Leeds
LS1 2TW
Secretary Name | Ms Felise Feingold |
---|---|
Status | Closed |
Appointed | 11 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 50 Enterprise Center Middletown Ri 02842 United States |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Mr Peter Alan Rendall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 50 Enterprise Center Middletown Ri 02842 United States |
Website | kvhmediagroup.com |
---|
Registered Address | 2a Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Headland Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2009 | Delivered 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 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Ms Felise Feingold on 9 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Peter Alan Rendall on 9 June 2016 (3 pages) |
20 June 2016 | Director's details changed for Mr Mark Woodhead on 9 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Peter Alan Rendall on 9 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Mark Woodhead on 9 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Ms Felise Feingold on 9 June 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages) |
4 May 2016 | Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 January 2014 | Company name changed hml management services LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed hml management services LIMITED\certificate issued on 31/01/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Resolutions
|
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Appointment of Mr Peter Rendall as a director (2 pages) |
31 May 2013 | Appointment of Mr Peter Rendall as a director (2 pages) |
30 May 2013 | Termination of appointment of David Till as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Galvin as a secretary (1 page) |
30 May 2013 | Appointment of Ms Felise Feingold as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Till as a director (1 page) |
30 May 2013 | Appointment of Ms Felise Feingold as a secretary (1 page) |
30 May 2013 | Termination of appointment of Andrew Galvin as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Galvin as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Galvin as a secretary (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Mark Woodhead on 9 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mr David John Till on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr David John Till on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr David John Till on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Woodhead on 6 June 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 February 2011 | Auditor's resignation (2 pages) |
2 February 2011 | Auditor's resignation (2 pages) |
17 January 2011 | Section 519 (1 page) |
17 January 2011 | Section 519 (1 page) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2008 | Incorporation (14 pages) |
9 June 2008 | Incorporation (14 pages) |