Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYWAYS PUBLISHING LIMITED
Company Information for

KEYWAYS PUBLISHING LIMITED

CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9AA,
Company Registration Number
05795902
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Keyways Publishing Ltd
KEYWAYS PUBLISHING LIMITED was founded on 2006-04-26 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Keyways Publishing Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
KEYWAYS PUBLISHING LIMITED
 
Legal Registered Office
CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
MIDDLESEX
TW11 9AA
Other companies in TW11
 
Filing Information
Company Number 05795902
Company ID Number 05795902
Date formed 2006-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts 
Last Datalog update: 2018-08-04 23:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYWAYS PUBLISHING LIMITED
Is this data useful to you?
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.

Company Officers of KEYWAYS PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET HICKS
Company Secretary 2009-01-15
CHRISTINE MARGARET HICKS
Director 2009-01-15
PETER CAIRNS O'HARA
Director 2009-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GREVILLE
Director 2008-09-01 2014-02-28
ANDREA DESIREE FRY
Company Secretary 2008-09-16 2009-01-15
PETER HODGSON COLLIN
Director 2006-06-08 2009-01-15
PETER MARTIN HARKNESS
Director 2006-06-08 2009-01-15
SARAH HELEN HARKNESS
Director 2006-06-08 2009-01-15
ROSEMARY ANNE EATON
Company Secretary 2006-06-08 2008-08-22
SIMON MARK COLLIN
Director 2006-06-08 2008-01-31
VICTORIA JAYNE POULTON
Company Secretary 2006-04-26 2006-06-08
SIMON JAMES HARDCASTLE
Director 2006-04-26 2006-06-08
VICTORIA JAYNE POULTON
Director 2006-04-26 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET HICKS PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Company Secretary 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
CHRISTINE MARGARET HICKS HYTEC HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 2005-08-26 Active
CHRISTINE MARGARET HICKS PAVILION EXHIBITIONS (BRIGHTON) LIMITED Company Secretary 2008-04-04 CURRENT 2006-03-09 Active
CHRISTINE MARGARET HICKS PAVILION PUBLISHING AND MEDIA LTD. Company Secretary 2008-04-04 CURRENT 1986-12-01 Active
CHRISTINE MARGARET HICKS HYTEC INFORMATION SECURITY LIMITED Company Secretary 2008-04-04 CURRENT 2002-10-02 Active
CHRISTINE MARGARET HICKS HYTEC LIMITED Company Secretary 2007-03-05 CURRENT 2007-02-14 Active
CHRISTINE MARGARET HICKS OLM SMART-TRADE LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
CHRISTINE MARGARET HICKS OLM PAVILION LIMITED Company Secretary 2002-07-11 CURRENT 2000-08-11 Active
CHRISTINE MARGARET HICKS OLM CARE-KNOWLEDGE LIMITED Company Secretary 2000-08-29 CURRENT 2000-07-14 Active
CHRISTINE MARGARET HICKS OLM GROUP LIMITED Company Secretary 1999-10-13 CURRENT 1996-07-25 Active
CHRISTINE MARGARET HICKS OLM SYSTEMS LIMITED Company Secretary 1999-06-30 CURRENT 1991-05-30 Active
CHRISTINE MARGARET HICKS OLM PROFESSIONAL SERVICES LTD Company Secretary 1996-07-01 CURRENT 1996-07-01 Active
CHRISTINE MARGARET HICKS NALANDA TECHNOLOGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CHRISTINE MARGARET HICKS ESPRIT LIMITED Director 2012-05-09 CURRENT 1988-11-03 Active - Proposal to Strike off
CHRISTINE MARGARET HICKS ESPRIT TECHNOLOGY LIMITED Director 2012-05-09 CURRENT 2002-04-23 Active
CHRISTINE MARGARET HICKS VALUING CARE LTD Director 2009-07-02 CURRENT 2008-06-16 Active
CHRISTINE MARGARET HICKS PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Director 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
CHRISTINE MARGARET HICKS HYTEC HOLDINGS LIMITED Director 2008-04-04 CURRENT 2005-08-26 Active
CHRISTINE MARGARET HICKS PAVILION EXHIBITIONS (BRIGHTON) LIMITED Director 2008-04-04 CURRENT 2006-03-09 Active
CHRISTINE MARGARET HICKS PAVILION PUBLISHING AND MEDIA LTD. Director 2008-04-04 CURRENT 1986-12-01 Active
CHRISTINE MARGARET HICKS HYTEC INFORMATION SECURITY LIMITED Director 2008-04-04 CURRENT 2002-10-02 Active
CHRISTINE MARGARET HICKS HYTEC LIMITED Director 2007-03-05 CURRENT 2007-02-14 Active
PETER CAIRNS O'HARA OLM SCOTLAND LTD Director 2015-06-19 CURRENT 2015-06-19 Active
PETER CAIRNS O'HARA NALANDA TECHNOLOGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
PETER CAIRNS O'HARA ESPRIT LIMITED Director 2012-05-09 CURRENT 1988-11-03 Active - Proposal to Strike off
PETER CAIRNS O'HARA ESPRIT TECHNOLOGY LIMITED Director 2012-05-06 CURRENT 2002-04-23 Active
PETER CAIRNS O'HARA VALUING CARE LTD Director 2009-10-01 CURRENT 2008-06-16 Active
PETER CAIRNS O'HARA PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Director 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
PETER CAIRNS O'HARA HYTEC HOLDINGS LIMITED Director 2008-04-04 CURRENT 2005-08-26 Active
PETER CAIRNS O'HARA PAVILION EXHIBITIONS (BRIGHTON) LIMITED Director 2008-04-04 CURRENT 2006-03-09 Active
PETER CAIRNS O'HARA PAVILION PUBLISHING AND MEDIA LTD. Director 2008-04-04 CURRENT 1986-12-01 Active
