Active - Proposal to Strike off
Company Information for KVH MEDIA GROUP ENTERTAINMENT LIMITED
VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, S41 8NE,
|
Company Registration Number
04004291
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
KVH MEDIA GROUP ENTERTAINMENT LIMITED | ||||
Legal Registered Office | ||||
VENTURE WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD S41 8NE Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 04004291 | |
---|---|---|
Company ID Number | 04004291 | |
Date formed | 2000-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 22:42:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FELISE FEINGOLD |
||
MARK WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN RENDALL |
Director | ||
ANDREW MICHAEL GALVIN |
Company Secretary | ||
ANDREW MICHAEL GALVIN |
Director | ||
DAVID JOHN TILL |
Director | ||
MARK WOODHEAD |
Company Secretary | ||
DAVID JOSEPH GORMLEY |
Company Secretary | ||
PIERS MAITLAND ADRIAN CROTON |
Director | ||
RICHARD FLINT |
Director | ||
ANDREW JOHN GRIFFITH |
Director | ||
DAVID CHRISTIE ANNAT |
Director | ||
ANDREW MICHAEL GALVIN |
Director | ||
NICHOLAS JOHN RUST |
Director | ||
ANDREW MICHAEL GALVIN |
Company Secretary | ||
PETER ADAM DAICHES DUBENS |
Director | ||
MARK WOODHEAD |
Director | ||
CHRISTINA LILLIAN KENNEDY |
Company Secretary | ||
ERIC SEMEL |
Director | ||
ANDREW MICHAEL GALVIN |
Company Secretary | ||
AXEL WERNER FRANCIS STEENBERG |
Director | ||
WILLIAM ROBINSON WILSON |
Director | ||
AXEL WERNER FRANCIS STEENBERG |
Company Secretary | ||
MARK WOODHEAD |
Company Secretary | ||
EUNICE HAMPSON |
Company Secretary | ||
EUNICE HAMPSON |
Director | ||
PHILIP MICHAEL HAMPSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIDEOTEL LIMITED | Director | 2014-07-02 | CURRENT | 2009-08-04 | Dissolved 2017-04-11 | |
VIDEOTEL TRAINING SERVICES LIMITED | Director | 2014-07-02 | CURRENT | 2003-11-13 | Active | |
VIDEOTEL CONSULTANTS AND RENTALS LIMITED | Director | 2014-07-02 | CURRENT | 1973-06-05 | Active | |
OCEAN TG UK LTD | Director | 2014-07-02 | CURRENT | 1978-01-12 | Active | |
KVH MEDIA GROUP INTERNATIONAL LIMITED | Director | 2008-07-29 | CURRENT | 1953-04-27 | Active | |
KVH MEDIA GROUP SERVICES LIMITED | Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2017-04-11 | |
KVH MEDIA GROUP COMMUNICATION LIMITED | Director | 2008-01-25 | CURRENT | 1985-04-17 | Active | |
KVH MEDIA GROUP LIMITED | Director | 2008-01-24 | CURRENT | 2008-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/06/24 | ||
Statement by Directors | ||
Director's details changed for Sarah Anne Brook on 2023-11-18 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
Director's details changed for Sarah Brook on 2023-04-06 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TRUMAN | ||
DIRECTOR APPOINTED SARAH BROOK | ||
REGISTRATION OF A CHARGE / CHARGE CODE 040042910004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040042910004 | |
CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2a Queen Street Leeds West Yorkshire LS1 2TW | ||
Notification of Imagesound Limited as a person with significant control on 2022-04-29 | ||
CESSATION OF KVH MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK PIKE | ||
DIRECTOR APPOINTED MR NEIL ROBERT COOK | ||
Termination of appointment of Felise Feingold on 2022-04-29 | ||
TM02 | Termination of appointment of Felise Feingold on 2022-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK PIKE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN | |
PSC07 | CESSATION OF KVH MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Imagesound Limited as a person with significant control on 2022-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2a Queen Street Leeds West Yorkshire LS1 2TW | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODHEAD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FREDERICK PIKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Kvh Media Group Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 932 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RENDALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 932 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS FELISE FEINGOLD on 2016-05-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 29/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RENDALL / 29/05/2016 | |
CH01 | Director's details changed for Mr Mark Woodhead on 2015-08-06 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 932 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Aud stat 519 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 932 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 12/01/2014 | |
CERTNM | Company name changed headland entertainment LIMITED\certificate issued on 31/01/14 | |
RES15 | CHANGE OF COMPANY NAME 11/12/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER RENDALL | |
AP03 | SECRETARY APPOINTED MS FELISE FEINGOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GALVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GALVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 13/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 06/06/2011 | |
AR01 | 30/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 06/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 30/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES 21/12/2009 | |
RES13 | MEETING HELD 21/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK WOODHEAD | |
288a | DIRECTOR APPOINTED MARK WOODHEAD | |
363s | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 8TH FLOOR 25 ST JAMES'S STREET LONDON SW1A 1HA | |
RES01 | ALTER ARTICLES 14/12/2004 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TEAMTALK BROADCAST LIMITED CERTIFICATE ISSUED ON 17/03/08 | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL GALVIN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
MASTER CHARGE AGREEMENT | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as KVH MEDIA GROUP ENTERTAINMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |