KVH MEDIA GROUP INTERNATIONAL LIMITED
Overview
Company Name | KVH MEDIA GROUP INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00519071 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KVH MEDIA GROUP INTERNATIONAL LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is KVH MEDIA GROUP INTERNATIONAL LIMITED located?
Registered Office Address | 78 Wellington Street LS1 2EQ Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KVH MEDIA GROUP INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
WALPORT INTERNATIONAL LIMITED | Dec 03, 2002 | Dec 03, 2002 |
PHOTOBITION WALPORT LIMITED | Dec 20, 1999 | Dec 20, 1999 |
WALPORT INTERNATIONAL LIMITED | Mar 02, 1989 | Mar 02, 1989 |
WALPORT LIMITED | Apr 27, 1953 | Apr 27, 1953 |
What are the latest accounts for KVH MEDIA GROUP INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KVH MEDIA GROUP INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for KVH MEDIA GROUP INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Registered office address changed from 2a Queen Street Leeds West Yorkshire LS1 2TW to 78 Wellington Street Leeds LS1 2EQ on May 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Kits Van Heyningen as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Appointment of Mr Anthony Frederick Pike as a director on May 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Woodhead as a director on May 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Martin Kits Van Heyningen on Mar 30, 2018 | 2 pages | CH01 | ||
Change of details for KVH Media Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Martin Kits Van Heyningen as a director on Jun 22, 2016 | 2 pages | AP01 | ||
Who are the officers of KVH MEDIA GROUP INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEINGOLD, Felise | Secretary | Enterprise Center Middletown Ri 02842 50 United States | 178658410001 | |||||||
PIKE, Anthony Frederick | Director | Wellington Street LS1 2EQ Leeds 78 England | England | British | Chartered Accountant | 282747020001 | ||||
CAMPION, Stephen Paul | Secretary | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | British | 1720300001 | ||||||
DEAN, Philip Vere | Secretary | 183 Richmond Road KT2 5DD Kingston Upon Thames Surrey | British | 13618240001 | ||||||
GALVIN, Andrew Michael | Secretary | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | British | Director | 49667690003 | |||||
GARNHAM, Severine Pascale | Secretary | 20 Lumley Gardens Cheam SM3 8NW Sutton Surrey | British | 73781220002 | ||||||
SMITH, Steven Miles | Secretary | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | British | 62484110002 | ||||||
CAMPION, Stephen Paul | Director | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | England | British | Chartered Accountant | 1720300001 | ||||
CAMPION, Stephen Paul | Director | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | England | British | Accountant | 1720300001 | ||||
GALVIN, Andrew Michael | Director | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | United Kingdom | British | Director | 49667690003 | ||||
MARCHBANKS, James Edgar Torrance | Director | La Falaise Jerbourg Point St Martin GY4 6BN Guernsey | British | Director | 62587310001 | |||||
PREUSTER, Christopher William | Director | 10 Dakarla Drive Middletown FOREIGN New Jersey Nj 07748 Usa | American | Company Director | 27283050001 | |||||
RENDALL, Peter Alan | Director | Enterprise Center Middletown Ri 02842 50 Usa | Usa | American | Cfo | 67977710002 | ||||
RISLEY, Jonathan | Director | Windmill Farm Stites Hill Road CR5 1SX Coulsdon Surrey | British | Company Director | 63717270001 | |||||
TILL, David John | Director | Cadogan Gate SW1X 0AS London 3 United Kingdom | United Kingdom | British | Corporate Finance | 160106920001 | ||||
VAN HEYNINGEN, Martin Kits, Mr. | Director | Enterprise Center Middletown Ri 02842 50 United States | United States | American | Ceo | 222408720001 | ||||
WELSH, Christopher Kentigern | Director | All Saint's Manor House Church Lane Aston S26 2AX Sheffield | United Kingdom | British | Company Director | 54900850001 | ||||
WOODHEAD, Mark | Director | Queen Street LS1 2TW Leeds 2a England | England | British | Director | 127542840009 | ||||
WOOLLEY, Michael John | Director | 19 Rodenhurst Road Clapham Park SW4 8AE London | England | British | Chartered Accountant | 46903110001 | ||||
NOVO GROUP LIMITED | Director | Unit 2 Aerodrome Way Cranford Lane TW5 9QB Hounslow Middlesex | 79917570002 |
Who are the persons with significant control of KVH MEDIA GROUP INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kvh Media Group Limited | Apr 06, 2016 | Queen Street LS1 2TW Leeds 2a England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0