Advanced company searchLink opens in new window

KB MEDIA LIMITED

Company number 03581241

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)
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
17 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
10 Jun 2010 AD02 Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom
04 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
03 Sep 2009 288b Appointment Terminated Director david crawford
15 Jun 2009 363a Return made up to 15/06/09; full list of members
30 Apr 2009 288c Director's Change of Particulars / andrew may / 27/02/2009 / HouseName/Number was: 3 warren farm cottages, now: coombe lodge; Street was: rectory road, now: the coombe; Post Code was: RG8 9QG, now: RG8 9QT
27 Apr 2009 288a Director Appointed David William Crawford Logged Form
27 Apr 2009 288a Director Appointed Andrew George Fraser May Logged Form
03 Apr 2009 288a Director appointed philip stephen james davis
12 Feb 2009 287 Registered office changed on 12/02/2009 from care of company secretary thus group PLC finsbury tower 103-105 bunhill row london EC1Y 8LZ
11 Feb 2009 353 Location of register of members
11 Feb 2009 288a Secretary appointed heledd mair hanscomb
11 Feb 2009 288b Appointment Terminated Secretary david macleod
09 Jan 2009 AA Accounts made up to 31 March 2008
24 Nov 2008 288a Director appointed andrew geroge fraser may
24 Nov 2008 288a Director appointed david william crawford
09 Oct 2008 288b Appointment Terminated Director john maguire
09 Oct 2008 288b Appointment Terminated Director william allan
28 Aug 2008 288c Director's Change of Particulars / phil male / 26/08/2008 / Forename was: phil, now: philip; Middle Name/s was: , now: stewart; HouseName/Number was: 7, now: 39 princess park manor; Street was: garthends lane, now: royal drive; Area was: hemingbrough, now: friern barnet; Post Town was: selby, now: london; Region was: north yorkshire, now: ; Post Co
18 Jul 2008 363a Return made up to 15/06/08; full list of members
04 Jul 2008 287 Registered office changed on 04/07/2008 from riversway house morecambe road lancaster lancashire LA1 2SS
23 Jan 2008 AA Accounts made up to 31 March 2007