Company Information for KEY NOTE LIMITED
MINTEL HOUSE, 4 PLAYHOUSE YARD, LONDON, EC4V 5EX,
|
Company Registration Number
06751403
Private Limited Company
Active |
Company Name | ||
---|---|---|
KEY NOTE LIMITED | ||
Legal Registered Office | ||
MINTEL HOUSE 4 PLAYHOUSE YARD LONDON EC4V 5EX Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 06751403 | |
---|---|---|
Company ID Number | 06751403 | |
Date formed | 2008-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 18:45:36 |
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 | ||
---|---|---|---|---|
KEY NOTE BUILDERS | 990 HWY 287 N SUITE 106 BOX 277 MANSFIELD Texas 76063 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-10-17 | |
KEY NOTE CONFERENCES PTY LTD | Dissolved | Company formed on the 2005-01-25 | ||
KEY NOTE CONSULTING LLC | California | Unknown | ||
KEY NOTE CAP LLC | 1274 49TH STREET SUITE 444 Albany BROOKLYN NY 11219 | Active | Company formed on the 2023-06-12 | |
KEY NOTE HOUSING AND CONSTRUCTION PRIVATE LIMITED | D-303 DEFENCE COLONY NEW DELHI Delhi 110024 | ACTIVE | Company formed on the 1998-04-23 | |
KEY NOTE INC | 6237 VISTA VERDE DR W GULFPORT FL 33707 | Inactive | Company formed on the 1997-11-24 | |
KEY NOTE INDUSTRIES LIMITED | Dissolved | Company formed on the 1999-02-26 | ||
KEY NOTE LAOUNGE INC | FL | Inactive | Company formed on the 1963-12-11 | |
KEY NOTE LLC | 2828 W PARKER RD STE 202B PLANO TX 75075 | Dissolved | Company formed on the 2004-07-22 | |
KEY NOTE MUSIC CLUB, INC. | Kings | Active | Company formed on the 1967-05-24 | |
KEY NOTE MUSIC INC. | 65 HEYWARD ST. Kings BROOKLYN NY 11249 | Active | Company formed on the 2015-12-16 | |
KEY NOTE MUSIC LLC | New Jersey | Unknown | ||
KEY NOTE MUSIC INC | Tennessee | Unknown | ||
KEY NOTE MUSIC INC | Tennessee | Unknown | ||
KEY NOTE PIANO MOVING, INC. | 214 B GLEN COVE ROAD Suffolk CARLE PLACE NY 11514 | Active | Company formed on the 1993-09-16 | |
KEY NOTE PLAYERS | California | Unknown | ||
KEY NOTE SOCIAL AND CIVIC CLUB, INC. | Richmond | Active | Company formed on the 1963-04-29 | |
Key Note Seeker Publishing LLC | Delaware | Unknown | ||
KEY NOTE, INC. | 151 WYMORE RD. ALTAMONTE SPRINGS FL 32714 | Inactive | Company formed on the 1988-03-17 | |
KEY NOTE, CO. | Burt Wagner 7133 Fairways Drive Longmont CO 80503 | Good Standing | Company formed on the 1977-12-12 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ELSPETH SATOW |
||
RICHARD DAVID CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER BERRY |
Director | ||
POOJA ASPINALL |
Director | ||
ALISTAIR DAVID PAULINE |
Director | ||
LEE WILLIAMS |
Company Secretary | ||
JEREMY BAKER |
Company Secretary | ||
JAMES ANTHONY WILLIAM DONOVAN |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNAPSHOTS PUBLICATIONS LIMITED | Director | 2008-03-27 | CURRENT | 1969-08-29 | Active | |
MINTEL GROUP LTD | Director | 2003-07-01 | CURRENT | 1980-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM Mintel House Playhouse Yard London EC4V 5EX England | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 11 Pilgrim Street London EC4V 6RN England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER BERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM Bride House 20 Bride Lane London EC4Y 8JP | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 260000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POOJA ASPINALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Bride House 20 Bride Lane London EC4Y 8JP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 06/10/14 STATEMENT OF CAPITAL GBP 260000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PAULINE | |
AR01 | 18/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE ELSPETH SATOW / 01/11/2013 | |
AP01 | DIRECTOR APPOINTED MRS POOJA ASPINALL | |
AP03 | SECRETARY APPOINTED MS CLAIRE ELSPETH SATOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE WILLIAMS | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM GREENACRE 5 LLANTWIT MAJOR ROAD COWBRIDGE SOUTH GLAMORGAN CF71 7JP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR LEE WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY BAKER | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DONOVAN | |
AR01 | 18/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FIELD HOUSE 72 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HQ ENGLAND | |
RES04 | NC INC ALREADY ADJUSTED 27/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WILLIAM DONOVAN / 27/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BAKER / 27/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID PAULINE / 27/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 18/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WILLIAM DONOVAN / 18/11/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JAMES ANTHONY WILLIAM DONOVAN | |
288a | SECRETARY APPOINTED JEREMY BAKER | |
CERTNM | COMPANY NAME CHANGED KEY NOTE INSIGHTS LIMITED CERTIFICATE ISSUED ON 13/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD | |
288b | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | DIRECTOR APPOINTED ALISTAIR DAVID PAULINE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Outstanding | TYNEDALE GROUP LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 215,275 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 787,587 |
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 KEY NOTE LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 22,407 |
Current Assets | 2012-01-01 | £ 269,695 |
Debtors | 2012-01-01 | £ 247,288 |
Fixed Assets | 2012-01-01 | £ 339,128 |
Shareholder Funds | 2012-01-01 | £ 394,039 |
Tangible Fixed Assets | 2012-01-01 | £ 67,928 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
MARKET RESEARCH |
Birmingham City Council | |
|
|
West Sussex County Council | |
|
B.L Forms |
Newcastle City Council | |
|
Supplies & Services |
Surrey County Council | |
|
|
Leeds City Council | |
|
Books & Audio-Visual Materials |
Newcastle City Council | |
|
|
City of London | |
|
Fees & Services |
Sheffield City Council | |
|
|
Manchester City Council | |
|
|
Northamptonshire County Council | |
|
Books and Tapes |
Leeds City Council | |
|
Books & Audio-Visual Materials |
Hampshire County Council | |
|
B*Library Material Fund - Reference B |
Essex County Council | |
|
|
Birmingham City Council | |
|
|
Newcastle City Council | |
|
|
Nottingham City Council | |
|
|
Kent County Council | |
|
Books, Publications and Newspapers etc |
Surrey County Council | |
|
|
Leeds City Council | |
|
Books & Audio-Visual Materials |
City of London | |
|
Fees & Services |
Manchester City Council | |
|
|
Hampshire County Council | |
|
Library Material Fund - Reference Books SPYDUS |
Cambridgeshire County Council | |
|
Library Book Fund |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Newcastle City Council | |
|
|
Manchester City Council | |
|
|
City of London | |
|
Fees & Services |
Leeds City Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Hampshire County Council | |
|
Reference Books |
Cambridgeshire County Council | |
|
Library Book Fund |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Newcastle City Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Derbyshire County Council | |
|
|
City of London | |
|
Fees & Services |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Leeds City Council | |
|
Books & Audio-Visual Materials |
Manchester City Council | |
|
Library Materials Acquisition |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Hampshire County Council | |
|
Reference Books |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Library Book Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |