Company Information for KEANE PRODUCTIONS LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06899740
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEANE PRODUCTIONS LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in EC2M | |
Company Number | 06899740 | |
---|---|---|
Company ID Number | 06899740 | |
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 13:35:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEANE PRODUCTIONS INC | Delaware | Unknown | ||
KEANE PRODUCTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAGNA SECRETARIES LIMITED |
||
SEAN THOMAS KEANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOANNA L BHATIA PROPERTY LAW CONSULTANCY LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-02-04 | |
JSLC CONSULTING LIMITED | Company Secretary | 2009-07-29 | CURRENT | 2009-07-29 | Dissolved 2013-11-08 | |
JH GLOBAL LIMITED | Company Secretary | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2014-02-18 | |
SACCONE MAXWELL ASSOCIATES LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2009-07-03 | Active | |
NATURALLY CONNECTED WHOLESALE LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2013-12-10 | |
BROCKLEY OUTDOOR LTD | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
MJT ASSOCIATES LTD | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Dissolved 2015-05-26 | |
APOLLO UNDERWRITING LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Dissolved 2018-07-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM 3 London Wall Buildings London EC2M 5PD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Sean Thomas Keane on 2015-05-06 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-10 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Thomas Keane on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-07-31 |
Appointmen | 2018-06-22 |
Resolution | 2018-06-22 |
Petitions | 2018-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74201 - Portrait photographic activities
Creditors Due Within One Year | 2013-05-31 | £ 43,192 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 74,687 |
Creditors Due Within One Year | 2011-06-01 | £ 69,504 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEANE PRODUCTIONS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Called Up Share Capital | 2011-06-01 | £ 50 |
Cash Bank In Hand | 2013-05-31 | £ 55,004 |
Cash Bank In Hand | 2012-05-31 | £ 60,794 |
Cash Bank In Hand | 2011-06-01 | £ 55,575 |
Current Assets | 2013-05-31 | £ 69,755 |
Current Assets | 2012-05-31 | £ 70,818 |
Current Assets | 2011-06-01 | £ 78,461 |
Debtors | 2013-05-31 | £ 14,751 |
Debtors | 2012-05-31 | £ 10,024 |
Debtors | 2011-06-01 | £ 22,886 |
Fixed Assets | 2011-06-01 | £ 12,211 |
Shareholder Funds | 2013-05-31 | £ 44,393 |
Shareholder Funds | 2012-05-31 | £ 14,745 |
Shareholder Funds | 2011-06-01 | £ 21,168 |
Tangible Fixed Assets | 2013-05-31 | £ 17,830 |
Tangible Fixed Assets | 2012-05-31 | £ 18,614 |
Tangible Fixed Assets | 2011-06-01 | £ 12,211 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as KEANE PRODUCTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KEANE PRODUCTIONS LIMITED | Event Date | 2018-06-22 |
Company Number: 06899740 Name of Company: KEANE PRODUCTIONS LIMITED Nature of Business: Filming of Television Productions Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 3 Lon… | |||
Initiating party | Event Type | Resolution | |
Defending party | KEANE PRODUCTIONS LIMITED | Event Date | 2018-06-22 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | KEANE PRODUCTIONS LIMITED | Event Date | 2018-06-19 |
Notice is given that I, Alan J Clark, the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 21 August 2019, the last date for proving, to submit a proof of debt to me at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 19 June 2018 . Further information about this case is available from Jenny Poleykett at the offices of Carter Clark on 020 8524 1447 or at jenny.poleykett@carterclark.co.uk. Alan J Clark , Liquidator DATED THIS 31ST DAY OF JULY 2019 | |||
Initiating party | Event Type | Petitions | |
Defending party | KEANE PRODUCTIONS LIMITED | Event Date | 2018-06-08 |
In the High Court of Justice (Chancery Division) Companies Court No 3682 of 2018 In the Matter of KEANE PRODUCTIONS LIMITED (Company Number 06899740 ) and in the Matter of the Insolvency Act 1986 A Pe… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |