Advanced company searchLink opens in new window

KGMMEDIA SERVICES LIMITED

Company number 08049793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AD01 Registered office address changed from Bury Barn Brent Pelham Buntingford Hertfordshire SG9 0AU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 September 2016
14 Sep 2016 4.20 Statement of affairs with form 4.19
14 Sep 2016 600 Appointment of a voluntary liquidator
14 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
09 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
26 Jun 2015 AD01 Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG to Bury Barn Brent Pelham Buntingford Hertfordshire SG9 0AU on 26 June 2015
04 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
16 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Jan 2013 AD01 Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 6 January 2013
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,000
23 Jul 2012 AP01 Appointment of Kristian Henry Lane as a director
23 Jul 2012 AP01 Appointment of Jane Louise Garner as a director
04 Jul 2012 TM01 Termination of appointment of Joanna Saban as a director
30 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted