KOCH MEDIA LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA

Company number 02925650
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address BUILDING 1230 2ND FLOOR, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59132 - Video distribution activities, 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 31 March 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of KOCH MEDIA LIMITED are www.kochmedia.co.uk, and www.koch-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Koch Media Limited is a Private Limited Company. The company registration number is 02925650. Koch Media Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Koch Media Limited is Building 1230 2nd Floor Arlington Business Park Theale Reading Berkshire Rg7 4sa. . GRATL, Reinhard, Dr is a Director of the company. KUNDRATITZ, Klemens, Dr is a Director of the company. MCNICOL, Craig is a Director of the company. NICHOLLS, Paul is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary KUNDRATITZ, Klemens, Dr has been resigned. Director BROWN, Lance Bernard has been resigned. Director DAVIES, Kerry has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HALL, Sheridan Mark has been resigned. Director KOCH, Franz has been resigned. Director MACGREGOR, Ewan has been resigned. Director MCNICOL, Craig has been resigned. Director MCNICOL, Craig has been resigned. Director SELB, Anton has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
GRATL, Reinhard, Dr
Appointed Date: 11 August 2010
55 years old

Director
KUNDRATITZ, Klemens, Dr
Appointed Date: 06 July 1994
63 years old

Director
MCNICOL, Craig
Appointed Date: 28 March 2002
54 years old

Director
NICHOLLS, Paul
Appointed Date: 01 August 2000
57 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1994
Appointed Date: 04 May 1994

Secretary
KUNDRATITZ, Klemens, Dr
Resigned: 01 October 2009
Appointed Date: 06 July 1994

Director
BROWN, Lance Bernard
Resigned: 30 September 1998
Appointed Date: 01 August 1996
61 years old

Director
DAVIES, Kerry
Resigned: 01 October 2003
Appointed Date: 01 January 2001
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1994
Appointed Date: 04 May 1994

Director
HALL, Sheridan Mark
Resigned: 12 December 1995
Appointed Date: 06 July 1994
68 years old

Director
KOCH, Franz
Resigned: 28 June 2000
Appointed Date: 06 July 1994
73 years old

Director
MACGREGOR, Ewan
Resigned: 12 December 1995
Appointed Date: 06 July 1994
66 years old

Director
MCNICOL, Craig
Resigned: 28 March 2002
Appointed Date: 01 August 1996
54 years old

Director
MCNICOL, Craig
Resigned: 29 December 1995
Appointed Date: 12 December 1995
54 years old

Director
SELB, Anton
Resigned: 31 December 1995
Appointed Date: 06 July 1994
69 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 06 July 1994
Appointed Date: 04 May 1994

Persons With Significant Control

Mr Franz Koch
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

KOCH MEDIA LIMITED Events

25 Jan 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Full accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200,000

18 Dec 2015
Full accounts made up to 30 June 2015
...
... and 97 more events
28 Jul 1994
£ nc 1000/10000 06/07/94

28 Jul 1994
Registered office changed on 28/07/94 from: fountain ford hill balm green sheffield S1 1RZ

12 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jun 1994
Company name changed broomco (775) LIMITED\certificate issued on 24/06/94
04 May 1994
Incorporation

KOCH MEDIA LIMITED Charges

20 November 2003
Charge of deposit
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 August 1997
Security deposit deed
Delivered: 9 August 1997
Status: Satisfied on 1 December 2015
Persons entitled: Tridonic Limited
Description: The interest of the tenant in the deposit account and all…
9 May 1996
Deposit agreement
Delivered: 10 May 1996
Status: Satisfied on 1 December 2015
Persons entitled: Bank Austria Ag
Description: The whole of the company's right, title and interest in the…