- Company Overview for KM MEDIA GROUP LIMITED (08528676)
- Filing history for KM MEDIA GROUP LIMITED (08528676)
- People for KM MEDIA GROUP LIMITED (08528676)
- Charges for KM MEDIA GROUP LIMITED (08528676)
- More for KM MEDIA GROUP LIMITED (08528676)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Edward Iliffe as a person with significant control on 28 April 2017 | |
27 Jun 2017 | PSC07 | Cessation of Km (Holdings) Limited as a person with significant control on 28 April 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Winship Road Milton Cambridge Cambridgeshire CB24 6PP to Medway House Sir Thomas Longley Road Medway City Estate Rochester ME2 4DU on 27 June 2017 | |
26 Jun 2017 | AA | Full accounts made up to 2 July 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Richard Emmerson Elliot as a director on 31 May 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | AP01 | Appointment of Mr Will Shepherd as a director on 27 April 2017 | |
26 May 2017 | AP01 | Appointment of Mr David Sidney Fordham as a director on 27 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU to Winship Road Milton Cambridge Cambridgeshire CB24 6PP on 9 May 2017 | |
09 May 2017 | AP01 | Appointment of The Honourable Edward Richard Iliffe as a director on 27 April 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 085286760002 in full | |
03 May 2017 | MR04 | Satisfaction of charge 085286760004 in full | |
03 May 2017 | MR04 | Satisfaction of charge 085286760005 in full | |
03 May 2017 | MR04 | Satisfaction of charge 085286760001 in full | |
03 May 2017 | MR04 | Satisfaction of charge 085286760003 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
04 Jan 2017 | MR01 | Registration of charge 085286760005, created on 30 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
13 May 2016 | TM01 | Termination of appointment of Claire Helen Mitchell as a director on 29 April 2016 | |
06 Jan 2016 | AA | Full accounts made up to 4 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Jun 2015 | AUD | Auditor's resignation | |
10 Nov 2014 | AA | Full accounts made up to 28 June 2014 |