- Company Overview for KELSEY MEDIA LIMITED (05822990)
- Filing history for KELSEY MEDIA LIMITED (05822990)
- People for KELSEY MEDIA LIMITED (05822990)
- Charges for KELSEY MEDIA LIMITED (05822990)
- Registers for KELSEY MEDIA LIMITED (05822990)
- More for KELSEY MEDIA LIMITED (05822990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2021 | CH01 | Director's details changed for Mr Stephen Wright on 19 May 2021 | |
20 May 2021 | CH03 | Secretary's details changed for Mr Stephen John Annetts on 19 May 2021 | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | AA | Group of companies' accounts made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
06 Mar 2020 | TM01 | Termination of appointment of Joyce Parker-Sarioglu as a director on 27 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Gordon David Wright as a director on 1 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Natalie Ann Wright as a director on 31 January 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from Cudham Tithe Barn Berrys Hill Berrys Green Westerham Kent TN16 3AG to The Granary Yalding Hill Yalding Maidstone ME18 6AL on 22 October 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Kevin Mccormick as a director on 1 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
03 Jun 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Barry John Sharp as a director on 30 September 2018 | |
13 Jul 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
17 May 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mr Philip James Weeden on 9 August 2014 | |
28 Apr 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 | |
02 Feb 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
27 Apr 2015 | SH03 | Purchase of own shares. |