeshire
PE4 6LH
Secretary NameMr Steven Pearce
StatusCurrent
Appointed02 February 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address9 Greenacres
Peterborough
Cambridgeshire
PE4 6LH
Director NameMiss Karen Fletcher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Walton Grove
Biggleswade
Bedfordshire
SG18 8GH
Secretary NameMr Antony James Holdsworth
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lapwater Court
London Road
Leigh-On-Sea
Essex
SS9 2UE
Director NameJulie Steward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cliff Hollins Lane
Oakenshaw
Bradford
Yorkshire
BD12 7ER
Secretary NameFinancial Portals Ltd (Corporation)
StatusResigned
Appointed15 November 2010(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2011)
Correspondence AddressSuite A 451 London Road
Westcliff-On-Sea
Essex
SS0 9LG

Contact

Websitewww.keystonecomms.co.uk
Telephone01733 294524
Telephone regionPeterborough

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Karen Fletcher
50.00%
Ordinary
100 at £1Tracey Claire Rushton-thorpe
50.00%
Ordinary

Financials

Year2014
Net Worth£62,253
Cash£58,926
Current Liabilities£36,883

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

28 October 2021Delivered on: 29 October 2021
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as or being unit 20 tesla court innovation way lynch wood peterborough. For more details please refer to the instrument.
Outstanding
11 July 2021Delivered on: 16 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 February 2017Appointment of Mr Steven Pearce as a secretary on 2 February 2017 (2 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
5 December 2016Termination of appointment of Karen Fletcher as a director on 8 October 2016 (1 page)
14 November 2016Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 100
(6 pages)
14 November 2016Purchase of own shares. (3 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
15 September 2014Appointment of Mrs. Tracey Claire Rushton-Thorpe as a director on 1 September 2014 (3 pages)
15 September 2014Appointment of Mrs. Tracey Claire Rushton-Thorpe as a director on 1 September 2014 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 February 2013Termination of appointment of Julie Steward as a director (2 pages)
11 February 2013Director's details changed for Karen Fletcher on 7 February 2013 (2 pages)
11 February 2013Director's details changed for Karen Fletcher on 7 February 2013 (2 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of Julie Steward as a director (3 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
28 July 2011Registered office address changed from C/O Antony J. Holdsworth & Co Suite a, 451 London Road Westcliff-on-Sea Essex SS0 9LG on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Karen Butler on 27 June 2011 (3 pages)
16 June 2011Termination of appointment of Financial Portals Ltd as a secretary (2 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Termination of appointment of Antony Holdsworth as a secretary (1 page)
17 November 2010Appointment of Financial Portals Ltd as a secretary (2 pages)
30 April 2010Director's details changed for Karen Butler on 30 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Karen Butler on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Karen Butler on 2 October 2009 (2 pages)
28 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 November 2008Return made up to 16/11/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 December 2007Registered office changed on 13/12/07 from: suite a, 451 london road westcliff-on-sea essex SS0 9LG (1 page)
13 December 2007Return made up to 16/11/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 16/11/06; full list of members (2 pages)
13 December 2005Return made up to 16/11/05; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 September 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
26 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Incorporation (13 pages)