Company NameKeyways Publishing Limited
Company StatusDissolved
Company Number05795902
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameVictoria Jayne Poulton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address12 Pinfold Court
Barnby Dun
Doncaster
South Yorkshire
DN3 1RQ
Director NameMr Simon James Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Moss Edge View
Holmbridge
Holmfirth Huddersfield
West Yorkshire
HD9 2HY
Secretary NameVictoria Jayne Poulton
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinfold Court
Barnby Dun
Doncaster
South Yorkshire
DN3 1RQ
Director NamePeter Hodgson Collin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Teddington Park
Teddington
Middlesex
TW11 8DB
Director NameMr Simon Mark Collin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBenton House
Nan Tucks Lane, Buxted
Uckfield
East Sussex
TN22 4PN
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameSarah Helen Harkness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeresforth Hall Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Secretary NameMrs Rosemary Anne Eaton
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble
Itton
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameMr Anthony Greville
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Ham Manor Way
Angmering
BN16 4JQ
Secretary NameMrs Andrea Desiree Fry
NationalityBritish
StatusResigned
Appointed16 September 2008(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 January 2009)
RoleFinancial Controller
Correspondence Address6 Stepaside
Mathern
Chepstow
Gwent
NP16 6JD
Wales

Contact

Websitekeywayspublishing.com

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62k at £0.01Olm Group LTD
64.58%
Ordinary A
34k at £0.01Olm Group LTD
35.42%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 960
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 960
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 May 2014Termination of appointment of Anthony Greville as a director (1 page)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 960
(6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 August 2010Auditor's resignation (1 page)
18 May 2010Director's details changed for Mr Anthony Greville on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Anthony Greville on 1 January 2010 (2 pages)
6 May 2010Full accounts made up to 30 June 2009 (16 pages)
1 May 2009Return made up to 26/04/09; full list of members (5 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Registered office changed on 30/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page)
30 April 2009Location of register of members (1 page)
18 February 2009Group of companies' accounts made up to 31 May 2008 (17 pages)
13 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
11 February 2009Resolutions
  • RES13 ‐ Consolidated shares 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2009Registered office changed on 06/02/2009 from avenue house southgate chichester west sussex PO19 1ES (1 page)
6 February 2009Appointment terminated director peter collin (1 page)
6 February 2009Appointment terminated director peter harkness (1 page)
6 February 2009Conso (1 page)
6 February 2009Appointment terminated secretary andrea fry (1 page)
6 February 2009Director appointed peter cairns o'hara (2 pages)
6 February 2009Appointment terminated director sarah harkness (1 page)
6 February 2009Director and secretary appointed christine margaret hicks (2 pages)
14 January 2009Notice of assignment of name or new name to shares (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
10 December 2008Ad 17/11/08\gbp si [email protected]=25000\gbp ic 960/25960\ (2 pages)
10 December 2008Particulars of contract relating to shares (2 pages)
25 November 2008Nc inc already adjusted 17/11/08 (1 page)
25 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(49 pages)
23 September 2008Director appointed mr anthony ian greville (1 page)
17 September 2008Secretary appointed mrs andrea desiree fry (1 page)
28 August 2008Appointment terminated secretary rosemary eaton (1 page)
22 May 2008Return made up to 26/04/08; full list of members (4 pages)
22 May 2008Director's change of particulars / sarah harkness / 12/05/2008 (1 page)
22 May 2008Director's change of particulars / sarah harkness / 12/05/2008 (1 page)
12 February 2008Full accounts made up to 31 May 2007 (17 pages)
1 February 2008Director resigned (1 page)
21 June 2007Ad 08/06/06--------- £ si [email protected] (2 pages)
21 June 2007Ad 08/06/06--------- £ si [email protected] (2 pages)
21 June 2007S-div 31/05/07 (2 pages)
21 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2007Return made up to 26/04/07; full list of members (4 pages)
31 May 2007Director's particulars changed (1 page)
13 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: walker morris kings court 12 king street leeds yorkshire LS1 2HL (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (3 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (3 pages)
26 April 2006Incorporation (21 pages)