Company NameKeane Creative Limited
DirectorFiona Mary Keane
Company StatusActive
Company Number03443041
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NameTorr Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Fiona Mary Keane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Hayfield Lane Business Park Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
Secretary NameMr Kevin James Ashforth
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleDispensing Optician
Correspondence AddressUnit 2, Hayfield Lane Business Park Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Paul Edward Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage
Charlotte Lane
Bradwell
Derbyshire
S33 9HH
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address3 Eastwood Cottages
The Dale
Hathersage
Derbyshire
S32 1AQ
Secretary NameFiona Mary Keane
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address63 Saint Marys Road
Doncaster
South Yorkshire
DN1 2NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitekeanecreative.co.uk
Email address[email protected]
Telephone01302 590560
Telephone regionDoncaster

Location

Registered AddressUnit 2, Hayfield Lane Business Park Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley

Shareholders

4k at £1Fiona Mary Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£38,072
Cash£57,936
Current Liabilities£72,110

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

6 August 2004Delivered on: 11 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,000
(4 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,000
(4 pages)
7 July 2015Registered office address changed from Unit 7 Hayfield Lane Business Park Field Lane Doncaster South Yorkshire DN9 3FL to Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Unit 7 Hayfield Lane Business Park Field Lane Doncaster South Yorkshire DN9 3FL to Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 7 July 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,000
(3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Registered office address changed from the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX on 20 March 2012 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Secretary's details changed for Kevin James Ashforth on 1 October 2011 (1 page)
4 October 2011Secretary's details changed for Kevin James Ashforth on 1 October 2011 (1 page)
4 October 2011Director's details changed for Fiona Mary Keane on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Fiona Mary Keane on 1 October 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Fiona Mary Keane on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Fiona Mary Keane on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
19 November 2003Registered office changed on 19/11/03 from: rockmill business park the dale stoney middleton hope valley derbyshire S32 4TF (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Company name changed torr communications LIMITED\certificate issued on 01/10/03 (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Return made up to 01/10/01; full list of members (6 pages)
27 November 2000Return made up to 01/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1998Return made up to 01/10/98; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: insurance house matlock street bakewell derbyshire DE45 1EE (1 page)
21 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1998Ad 03/01/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
15 January 1998£ nc 1000/100000 06/01/98 (1 page)
15 January 1998New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
1 October 1997Incorporation (12 pages)