- Company Overview for KM TELEVISION LIMITED (08807811)
- Filing history for KM TELEVISION LIMITED (08807811)
- People for KM TELEVISION LIMITED (08807811)
- More for KM TELEVISION LIMITED (08807811)
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
|
|
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
|
|
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 |