KVH MEDIA GROUP LIMITED

06462774
78 WELLINGTON STREET LEEDS ENGLAND LS1 2EQ

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2023 accounts Annual Accounts 29 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 29 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 accounts Annual Accounts 33 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Termination of appointment of director (Mark Woodhead) 1 Buy now
04 May 2021 officers Appointment of director (Mr Anthony Frederick Pike) 2 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 32 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 26 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 26 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 24 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Mark Woodhead) 2 Buy now
12 Jan 2017 officers Change of particulars for secretary (Ms Felise Feingold) 1 Buy now
14 Dec 2016 accounts Annual Accounts 25 Buy now
01 Jul 2016 officers Termination of appointment of director (Peter Alan Rendall) 1 Buy now
04 May 2016 officers Change of particulars for director (Mr Mark Woodhead) 2 Buy now
29 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 accounts Annual Accounts 20 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 resolution Resolution 27 Buy now
20 Oct 2014 miscellaneous Miscellaneous 2 Buy now
30 Sep 2014 miscellaneous Miscellaneous 2 Buy now
24 Sep 2014 accounts Annual Accounts 18 Buy now
31 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2014 resolution Resolution 2 Buy now
27 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Appointment of secretary (Ms Felise Feingold) 1 Buy now
31 May 2013 officers Appointment of director (Mr Peter Rendall) 2 Buy now
30 May 2013 officers Termination of appointment of director (Laurence Blackall) 1 Buy now
30 May 2013 officers Termination of appointment of director (Gerald Cowan) 1 Buy now
30 May 2013 officers Termination of appointment of director (Timothy Whalley) 1 Buy now
30 May 2013 officers Termination of appointment of director (Andrew Galvin) 1 Buy now
30 May 2013 officers Termination of appointment of director (David Till) 1 Buy now
30 May 2013 officers Termination of appointment of secretary (David Till) 1 Buy now
09 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2013 accounts Annual Accounts 28 Buy now
10 Jan 2013 annual-return Annual Return 9 Buy now
29 Mar 2012 accounts Annual Accounts 28 Buy now
10 Jan 2012 annual-return Annual Return 9 Buy now
13 Jun 2011 officers Change of particulars for director (Mr David John Till) 2 Buy now
13 Jun 2011 officers Change of particulars for director (Mr Mark Woodhead) 2 Buy now
07 Jun 2011 officers Change of particulars for director (Mr David John Till) 2 Buy now
07 Jun 2011 officers Change of particulars for secretary (Mr David John Till) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Mark Woodhead) 2 Buy now
06 Apr 2011 accounts Annual Accounts 27 Buy now
02 Feb 2011 auditors Auditors Resignation Company 1 Buy now
17 Jan 2011 miscellaneous Miscellaneous 1 Buy now
13 Jan 2011 annual-return Annual Return 9 Buy now
14 May 2010 accounts Annual Accounts 28 Buy now
17 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Feb 2010 annual-return Annual Return 7 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Mark Woodhead) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Timothy Paul Whalley) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Andrew Michael Galvin) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Gerald William Bryan Cowan) 2 Buy now
11 Jan 2010 resolution Resolution 4 Buy now
11 Jan 2010 resolution Resolution 4 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
22 Dec 2009 miscellaneous Miscellaneous 1 Buy now
21 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2009 accounts Annual Accounts 31 Buy now
08 May 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
13 Feb 2009 annual-return Return made up to 03/01/09; full list of members 5 Buy now
17 Sep 2008 officers Director appointed laurence charles neil blackall 5 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from 8TH floor 25 st james's street london SW1A 1HA 1 Buy now
04 Apr 2008 officers Director appointed gerald william bryan cowan 1 Buy now
01 Apr 2008 officers Director appointed timothy paul whalley 2 Buy now
26 Mar 2008 incorporation Memorandum Articles 14 Buy now
15 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
28 Feb 2008 capital Nc inc already adjusted 25/01/08 1 Buy now
28 Feb 2008 capital Ad 25/01/08\gbp si 9599@1=9599\gbp ic 1/9600\ 2 Buy now
28 Feb 2008 resolution Resolution 1 Buy now
14 Feb 2008 officers New director appointed 2 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
03 Jan 2008 incorporation Incorporation Company 17 Buy now