Company number 08218449
Status Liquidation
Incorporation Date 18 September 2012
Company Type Private Limited Company
Address SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Registered office address changed from Patrick House 5 Maney Coner Sutton Coldfield Birmingham West Midlands B72 Iql United Kingdom to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 26 January 2017; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2017-01-11
. The most likely internet sites of K M H MEDIA LIMITED are www.kmhmedia.co.uk, and www.k-m-h-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. K M H Media Limited is a Private Limited Company.
The company registration number is 08218449. K M H Media Limited has been working since 18 September 2012.
The present status of the company is Liquidation. The registered address of K M H Media Limited is Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . HOPSON, Iryana is a Director of the company. Director HARDY, Katherine Mary has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Iryana Hopson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more
K M H MEDIA LIMITED Events
26 Jan 2017
Registered office address changed from Patrick House 5 Maney Coner Sutton Coldfield Birmingham West Midlands B72 Iql United Kingdom to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 26 January 2017
25 Jan 2017
Appointment of a voluntary liquidator
25 Jan 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-01-11
25 Jan 2017
Statement of affairs with form 4.19
31 Oct 2016
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to Patrick House 5 Maney Coner Sutton Coldfield Birmingham West Midlands B72 Iql on 31 October 2016
...
... and 10 more events
18 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
20 Nov 2013
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
13 Mar 2013
Appointment of Mrs Iryana Hopson as a director
12 Mar 2013
Termination of appointment of Katherine Hardy as a director
18 Sep 2012
Incorporation