Company NameDominic Keavey Limited
DirectorsDominic Anthony Keavey and Elspeth Louise Keavey
Company StatusActive
Company Number04706191
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Dominic Anthony Keavey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleT V Director
Country of ResidenceEngland
Correspondence Address26 Salisbury Road
Chorlton Cum Hardy
Manchester
M21 0SL
Secretary NameElspeth Louise Keavey
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Salisbury Road
Chorlton Cum Hardy
Manchester
M21 0SL
Director NameElspeth Louise Keavey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years after company formation)
Appointment Duration18 years
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address26 Salisbury Road
Chorlton Cum Hardy
Manchester
M21 0SL

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dominic Keavey
50.00%
Ordinary
1 at £1Elspeth Keavey
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,184
Cash£2
Current Liabilities£12,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

22 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
12 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
17 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 July 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 5 July 2019 (1 page)
12 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 April 2018Notification of Elspeth Louise Keavey as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 8 November 2016 (1 page)
8 November 2016Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 8 November 2016 (1 page)
17 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(5 pages)
17 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
13 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Elspeth Louise Keavey on 20 March 2010 (2 pages)
17 June 2010Director's details changed for Dominic Keavey on 20 March 2010 (2 pages)
17 June 2010Director's details changed for Elspeth Louise Keavey on 20 March 2010 (2 pages)
17 June 2010Director's details changed for Dominic Keavey on 20 March 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
1 May 2008Return made up to 20/03/08; full list of members (4 pages)
1 May 2008Return made up to 20/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 20/03/07; full list of members (2 pages)
5 June 2007Return made up to 20/03/07; full list of members (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 20/03/05; full list of members (6 pages)
22 March 2005Return made up to 20/03/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Incorporation (10 pages)
20 March 2003Incorporation (10 pages)