KMFM FOLKESTONE LIMITED

KMFM FOLKESTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKMFM FOLKESTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03038516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KMFM FOLKESTONE LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is KMFM FOLKESTONE LIMITED located?

    Registered Office Address
    Medway House Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of KMFM FOLKESTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH EAST RADIO LIMITEDMar 28, 1995Mar 28, 1995

    What are the latest accounts for KMFM FOLKESTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KMFM FOLKESTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 403,100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016

    2 pagesAP03

    Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 403,100
    SH01

    Accounts for a small company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 403,100
    SH01

    Accounts for a small company made up to Jun 30, 2013

    6 pagesAA

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Registration of charge 030385160004

    56 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Sarah Hill as a secretary

    3 pagesAP03

    Registered office address changed from * Messenger House New Hythe Lane Larkfield Aylesford Kent ME20 6SG* on Jun 22, 2012

    2 pagesAD01

    Termination of appointment of Richard Elliot as a secretary

    2 pagesTM02

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of KMFM FOLKESTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    205278470001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritish81172780001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    DEXTER, Roy
    9 Simon Avenue
    Cliftonville
    CT9 3DT Margate
    Kent
    Secretary
    9 Simon Avenue
    Cliftonville
    CT9 3DT Margate
    Kent
    British39850890001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Secretary
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    British40591070005
    EMERY, Wendy Jill
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    Secretary
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    British57934630001
    HILL, Sarah
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    Secretary
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    British170093610001
    HOLLIS, Jeremy William
    "Eachway"
    Slip Lane, Alkham
    CT15 7DA Dover
    Kent
    Secretary
    "Eachway"
    Slip Lane, Alkham
    CT15 7DA Dover
    Kent
    British16859350004
    SHIPLEY, Thomas John
    Brokers Cannongate Road
    CT21 5PJ Hythe
    Kent
    Secretary
    Brokers Cannongate Road
    CT21 5PJ Hythe
    Kent
    British42680440001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    WATERHOUSE, Ann Marguerite
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    Secretary
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    British67890250002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AUSTIN, Edward John
    14 Crabble Avenue
    CT17 0JD Dover
    Kent
    Director
    14 Crabble Avenue
    CT17 0JD Dover
    Kent
    British42680530001
    BRIGGS, Mark Francis
    6 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Director
    6 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British56901140003
    BROWNING, Mark David
    80 John Archer Way
    SW18 2TT London
    Director
    80 John Archer Way
    SW18 2TT London
    British98542150001
    CLUBLEY, Simon
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    Director
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    United KingdomBritish79409730001
    DE CARLE, Gavin
    32 Saint Josephs Vale
    SE3 0XF London
    Director
    32 Saint Josephs Vale
    SE3 0XF London
    British81293630001
    DEXTER, Roy
    9 Simon Avenue
    Cliftonville
    CT9 3DT Margate
    Kent
    Director
    9 Simon Avenue
    Cliftonville
    CT9 3DT Margate
    Kent
    British39850890001
    DICKENS, Charles Timothy Gordon
    29 Castle Avenue
    CT16 1HA Dover
    Kent
    Director
    29 Castle Avenue
    CT16 1HA Dover
    Kent
    British53990710001
    DORRELL, William James
    Lane Farm Mill House Lane
    Addington
    ME19 5BA West Malling
    Kent
    Director
    Lane Farm Mill House Lane
    Addington
    ME19 5BA West Malling
    Kent
    British16069820001
    FRAYNE, Roger
    10 Lorne Road
    CT16 2AA Dover
    Kent
    Director
    10 Lorne Road
    CT16 2AA Dover
    Kent
    British46942120001
    GRANT, John Douglas
    Branscombe Greenbank
    Upper St Kingsdown
    CT14 8BJ Deal
    Kent
    Director
    Branscombe Greenbank
    Upper St Kingsdown
    CT14 8BJ Deal
    Kent
    British42897480002
    HOLLIS, Jeremy William
    "Eachway"
    Slip Lane, Alkham
    CT15 7DA Dover
    Kent
    Director
    "Eachway"
    Slip Lane, Alkham
    CT15 7DA Dover
    Kent
    United KingdomBritish16859350004
    KERR, Elisabeth Margaret
    1 Granville Villas Lees Road
    Brabourne Lees
    TN25 6QE Ashford
    Kent
    Director
    1 Granville Villas Lees Road
    Brabourne Lees
    TN25 6QE Ashford
    Kent
    British46973580003
    LEUTNER, Peter Nicholas
    Mistletoe Cottage Maxted Street
    Stelling Minnis
    CT4 6DH Canterbury
    Kent
    Director
    Mistletoe Cottage Maxted Street
    Stelling Minnis
    CT4 6DH Canterbury
    Kent
    EnglandBritish42897450001
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    British37803230003
    LINES, Phillip William Edward
    13 Saw Lodge Field
    Kingsnorth
    TN23 3PB Ashford
    Kent
    Director
    13 Saw Lodge Field
    Kingsnorth
    TN23 3PB Ashford
    Kent
    United KingdomBritish147118190001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MALAN, Anthony Peter
    Ravencroft Cannongate Avenue
    CT21 5PS Hythe
    Kent
    Director
    Ravencroft Cannongate Avenue
    CT21 5PS Hythe
    Kent
    British42897370001
    MCCARTNEY, Paul Robert
    7 Frinstead Walk
    Allington
    ME16 0NN Maidstone
    Kent
    Director
    7 Frinstead Walk
    Allington
    ME16 0NN Maidstone
    Kent
    British72896880001
    MEREDITH, Derek
    Kestrels The Droveway
    St Margarets Bay
    CT15 6BZ Dover
    Kent
    Director
    Kestrels The Droveway
    St Margarets Bay
    CT15 6BZ Dover
    Kent
    British31721520001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritish16069770001
    WEST, Christopher John
    25 Kings Road
    CT7 0DU Birchington
    Kent
    Director
    25 Kings Road
    CT7 0DU Birchington
    Kent
    British42897400001
    WILLIAMS, Penelope Jane
    1 Royton Avenue
    ME17 2PS Lenham
    Kent
    Director
    1 Royton Avenue
    ME17 2PS Lenham
    Kent
    United KingdomBritish222750600001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for KMFM FOLKESTONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2016The 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 FOLKESTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    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
    • Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)

    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