KVH MEDIA GROUP SERVICES LIMITED

KVH MEDIA GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKVH MEDIA GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06615140
    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 KVH MEDIA GROUP SERVICES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is KVH MEDIA GROUP SERVICES LIMITED located?

    Registered Office Address
    2a Queen Street
    LS1 2TW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of KVH MEDIA GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HML MANAGEMENT SERVICES LIMITEDJun 09, 2008Jun 09, 2008

    What are the latest accounts for KVH MEDIA GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KVH MEDIA GROUP SERVICES 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

    3 pagesDS01

    Termination of appointment of Peter Alan Rendall as a director on Jun 22, 2016

    1 pagesTM01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter Alan Rendall on Jun 09, 2016

    3 pagesCH01

    Director's details changed for Mr Mark Woodhead on Jun 09, 2016

    2 pagesCH01

    Secretary's details changed for Ms Felise Feingold on Jun 09, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Mark Woodhead on Aug 06, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed hml management services LIMITED\certificate issued on 31/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2014

    Change company name resolution on Jan 12, 2014

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Peter Rendall as a director

    2 pagesAP01

    Appointment of Ms Felise Feingold as a secretary

    1 pagesAP03

    Termination of appointment of David Till as a director

    1 pagesTM01

    Termination of appointment of Andrew Galvin as a director

    1 pagesTM01

    Termination of appointment of Andrew Galvin as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

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

    7 pagesAA

    Who are the officers of KVH MEDIA GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEINGOLD, Felise
    Enterprise Center
    Middletown
    50
    Ri 02842
    Usa
    Secretary
    Enterprise Center
    Middletown
    50
    Ri 02842
    Usa
    178656350001
    WOODHEAD, Mark
    Queen Street
    LS1 2TW Leeds
    2a
    Director
    Queen Street
    LS1 2TW Leeds
    2a
    EnglandBritishDirector127542840009
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Secretary
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    British49667690003
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Director
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    United KingdomBritishDirector49667690003
    RENDALL, Peter Alan
    Enterprise Center
    Middletown
    50
    Ri 02842
    Usa
    Director
    Enterprise Center
    Middletown
    50
    Ri 02842
    Usa
    UsaAmericanCfo67977710002
    TILL, David John
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    United KingdomBritishCorporate Finance160106920001

    Does KVH MEDIA GROUP SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 30, 2009
    Outstanding
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)

    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