KLFM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKLFM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03851781
    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 KLFM LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is KLFM LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KLFM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KLFM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 242,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 125,000
    3 pagesSH01

    Termination of appointment of Lisa Jane Woolley as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Deidre Ann Ford as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 20, 2020

    2 pagesAP01

    Who are the officers of KLFM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    British29914990003
    LOVELL, David Alfred
    6 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Secretary
    6 Ravensdale
    Stilton
    PE7 3XN Peterborough
    British6607920003
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615120001
    WOODS, Sian
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    Secretary
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    British138145820001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DAWE, Peter John
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    Director
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    British48554530001
    FRANCIS, Stewart
    24 Thorpe Meadows
    PE3 6GA Peterborough
    Director
    24 Thorpe Meadows
    PE3 6GA Peterborough
    British41656790003
    KEEN, James Beaumont
    10 St Matthews Street
    CB1 2LT Cambridge
    Cambridgeshire
    Director
    10 St Matthews Street
    CB1 2LT Cambridge
    Cambridgeshire
    British70436690004
    KEEN, James Beaumont
    Flat 5
    113 Chesterton Road
    CB4 3AR Cambridge
    Cambridgeshire
    Director
    Flat 5
    113 Chesterton Road
    CB4 3AR Cambridge
    Cambridgeshire
    British70436690002
    LAWTON, Pam Clare
    Station Road
    NR19 2JJ Little Fransham
    8
    Norfolk
    United Kingdom
    Director
    Station Road
    NR19 2JJ Little Fransham
    8
    Norfolk
    United Kingdom
    United KingdomBritish132568990002
    LOVELL, David Alfred
    6 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Director
    6 Ravensdale
    Stilton
    PE7 3XN Peterborough
    British6607920003
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritish11273310001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    PRYKE, Mark Stephen
    Bournleigh
    8 The Strand Wherstead
    IP2 8NL Ipswich
    Suffolk
    Director
    Bournleigh
    8 The Strand Wherstead
    IP2 8NL Ipswich
    Suffolk
    British109754590001
    ROGERS, William James Gerald
    Barncoos Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoos Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    SWAIN, Joseph
    Sunny Glen
    Reskivers
    TR2 5TE Truro
    Cornwall
    Director
    Sunny Glen
    Reskivers
    TR2 5TE Truro
    Cornwall
    United KingdomBritish97639350001
    TAYLOR, Darren John
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish124507720003
    WOOLLEY, Lisa Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish263734190001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of KLFM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Apr 06, 2016
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02725453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KLFM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2012
    Delivered On Jun 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 2012Registration of a charge (MG01)
    • May 07, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 20, 2006
    Satisfied
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2001
    Delivered On Aug 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)

    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