PETER CAIRNS O'HARA HYTEC INFORMATION SECURITY LIMITED Director 2008-04-04 CURRENT 2002-10-02 Active
PETER CAIRNS O'HARA HYTEC LIMITED Director 2007-03-05 CURRENT 2007-02-14 Active
PETER CAIRNS O'HARA OLM SMART-TRADE LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
PETER CAIRNS O'HARA OLM CARE-KNOWLEDGE LIMITED Director 2000-08-29 CURRENT 2000-07-14 Active
PETER CAIRNS O'HARA OLM GROUP LIMITED Director 1996-07-25 CURRENT 1996-07-25 Active
PETER CAIRNS O'HARA OLM PROFESSIONAL SERVICES LTD Director 1996-07-01 CURRENT 1996-07-01 Active
PETER CAIRNS O'HARA OLM SYSTEMS LIMITED Director 1992-05-30 CURRENT 1991-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-18DS01APPLICATION FOR STRIKING-OFF
2018-04-03SH20STATEMENT BY DIRECTORS
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-03SH1903/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-03CAP-SSSOLVENCY STATEMENT DATED 15/03/18
2018-04-03RES06REDUCE ISSUED CAPITAL 15/03/2018
2018-02-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 960
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 960
2016-05-03AR0126/04/16 FULL LIST
2016-02-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 960
2015-04-27AR0126/04/15 FULL LIST
2015-03-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 960
2014-05-01AR0126/04/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREVILLE
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-09AR0126/04/13 FULL LIST
2013-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-01AR0126/04/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-13AR0126/04/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-19AUDAUDITOR'S RESIGNATION
2010-05-18AR0126/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREVILLE / 01/01/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-01363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-30190LOCATION OF DEBENTURE REGISTER
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CAIRNS HOUSE 10 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-02-13225CURREXT FROM 31/05/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-02-11RES01ADOPT ARTICLES 15/01/2009
2009-02-11RES13CONSOLIDATED SHARES 15/01/2009
2009-02-06122CONSO
2009-02-06288aDIRECTOR APPOINTED PETER CAIRNS O'HARA
2009-02-06288aDIRECTOR AND SECRETARY APPOINTED CHRISTINE MARGARET HICKS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH HARKNESS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLIN
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PETER HARKNESS
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY ANDREA FRY
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2009-01-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-01-12RES01ALTER ARTICLES 06/01/2009
2009-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-05RES12VARYING SHARE RIGHTS AND NAMES
2008-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-10RES12VARYING SHARE RIGHTS AND NAMES
2008-12-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-1088(2)AD 17/11/08 GBP SI 50000@0.5=25000 GBP IC 960/25960
2008-11-25123NC INC ALREADY ADJUSTED 17/11/08
2008-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-25RES12VARYING SHARE RIGHTS AND NAMES
2008-09-23288aDIRECTOR APPOINTED MR ANTHONY IAN GREVILLE
2008-09-17288aSECRETARY APPOINTED MRS ANDREA DESIREE FRY
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY EATON
2008-05-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH HARKNESS / 12/05/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH HARKNESS / 12/05/2008
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-01288bDIRECTOR RESIGNED
2007-06-21122S-DIV 31/05/07
2007-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-2188(2)RAD 08/06/06--------- £ SI 34000@.01
2007-06-2188(2)RAD 08/06/06--------- £ SI 61900@.01
2007-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-21RES13SUBDIVISION 08/06/06
2007-06-01363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-13RES12VARYING SHARE RIGHTS AND NAMES
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: WALKER MORRIS KINGS COURT 12 KING STREET LEEDS YORKSHIRE LS1 2HL
2006-06-29225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-06-29353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to KEYWAYS PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYWAYS PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEYWAYS PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 KEYWAYS PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of KEYWAYS PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYWAYS PUBLISHING LIMITED
Trademarks
We have not found any records of KEYWAYS PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYWAYS PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as KEYWAYS PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYWAYS PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYWAYS PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYWAYS PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.