Advanced company searchLink opens in new window

KM TELEVISION LIMITED

Company number 08807811

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)
29 Jan 2020 TM01 Termination of appointment of Neil Webster as a director on 22 January 2020
29 Jan 2020 TM01 Termination of appointment of Timothy Colin Harvey Luckhurst as a director on 22 January 2020
22 Nov 2019 CH03 Secretary's details changed for Mr Liam Gary Sean Cairns on 10 November 2019
03 Oct 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
15 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
12 Apr 2018 TM02 Termination of appointment of Dennis Edward Summers as a secretary on 1 April 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jan 2018 AP03 Appointment of Mr Liam Gary Sean Cairns as a secretary on 18 January 2018
19 Jan 2018 TM01 Termination of appointment of Dennis Edward Summers as a director on 18 January 2018
19 Jan 2018 AP01 Appointment of Mr Liam Gary Sean Cairns as a director on 18 January 2018
23 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with updates
09 Oct 2017 PSC02 Notification of Km Media Group Limited as a person with significant control on 10 July 2017
09 Oct 2017 PSC02 Notification of University of Kent as a person with significant control on 10 July 2017
09 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 9 October 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
03 Aug 2017 SH08 Change of share class name or designation
31 Jul 2017 AP03 Appointment of Dennis Edward Summers as a secretary on 10 July 2017
31 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
31 Jul 2017 AP01 Appointment of David John Butler as a director on 10 July 2017
31 Jul 2017 AD01 Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU to The Registry University of Kent Canterbury Kent CT2 7NZ on 31 July 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 TM01 Termination of appointment of Richard Emerson Elliot as a director on 31 May 2017
30 Nov 2016 AP01 Appointment of Mr Duncan James Gray as a director on 31 October 2016