KMFM WEST KENT LIMITED
Overview
Company Name | KMFM WEST KENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02977385 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KMFM WEST KENT LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is KMFM WEST KENT LIMITED located?
Registered Office Address | Medway House Sir Thomas Longley Road Medway City Estate ME2 4DU Strood Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KMFM WEST KENT LIMITED?
Company Name | From | Until |
---|---|---|
KENT & SUSSEX RADIO LIMITED | Nov 04, 1994 | Nov 04, 1994 |
ROSECALL LIMITED | Oct 11, 1994 | Oct 11, 1994 |
What are the latest accounts for KMFM WEST KENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for KMFM WEST KENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Registration of charge 029773850005 | 49 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Sarah Hill as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Messenger House New Hythe Lane Larkfield Aylesford Kent ME20 6SG* on Jun 22, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Elliot as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of KMFM WEST KENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Duncan | Secretary | Old Road West DA11 0LJ Gravesend Oban Lodge Kent England | 205281640001 | |||||||
ALLINSON, Geraldine Ruth Pratt | Director | Stone Stile Hart Hill Charing TN27 0HW Ashford Kent | England | British | Company Director | 81172780001 | ||||
ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | Company Director | 40591070005 | ||||
AUSTIN, Philip | Secretary | 843 Finchley Road NW11 8NA London | British | 33263640001 | ||||||
BELLEW, Joanne Louise | Secretary | 52 Tydeman Road BS20 7LS Portishead North Somerset | British | 66765990003 | ||||||
ELLIOT, Richard Emmerson | Secretary | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | British | Company Director | 40591070005 | |||||
EMERY, Wendy Jill | Secretary | 3 Warnford Gardens Loose ME15 6PH Maidstone Kent | British | Asst Co Sec | 57934630001 | |||||
GARRETT, Michael John | Secretary | 52 Fairfield Gardens Eastwood SS9 5SF Leigh On Sea Essex | British | Cs | 8255610001 | |||||
GEMMELL-SMITH, Andrew Michael | Secretary | Warren Grange Rannoch Road TN6 1RB Crowborough East Sussex | British | Chairman & Managing Director | 5507990001 | |||||
HILL, Sarah | Secretary | Plough Wents Road Chart Sutton ME17 3RY Maidstone York House Kent United Kingdom | British | 170089860001 | ||||||
SMITHERS, James Brian | Secretary | 26 Grace Avenue DA7 4NN Bexleyheath Kent | British | 16069770001 | ||||||
NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
AUSTIN, Philip | Director | 15 London Road HA7 4PA Stanmore Middlesex | British | Chartered Accountant | 39602910001 | |||||
BALDWIN, Graham David John | Director | 62 North Street Biddenden TN27 8AS Ashford Kent | British | Sales Management | 55642680001 | |||||
BECKERLEG, Barlo | Director | 22 Gambetta Street SW8 3TU London | British | Consultant | 43460500001 | |||||
BERNARD, Ralph Mitchell | Director | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | Director | 32493590003 | ||||
BROWN, Graham Roger | Director | 29 Connaught Avenue SW14 7RH London | British | Director | 44692700002 | |||||
CLARKSON, Robert Patrick Kelvin | Director | 97 Lily Close W14 9YB London | British | Accountant | 64463660002 | |||||
CLOUSTON THOMAS, Howard David | Director | 20 Saint Hildas Plaxtol TN15 0QN Sevenoaks Kent | British | Business Development Manager | 64807930001 | |||||
CLUBLEY, Simon | Director | Richmond House School Road Charing TN20 0HU Ashford Kent | United Kingdom | British | Director | 79409730001 | ||||
COX, Charles Richard | Director | 19 Sutton Court Fauconberg Road Chiswick W4 3JG London | United Kingdom | Australian | Company Director | 38188870001 | ||||
DE CARLE, Gavin | Director | 32 Saint Josephs Vale SE3 0XF London | British | Associate Director | 81293630001 | |||||
DEAN, Andrew Simon | Director | 14 Knole Close Langton Green TN15 9DF Tunbridge Wells | British | Company Manager | 69421120005 | |||||
GEMMELL-SMITH, Andrew Michael | Director | Warren Grange Rannoch Road TN6 1RB Crowborough East Sussex | British | Chairman & Managing Director | 5507990001 | |||||
HART, Benjamin Giles | Director | 2 Bakers Mews RH13 6NW Southwater West Sussex | British | Sales Manager | 49099820001 | |||||
ISADORE, Michael | Director | Flat 3 16 Montagu Street W1H 1TD London | British | Financial Consultant | 53204500001 | |||||
LEWIS, David Dean | Director | Old Caring Caring Road Leeds ME17 1TH Maidstone Kent | British | Publishing Director | 37803230003 | |||||
MAXFIELD, Jon | Director | 50 Hackney Road Barming ME16 8LU Maidstone Kent | British | Development Manager Freelance | 43460610001 | |||||
PAGE, Nicholas John | Director | Thatched Cottage Shorehill Lane, Knatts Valley TN15 6XL Sevenoaks Kent | England | British | Broadcaster Communications Con | 13329220001 | ||||
PALLOT, Wendy | Director | Rackledown Farm Northwick Dundry BS41 8NW Bristol | British | Accountant | 74832570001 | |||||
PEACOCK, Nigel David | Director | 64 Cleveland TN2 3NH Tunbridge Wells Kent | British | Office Services Business Consu | 12319290001 | |||||
POLLARD, Fiona Ann | Director | Moors Farmhouse Spenny Lane Collier Street TN12 9PR Tonbridge Kent | British | Company Director | 121469280001 | |||||
ROWLEY, Christopher Owen Bergin | Director | Oak Cottage The Green Leigh TN11 8QL Tonbridge Kent | British | Director | 20135650001 | |||||
SMITH, Stephen Pryor | Director | 3 Broadoak Cottages Seal Chart TN15 0EP Sevenoaks Kent | British | Account Manager | 1811770001 | |||||
SMITHERS, James Brian | Director | 26 Grace Avenue DA7 4NN Bexleyheath Kent | England | British | Company Director | 16069770001 |
What are the latest statements on persons with significant control for KMFM WEST KENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does KMFM WEST KENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2013 Delivered On Jul 05, 2013 | Outstanding | ||
Brief description N/A. notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 13, 2010 Delivered On Jan 26, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2009 Delivered On Apr 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Apr 02, 2009 Delivered On Apr 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Nov 11, 1996 Delivered On Nov 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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