Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KVH MEDIA GROUP COMMUNICATION LIMITED
Company Information for

KVH MEDIA GROUP COMMUNICATION LIMITED

SUITE 1 4TH FLOOR, 1 DERBY SQUARE, LIVERPOOL, L2 9XX,
Company Registration Number
01905935
Private Limited Company
Active

Company Overview

About Kvh Media Group Communication Ltd
KVH MEDIA GROUP COMMUNICATION LIMITED was founded on 1985-04-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Kvh Media Group Communication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KVH MEDIA GROUP COMMUNICATION LIMITED
 
Legal Registered Office
SUITE 1 4TH FLOOR
1 DERBY SQUARE
LIVERPOOL
L2 9XX
Other companies in L2
 
Previous Names
HEADLAND COMMUNICATION LIMITED31/01/2014
TEAMTALK SATELLITE LIMITED17/03/2008
Filing Information
Company Number 01905935
Company ID Number 01905935
Date formed 1985-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 20:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KVH MEDIA GROUP COMMUNICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KVH MEDIA GROUP COMMUNICATION LIMITED
The following companies were found which have the same name as KVH MEDIA GROUP COMMUNICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KVH MEDIA GROUP COMMUNICATION, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1987-12-10

Company Officers of KVH MEDIA GROUP COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
FELISE FEINGOLD
Company Secretary 2013-05-11
MARK WOODHEAD
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN RENDALL
Director 2013-05-11 2016-06-22
ANDREW MICHAEL GALVIN
Company Secretary 2008-01-25 2013-05-11
DAVID JOHN TILL
Director 2008-01-25 2013-05-11
ANDREW MICHAEL GALVIN
Director 2008-02-21 2012-05-11
DAVID JOSEPH GORMLEY
Company Secretary 2007-01-23 2008-01-25
MARK WOODHEAD
Company Secretary 2008-01-25 2008-01-25
PIERS MAITLAND ADRIAN CROTON
Director 2007-01-23 2008-01-25
RICHARD FLINT
Director 2007-05-02 2008-01-25
ANDREW JOHN GRIFFITH
Director 2007-01-23 2008-01-25
DAVID CHRISTIE ANNAT
Director 2002-07-12 2007-12-15
ANDREW MICHAEL GALVIN
Director 2002-02-27 2007-08-03
NICHOLAS JOHN RUST
Director 2007-01-23 2007-05-02
ANDREW MICHAEL GALVIN
Company Secretary 2005-01-13 2007-01-23
PETER ADAM DAICHES DUBENS
Director 2002-07-12 2007-01-23
MARK WOODHEAD
Director 2003-04-01 2007-01-23
CHRISTINA LILLIAN KENNEDY
Company Secretary 2002-07-12 2005-01-13
ERIC SEMEL
Director 2002-07-12 2003-04-01
ANDREW MICHAEL GALVIN
Company Secretary 2002-02-27 2002-07-12
AXEL WERNER FRANCIS STEENBERG
Director 2000-02-18 2002-07-12
IAN THOMAS HOLDING
Director 2000-03-14 2002-07-10
WILLIAM ROBINSON WILSON
Director 1999-09-03 2002-04-26
AXEL WERNER FRANCIS STEENBERG
Company Secretary 2000-02-18 2002-02-27
NICHOLAS PAUL FROGGATT
Company Secretary 1999-09-03 2000-02-18
NICHOLAS PAUL FROGGATT
Director 1999-09-03 2000-02-18
BERNARD EDEN MANSEL THOMAS
Company Secretary 1991-12-30 1999-09-03
BERNARD EDEN MANSEL THOMAS
Director 1991-12-30 1999-09-03
EILEEN WEBER
Director 1999-03-24 1999-09-03
TIMOTHY PAUL WHALLEY
Director 1991-12-30 1999-09-03
COURTNEY COLEMAN
Director 1996-07-29 1999-03-24
AMY KEMP
Director 1995-07-01 1996-07-29
JOHN ROBERT BEAUBIEN
Director 1994-07-25 1995-07-01
PATRICIA THERESE WHALEN
Director 1992-10-14 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WOODHEAD VIDEOTEL LIMITED Director 2014-07-02 CURRENT 2009-08-04 Dissolved 2017-04-11
MARK WOODHEAD VIDEOTEL TRAINING SERVICES LIMITED Director 2014-07-02 CURRENT 2003-11-13 Active
MARK WOODHEAD VIDEOTEL CONSULTANTS AND RENTALS LIMITED Director 2014-07-02 CURRENT 1973-06-05 Active
MARK WOODHEAD OCEAN TG UK LTD Director 2014-07-02 CURRENT 1978-01-12 Active
MARK WOODHEAD KVH MEDIA GROUP INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1953-04-27 Active
MARK WOODHEAD KVH MEDIA GROUP SERVICES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2017-04-11
MARK WOODHEAD KVH MEDIA GROUP ENTERTAINMENT LIMITED Director 2008-01-25 CURRENT 2000-05-30 Active - Proposal to Strike off
MARK WOODHEAD KVH MEDIA GROUP LIMITED Director 2008-01-24 CURRENT 2008-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODHEAD
2021-05-04AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK PIKE
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-08PSC05Change of details for Kvh Media Group Limited as a person with significant control on 2018-01-01
