ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keywords Studios Limited

Keywords Studios Limited is an active company incorporated on 29 May 2013 with the registered office located in London, Greater London. Keywords Studios Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08548351
Private limited company
Age
12 years
Incorporated 29 May 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 12 June 2025 (3 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 110 High Holborn
London
WC1V 6JS
England
Address changed on 26 Jun 2025 (3 months ago)
Previous address was Link Group 10th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Non-Executive Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Sep 1962
Director • American • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Apr 1973
Director • Belgian • Lives in UK • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Climax Studios Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Maverick Media Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Babel Media Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Indigo Pearl Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Laced Publishing Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Bright White Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Waste Creative Limited
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Ichi Ltd
Robert John Kingston and Jonathan Ellis Hauck are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£39.68M
Decreased by £12.29M (-24%)
Turnover
£702.21M
Increased by £24.62M (+4%)
Employees
12.87K
Increased by 532 (+4%)
Total Assets
£942.34M
Increased by £76.67M (+9%)
Total Liabilities
-£416.7M
Increased by £71.12M (+21%)
Net Assets
£525.64M
Increased by £5.55M (+1%)
Debt Ratio (%)
44%
Increased by 4.3% (+11%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 1 Jul 2025
Inspection Address Changed
3 Months Ago on 26 Jun 2025
Confirmation Submitted
3 Months Ago on 25 Jun 2025
New Charge Registered
6 Months Ago on 20 Mar 2025
Company Re-registered
11 Months Ago on 5 Nov 2024
Company Re-registered
11 Months Ago on 5 Nov 2024
Houting Uk Limited (PSC) Appointed
11 Months Ago on 23 Oct 2024
Marion Jane Sears Resigned
11 Months Ago on 23 Oct 2024
Georges Marceau Robert Fornay Resigned
11 Months Ago on 23 Oct 2024
Richard Neil Thompson Resigned
11 Months Ago on 23 Oct 2024
Get Credit Report
Discover Keywords Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS
Submitted on 26 Jun 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 25 Jun 2025
Registration of charge 085483510011, created on 20 March 2025
Submitted on 2 Apr 2025
Notification of Houting Uk Limited as a person with significant control on 23 October 2024
Submitted on 22 Jan 2025
Withdrawal of a person with significant control statement on 22 January 2025
Submitted on 22 Jan 2025
Resolutions
Submitted on 5 Nov 2024
Re-registration of Memorandum and Articles
Submitted on 5 Nov 2024
Re-registration from a public company to a private limited company
Submitted on 5 Nov 2024
Certificate of re-registration from Public Limited Company to Private
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year