Key Publishing Limited STAMFORD


Founded in 1992, Key Publishing, classified under reg no. 02713662 is an active company. Currently registered at Units 1-4 Gwash Way Industrial Estate PE9 1XP, Stamford the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Adrian C., appointed on 8 November 1999. In addition, a secretary was appointed - Adrian C., appointed on 9 December 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Key Publishing Limited Address / Contact

Office Address Units 1-4 Gwash Way Industrial Estate
Office Address2 Ryhall Road
Town Stamford
Post code PE9 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713662
Date of Incorporation Mon, 11th May 1992
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Adrian C.

Position: Secretary

Appointed: 09 December 2015

Adrian C.

Position: Director

Appointed: 08 November 1999

Ann S.

Position: Director

Appointed: 16 November 2011

Resigned: 19 March 2019

David D.

Position: Secretary

Appointed: 02 April 2001

Resigned: 09 December 2015

Ian B.

Position: Director

Appointed: 06 June 1995

Resigned: 31 May 2015

Michael P.

Position: Director

Appointed: 02 April 1993

Resigned: 31 December 2001

Ian B.

Position: Secretary

Appointed: 02 April 1993

Resigned: 02 April 2001

Andrea C.

Position: Director

Appointed: 14 December 1992

Resigned: 20 January 2012

London Law Services Limited

Position: Nominee Director

Appointed: 11 May 1992

Resigned: 11 May 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1992

Resigned: 11 May 1992

Colin F.

Position: Director

Appointed: 11 May 1992

Resigned: 20 April 1995

Richard C.

Position: Director

Appointed: 11 May 1992

Resigned: 05 April 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Klavis Holdings Limited from Stamford, England. The abovementioned PSC is categorised as "a company limited by sghares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Klavis Holdings Limited

Units 1-4 Gwash Way Industrial Estate, Ryhall Road, Stamford, PE9 1XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Sghares
Country registered England And Wales
Place registered England And Wales
Registration number 01347747
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 063 0532 056 5121 948 986
Current Assets5 982 9155 701 0074 663 911
Debtors4 463 0093 113 4552 222 179
Net Assets Liabilities904 018820 111193 092
Other Debtors353 036212 025120 367
Total Inventories174 983163 973104 706
Other
Audit Fees Expenses33 05633 57134 942
Company Contributions To Money Purchase Plans Directors32 43615 16312 320
Director Remuneration809 037289 051173 123
Dividend Recommended By Directors 21 147750 000
Number Directors Accruing Benefits Under Money Purchase Scheme221
Accrued Liabilities150 539207 351210 815
Accrued Liabilities Deferred Income2 923 0552 847 8152 735 038
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -33 219-984
Administration Support Average Number Employees 78 
Administrative Expenses5 854 3045 824 9665 850 824
Amounts Owed By Group Undertakings2 847 3991 827 8931 275 116
Amounts Owed To Group Undertakings504 878431 054128 911
Applicable Tax Rate191919
Comprehensive Income Expense225 578-62 760122 981
Corporation Tax Payable48 847 9 628
Cost Sales6 318 2266 192 8975 474 105
Creditors4 689 3274 524 5454 115 452
Current Tax For Period48 847 9 628
Dividends Paid 21 147750 000
Dividends Paid On Shares Interim 21 147750 000
Further Operating Expense Item Component Total Operating Expenses 19 38511 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 66973 10897 836
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-23 5681 3886 716
Gross Profit Loss6 173 2295 762 2065 983 433
Interest Expense On Bank Loans Similar Borrowings44 634  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 580  
Interest Payable Similar Charges Finance Costs47 214  
Merchandise174 983163 973104 706
Net Current Assets Liabilities1 293 5881 176 462548 459
Number Shares Issued Fully Paid 22
Operating Profit Loss318 925-62 760 
Other Creditors13 71310 96813 659
Other Interest Receivable Similar Income Finance Income2 714  
Other Taxation Social Security Payable64 42946 72261 835
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs48 60756 17184 775
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal281 870367 067388 040
Profit Loss225 578-62 760122 981
Profit Loss On Ordinary Activities Before Tax274 425-62 760132 609
Provisions389 570356 351355 367
Provisions For Liabilities Balance Sheet Subtotal389 570356 351355 367
Social Security Costs247 555216 028216 346
Staff Costs Employee Benefits Expense2 659 5292 539 4532 762 044
Tax Decrease From Utilisation Tax Losses6 111 20 733
Tax Expense Credit Applicable Tax Rate52 141-11 92425 196
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 81711 9245 165
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 847 9 628
Total Assets Less Current Liabilities1 293 5881 176 462548 459
Total Operating Lease Payments207 731154 370159 555
Trade Creditors Trade Payables983 866980 635955 566
Trade Debtors Trade Receivables1 262 5741 073 537826 696
Turnover Revenue12 491 45511 955 10311 457 538
Wages Salaries2 363 3672 267 2542 460 923
Dividend Per Share Interim  375 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st March 2023
filed on: 13th, January 2024
Free Download (21 pages)

Company search