Company NameKeenan Media Limited
DirectorLaura Keenan
Company StatusActive
Company NumberSC289423
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Laura Keenan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Winding
Erskine
Renfrewshire
PA8 7AS
Scotland
Secretary NameMr Nicholas Martin Keenan
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Park Winding
Erskine
Renfrewshire
PA8 7AS
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Laura Keenan
99.00%
Ordinary
1 at £1Nicholas Martin Keenan
1.00%
Ordinary A

Financials

Year2014
Net Worth-£70,454
Current Liabilities£72,558

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
14 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
20 June 2018Amended total exemption full accounts made up to 30 April 2017 (7 pages)
17 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Notification of Laura Keenan as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Laura Keenan as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(5 pages)
10 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
23 March 2012Amended accounts made up to 30 April 2011 (6 pages)
23 March 2012Amended accounts made up to 30 April 2010 (6 pages)
23 March 2012Amended accounts made up to 30 April 2010 (6 pages)
23 March 2012Amended accounts made up to 30 April 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mrs Laura Keenan on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Mrs Laura Keenan on 25 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2009Secretary's change of particulars / nicholas keenan / 25/08/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page)
17 September 2009Director's change of particulars / laura keenan / 25/08/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 September 2009Director's change of particulars / laura keenan / 25/08/2009 (1 page)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 September 2009Secretary's change of particulars / nicholas keenan / 25/08/2009 (1 page)
10 November 2008Return made up to 25/08/08; full list of members (6 pages)
10 November 2008Return made up to 25/08/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Return made up to 25/08/06; full list of members (6 pages)
21 November 2006Return made up to 25/08/06; full list of members (6 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
9 September 2005Ad 25/08/05-25/08/05 si 100@1=100 ic 1/101 (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
9 September 2005Ad 25/08/05-25/08/05 si 100@1=100 ic 1/101 (2 pages)
9 September 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Incorporation (15 pages)
25 August 2005Incorporation (15 pages)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 August 2005Director resigned (1 page)