Background WavePink WaveYellow Wave

KEELER PRODUCTIONS LIMITED (11166205)

KEELER PRODUCTIONS LIMITED (11166205) is an active UK company. incorporated on 23 January 2018. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in television programme production activities. KEELER PRODUCTIONS LIMITED has been registered for 8 years. Current directors include RAE, Douglas James.

Company Number
11166205
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
RAE, Douglas James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEELER PRODUCTIONS LIMITED

KEELER PRODUCTIONS LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KEELER PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11166205

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
C/O Ecosse Films Brigade House 8 Parsons Green London SW6 4TN United Kingdom
From: 23 January 2018To: 23 September 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAE, Douglas James

Active
West Harting, PetersfieldGU31 5NT
Born June 1946
Director
Appointed 23 Jan 2018

TU, Linna

Resigned
Brigade House, LondonSW6 4TN
Secretary
Appointed 23 Jan 2018
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
Brigade House, LondonSW6 4TN
Born January 1969
Director
Appointed 23 Jan 2018
Resigned 03 Apr 2020

Persons with significant control

1

Mr Douglas James Rae

Active
West Harting, PetersfieldGU31 5NT
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Incorporation Company
23 January 2018
NEWINCIncorporation