KELSEY MEDIA LIMITED
WESTERHAM KELSEY PUBLISHING HOLDINGS LIMITED

Hellopages » Greater London » Bromley » TN16 3AG
Company number 05822990
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address CUDHAM TITHE BARN BERRYS HILL, BERRYS GREEN, WESTERHAM, KENT, TN16 3AG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 127,959.8 ; Director's details changed for Mr Philip James Weeden on 9 August 2014; Current accounting period extended from 31 July 2016 to 31 October 2016. The most likely internet sites of KELSEY MEDIA LIMITED are www.kelseymedia.co.uk, and www.kelsey-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Bat & Ball Rail Station is 6 miles; to Beckenham Hill Rail Station is 8.1 miles; to Catford Rail Station is 9.5 miles; to Bexleyheath Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelsey Media Limited is a Private Limited Company. The company registration number is 05822990. Kelsey Media Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Kelsey Media Limited is Cudham Tithe Barn Berrys Hill Berrys Green Westerham Kent Tn16 3ag. . ANNETTS, Stephen John is a Secretary of the company. ANNETTS, Stephen John is a Director of the company. PARKER-SARIOGLU, Joyce is a Director of the company. SHARP, Barry John is a Director of the company. WEEDEN, Philip James is a Director of the company. WRIGHT, Gordon David is a Director of the company. WRIGHT, Natalie Ann is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARSON, Matthew has been resigned. Director MURRAY, William John Howard has been resigned. Director THWAITES, Amanda Jane has been resigned. Director WRIGHT, Suzanne Barbara has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
ANNETTS, Stephen John
Appointed Date: 09 June 2006

Director
ANNETTS, Stephen John
Appointed Date: 09 June 2006
65 years old

Director
PARKER-SARIOGLU, Joyce
Appointed Date: 18 October 2010
63 years old

Director
SHARP, Barry John
Appointed Date: 18 October 2010
82 years old

Director
WEEDEN, Philip James
Appointed Date: 18 October 2010
50 years old

Director
WRIGHT, Gordon David
Appointed Date: 09 June 2006
84 years old

Director
WRIGHT, Natalie Ann
Appointed Date: 01 July 2014
57 years old

Director
WRIGHT, Stephen
Appointed Date: 09 June 2006
56 years old

Resigned Directors

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 09 June 2006
Appointed Date: 19 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2006
Appointed Date: 19 May 2006

Director
CARSON, Matthew
Resigned: 31 May 2013
Appointed Date: 18 October 2010
53 years old

Director
MURRAY, William John Howard
Resigned: 30 September 2013
Appointed Date: 01 June 2013
61 years old

Director
THWAITES, Amanda Jane
Resigned: 17 March 2014
Appointed Date: 27 March 2013
61 years old

Director
WRIGHT, Suzanne Barbara
Resigned: 02 November 2012
Appointed Date: 18 October 2010
80 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 09 June 2006
Appointed Date: 19 May 2006

KELSEY MEDIA LIMITED Events

23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 127,959.8

23 May 2016
Director's details changed for Mr Philip James Weeden on 9 August 2014
28 Apr 2016
Current accounting period extended from 31 July 2016 to 31 October 2016
02 Feb 2016
Group of companies' accounts made up to 31 July 2015
20 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 127,959.8

...
... and 112 more events
26 Jun 2006
Director resigned
15 Jun 2006
Particulars of mortgage/charge
15 Jun 2006
Particulars of mortgage/charge
19 May 2006
Secretary resigned
19 May 2006
Incorporation

KELSEY MEDIA LIMITED Charges

9 June 2006
An omnibus guarantee and set-off agreement
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
9 June 2006
Debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…