Company NameThe Keep Productions Ltd
DirectorsLiam Nugent and Michael Peter Spencer
Company StatusActive
Company Number07758636
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Liam Nugent
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lee Street
London
E8 4DY
Director NameMr Michael Peter Spencer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lee Street
London
E8 4DY
Director NameMr Antoine Marie Jacques Lyons
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463 Brixton Road
London
SW9 8HL
Director NameMr Robin Noel Persaud
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463 Brixton Road
London
SW9 8HL

Location

Registered Address8 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£18,206
Cash£16,882
Current Liabilities£9,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
27 February 2022Change of details for Liam Nugent as a person with significant control on 27 February 2022 (2 pages)
27 February 2022Change of details for Michael Spencer as a person with significant control on 27 February 2022 (2 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
21 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Michael Peter Spencer on 19 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Liam Nugent on 27 February 2019 (2 pages)
29 June 2018Registered office address changed from 463 Brixton Road London SW9 8HL to 8 Lee Street London E8 4DY on 29 June 2018 (1 page)
26 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 September 2016Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page)
23 September 2016Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page)
23 September 2016Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page)
23 September 2016Termination of appointment of Antoine Marie Jacques Lyons as a director on 1 April 2015 (1 page)
23 September 2016Termination of appointment of Antoine Marie Jacques Lyons as a director on 1 April 2015 (1 page)
23 September 2016Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
9 July 2014Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)