Company NameKVH Media Group Services Limited
Company StatusDissolved
Company Number06615140
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 9 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)
Previous NameHML Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mark Woodhead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Leeds
LS1 2TW
Secretary NameMs Felise Feingold
StatusClosed
Appointed11 May 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address50 Enterprise Center
Middletown
Ri 02842
United States
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr Peter Alan Rendall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address50 Enterprise Center
Middletown
Ri 02842
United States

Contact

Websitekvhmediagroup.com

Location

Registered Address2a Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Headland Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2009Delivered on: 30 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: 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.
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.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
20 June 2016Secretary's details changed for Ms Felise Feingold on 9 June 2016 (1 page)
20 June 2016Director's details changed for Mr Peter Alan Rendall on 9 June 2016 (3 pages)
20 June 2016Director's details changed for Mr Mark Woodhead on 9 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Peter Alan Rendall on 9 June 2016 (3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Director's details changed for Mr Mark Woodhead on 9 June 2016 (2 pages)
20 June 2016Secretary's details changed for Ms Felise Feingold on 9 June 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
4 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
31 January 2014Company name changed hml management services LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-12
(3 pages)
31 January 2014Company name changed hml management services LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-12
(3 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-12
(2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-12
(2 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 May 2013Appointment of Mr Peter Rendall as a director (2 pages)
31 May 2013Appointment of Mr Peter Rendall as a director (2 pages)
30 May 2013Termination of appointment of David Till as a director (1 page)
30 May 2013Termination of appointment of Andrew Galvin as a secretary (1 page)
30 May 2013Appointment of Ms Felise Feingold as a secretary (1 page)
30 May 2013Termination of appointment of David Till as a director (1 page)
30 May 2013Appointment of Ms Felise Feingold as a secretary (1 page)
30 May 2013Termination of appointment of Andrew Galvin as a director (1 page)
30 May 2013Termination of appointment of Andrew Galvin as a director (1 page)
30 May 2013Termination of appointment of Andrew Galvin as a secretary (1 page)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mr David John Till on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mr David John Till on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mr David John Till on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 February 2011Auditor's resignation (2 pages)
2 February 2011Auditor's resignation (2 pages)
17 January 2011Section 519 (1 page)
17 January 2011Section 519 (1 page)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 January 2010Resolutions
  • RES13 ‐ Company business 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Company business 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2008Incorporation (14 pages)
9 June 2008Incorporation (14 pages)