Background WavePink WaveYellow Wave

KEYHOLE CREATIVE MEDIA LIMITED (10314172)

KEYHOLE CREATIVE MEDIA LIMITED (10314172) is an active UK company. incorporated on 5 August 2016. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. KEYHOLE CREATIVE MEDIA LIMITED has been registered for 9 years. Current directors include DOWIE, Alexander Allan.

Company Number
10314172
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
Un9 Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DOWIE, Alexander Allan
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYHOLE CREATIVE MEDIA LIMITED

KEYHOLE CREATIVE MEDIA LIMITED is an active company incorporated on 5 August 2016 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. KEYHOLE CREATIVE MEDIA LIMITED was registered 9 years ago.(SIC: 73120)

Status

active

Active since 9 years ago

Company No

10314172

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 July 2024 (1 year ago)

Next Due

Due by 14 May 2025
For period ending 30 April 2025

Previous Company Names

DESCRIPTIVE VISUALS LIMITED
From: 5 August 2016To: 18 August 2016
Contact
Address

Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster, DN9 3GA,

Previous Addresses

The Crown Hotel High Street Bawtry Doncaster South Yorkshire DN10 6JT England
From: 9 May 2018To: 20 January 2025
1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England
From: 7 December 2016To: 9 May 2018
Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom
From: 5 August 2016To: 7 December 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Aug 16
New Owner
Nov 17
Director Left
Sept 23
Director Left
May 24
New Owner
Jul 24
Director Left
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWIE, Alexander Allan

Active
Market Place, DoncasterDN10 6JW
Born August 1992
Director
Appointed 05 Aug 2016

COOPER, Jason Peter

Resigned
Market Place, DoncasterDN10 6JW
Born September 1968
Director
Appointed 05 Aug 2016
Resigned 30 Apr 2024

DOWIE, Craig James

Resigned
Market Place, DoncasterDN10 6JW
Born July 1964
Director
Appointed 05 Aug 2016
Resigned 03 Nov 2022

PAIN, David Nicholas, Mr.

Resigned
Market Place, DoncasterDN10 6JW
Born June 1965
Director
Appointed 05 Aug 2016
Resigned 30 Apr 2024

Persons with significant control

2

Mr Alexander Allan Dowie

Active
First Avenue, DoncasterDN9 3GA
Born August 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2024

Mr Craig James Dowie

Active
Market Place, DoncasterDN10 6JW
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Incorporation Company
5 August 2016
NEWINCIncorporation