2017-06-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5711
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-12CH01Director's details changed for Mr Mark Woodhead on 2017-01-01
2017-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MS FELISE FEINGOLD on 2017-01-01
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RENDALL
2016-05-04CH01Director's details changed for Mr Mark Woodhead on 2015-08-06
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5711
2016-01-15AR0102/01/16 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5711
2015-02-02AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-20MISCAud stat 519
2014-09-30MISCSection 519
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31RES15CHANGE OF NAME 12/01/2014
2014-01-31CERTNMCompany name changed headland communication LIMITED\certificate issued on 31/01/14
2014-01-27RES15CHANGE OF COMPANY NAME 11/10/21
2014-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 5711
2014-01-14AR0102/01/14 ANNUAL RETURN FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM 7Th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF
2013-05-31AP01DIRECTOR APPOINTED MR PETER RENDALL
2013-05-30AP03Appointment of Ms Felise Feingold as company secretary
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALVIN
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GALVIN
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0102/01/13 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0102/01/12 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 13/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 06/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 06/06/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17MISCSECTION 519
2011-01-13AR0102/01/11 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0102/01/10 FULL LIST
2010-01-11RES01ALTER ARTICLES 21/12/2009
2010-01-11RES13FINANCIAL DOCUMENTS 21/12/2009
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-22MISCRE SECTION 519
2009-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY MARK WOODHEAD
2009-01-05288aDIRECTOR APPOINTED MR MARK WOODHEAD
2008-05-12225CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 8TH FLOOR 25 ST JAMES'S STREET LONDON SW1A 1HA
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-15CERTNMCOMPANY NAME CHANGED TEAMTALK SATELLITE LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-03-13288aDIRECTOR APPOINTED ANDREW MICHAEL GALVIN
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-01-11363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16288bDIRECTOR RESIGNED
2007-07-04288cSECRETARY'S PARTICULARS CHANGED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-03-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-02-26363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2EQ
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to KVH MEDIA GROUP COMMUNICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KVH MEDIA GROUP COMMUNICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-30 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-12-03 Satisfied FORTIS BANK SA-NV
MORTGAGE DEBENTURE 1996-02-21 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KVH MEDIA GROUP COMMUNICATION LIMITED

Intangible Assets
Patents
We have not found any records of KVH MEDIA GROUP COMMUNICATION LIMITED registering or being granted any patents
Domain Names

KVH MEDIA GROUP COMMUNICATION LIMITED owns 14 domain names.

headland-communication.co.uk   headland-entertainment.co.uk   headland-media.co.uk   headlandcommunication.co.uk   headlandentertainment.co.uk   headlandmedia.co.uk   headlandstudios.co.uk   internet-on-board.co.uk   holidaynewspaper.co.uk   holidaynewspapers.co.uk   subrella.co.uk   super-hub.co.uk   walport.co.uk   hotelnewspapers.co.uk  

Trademarks
We have not found any records of KVH MEDIA GROUP COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KVH MEDIA GROUP COMMUNICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as KVH MEDIA GROUP COMMUNICATION LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where KVH MEDIA GROUP COMMUNICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KVH MEDIA GROUP COMMUNICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KVH MEDIA GROUP COMMUNICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.