KMFM MEDWAY LIMITED
STROOD MEDWAY FM LIMITED

Hellopages » Kent » Medway » ME2 4DU

Company number 02936476
Status Active - Proposal to Strike off
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address MEDWAY HOUSE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, STROOD, KENT, ME2 4DU
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KMFM MEDWAY LIMITED are www.kmfmmedway.co.uk, and www.kmfm-medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Kmfm Medway Limited is a Private Limited Company. The company registration number is 02936476. Kmfm Medway Limited has been working since 08 June 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Kmfm Medway Limited is Medway House Sir Thomas Longley Road Medway City Estate Strood Kent Me2 4du. . GRAY, Duncan is a Secretary of the company. ALLINSON, Geraldine Ruth Pratt is a Director of the company. ELLIOT, Richard Emmerson is a Director of the company. Secretary ELLIOT, Richard Emmerson has been resigned. Secretary EMERY, Wendy Jill has been resigned. Secretary GARRETT, Michael John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILL, Christine Ann has been resigned. Secretary HILL, Sarah has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary SMITHERS, James Brian has been resigned. Director BROWN, Graham Roger has been resigned. Director CLARKSON, Robert Patrick Kelvin has been resigned. Director CLIFT, Ronald John has been resigned. Director CLUBLEY, Simon has been resigned. Director COX, Charles Richard has been resigned. Director DE CARLE, Gavin has been resigned. Director EDELEANU, Hugh Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HILL, Christine Ann has been resigned. Director HIRST, John has been resigned. Director HUME, Marc Steven has been resigned. Director JENKINS, Nicholas Stephen has been resigned. Director JOHNSON, Michael Owen has been resigned. Director KINGSLEY SMITH, Brian has been resigned. Director LE-ROI, Bob has been resigned. Director LEWIS, David Dean has been resigned. Director ORCHARD, Stephen has been resigned. Director RACKHAM, David Michael has been resigned. Director RUSH, Gerry has been resigned. Director SMITH, Leonard has been resigned. Director SMITHERS, James Brian has been resigned. Director STRATFORD, Vernon has been resigned. Director WILLIAMS, Penelope Jane has been resigned. The company operates in "Radio broadcasting".


kmfm medway Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Duncan
Appointed Date: 30 January 2016

Director
ALLINSON, Geraldine Ruth Pratt
Appointed Date: 16 April 2007
58 years old

Director
ELLIOT, Richard Emmerson
Appointed Date: 18 September 2008
59 years old

Resigned Directors

Secretary
ELLIOT, Richard Emmerson
Resigned: 17 May 2012
Appointed Date: 18 September 2008

Secretary
EMERY, Wendy Jill
Resigned: 25 February 2008
Appointed Date: 14 March 2002

Secretary
GARRETT, Michael John
Resigned: 07 January 2002
Appointed Date: 20 March 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Secretary
HILL, Christine Ann
Resigned: 18 February 2000
Appointed Date: 08 June 1994

Secretary
HILL, Sarah
Resigned: 30 January 2016
Appointed Date: 17 May 2012

Secretary
MANNING, Richard Denley John
Resigned: 08 March 2002
Appointed Date: 07 January 2002

Secretary
SMITHERS, James Brian
Resigned: 24 June 2008
Appointed Date: 13 February 2008

Director
BROWN, Graham Roger
Resigned: 08 September 2000
Appointed Date: 13 April 2000
66 years old

Director
CLARKSON, Robert Patrick Kelvin
Resigned: 08 September 2000
Appointed Date: 13 April 2000
60 years old

Director
CLIFT, Ronald John
Resigned: 18 February 2000
Appointed Date: 08 June 1994
93 years old

Director
CLUBLEY, Simon
Resigned: 10 February 2006
Appointed Date: 08 March 2002
61 years old

Director
COX, Charles Richard
Resigned: 08 September 2000
Appointed Date: 13 April 2000
67 years old

Director
DE CARLE, Gavin
Resigned: 30 November 2003
Appointed Date: 08 March 2002
63 years old

Director
EDELEANU, Hugh Robert
Resigned: 18 February 2000
Appointed Date: 01 January 1997
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 June 1994
Appointed Date: 08 June 1994
71 years old

Director
HILL, Christine Ann
Resigned: 18 February 2000
Appointed Date: 14 November 1996
74 years old

Director
HIRST, John
Resigned: 18 February 2000
Appointed Date: 14 November 1996
51 years old

Director
HUME, Marc Steven
Resigned: 18 August 2005
Appointed Date: 12 February 2003
67 years old

Director
JENKINS, Nicholas Stephen
Resigned: 08 March 2002
Appointed Date: 01 January 1997
71 years old

Director
JOHNSON, Michael Owen
Resigned: 18 February 2000
Appointed Date: 08 June 1994
82 years old

Director
KINGSLEY SMITH, Brian
Resigned: 18 February 2000
Appointed Date: 01 January 1997
89 years old

Director
LE-ROI, Bob
Resigned: 18 February 2000
Appointed Date: 14 November 1996
76 years old

Director
LEWIS, David Dean
Resigned: 30 April 2007
Appointed Date: 08 March 2002
77 years old

Director
ORCHARD, Stephen
Resigned: 08 March 2002
Appointed Date: 27 September 2001
67 years old

Director
RACKHAM, David Michael
Resigned: 01 February 1999
Appointed Date: 08 June 1994
77 years old

Director
RUSH, Gerry
Resigned: 09 November 2005
Appointed Date: 23 May 2003
65 years old

Director
SMITH, Leonard
Resigned: 18 February 2000
Appointed Date: 01 January 1997
78 years old

Director
SMITHERS, James Brian
Resigned: 24 June 2008
Appointed Date: 01 January 1997
75 years old

Director
STRATFORD, Vernon
Resigned: 08 March 2002
Appointed Date: 08 June 1994
80 years old

Director
WILLIAMS, Penelope Jane
Resigned: 17 March 2009
Appointed Date: 16 June 2004
58 years old

KMFM MEDWAY LIMITED Events

10 Oct 2016
Confirmation statement made on 26 August 2016 with updates
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000

07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
18 Feb 2016
Appointment of Mr Duncan Gray as a secretary on 30 January 2016
18 Feb 2016
Termination of appointment of Sarah Hill as a secretary on 30 January 2016
...
... and 120 more events
09 Aug 1994
Registered office changed on 09/08/94 from: 139 watling street gillingham kent ME7 2YY

14 Jul 1994
Secretary resigned

14 Jul 1994
Director resigned

14 Jul 1994
Registered office changed on 14/07/94 from: 61 fairview avenue gillingham kent ME8 0QP

08 Jun 1994
Incorporation

KMFM MEDWAY LIMITED Charges

30 June 2013
Charge code 0293 6476 0005
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
13 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Omnibus guarantee and set-off agreement
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 June 1999
Mortgage debenture
Delivered: 15 June 1999
Status: Satisfied on 17 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…