Dissolved
Dissolved 2018-01-16
Company Information for LOCAL ASHFORD RADIO KENT LIMITED
STROOD, KENT, ME2,
|
Company Registration Number
04718906
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
LOCAL ASHFORD RADIO KENT LIMITED | |
Legal Registered Office | |
STROOD KENT | |
Company Number | 04718906 | |
---|---|---|
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-13 07:10:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN GRAY |
||
GERALDINE RUTH PRATT ALLINSON |
||
RICHARD EMMERSON ELLIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH HILL |
Company Secretary | ||
RICHARD EMMERSON ELLIOT |
Company Secretary | ||
PENELOPE JANE WILLIAMS |
Director | ||
JAMES BRIAN SMITHERS |
Company Secretary | ||
JAMES BRIAN SMITHERS |
Director | ||
WENDY JILL AMERY |
Company Secretary | ||
JAMES BRIAN SMITHERS |
Company Secretary | ||
NICOLA JANE ALLEN |
Director | ||
MICHAEL CLAUGHTON |
Director | ||
SIMON MARK IRWIN |
Director | ||
PHILIP ROBERT JONES |
Director | ||
MARTIN JAMES PHIPPEN |
Director | ||
GAVIN DE CARLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEWSPAPER ORGANISATION LIMITED | Director | 2016-01-01 | CURRENT | 2014-03-27 | Active | |
RADIOCENTRE LIMITED | Director | 2015-08-04 | CURRENT | 1991-12-06 | Active | |
PA MEDIA GROUP LIMITED | Director | 2015-03-25 | CURRENT | 1868-11-06 | Active | |
KM TELEVISION LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
KM DIRECT LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
KENT ON LINE LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
KM MEDIA GROUP LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
KM (HOLDINGS) LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
KM GROUP NEWSPAPERS LIMITED | Director | 2008-02-01 | CURRENT | 1998-04-23 | Dissolved 2018-01-16 | |
KENT NEWSPAPERS LIMITED | Director | 2008-02-01 | CURRENT | 1998-04-24 | Dissolved 2018-01-16 | |
KM GROUP LIMITED | Director | 2008-02-01 | CURRENT | 2005-06-29 | Dissolved 2018-01-16 | |
STAR PUBLISHING LTD. | Director | 2007-04-25 | CURRENT | 1993-04-23 | Dissolved 2017-08-08 | |
KMFM MEDWAY LIMITED | Director | 2007-04-16 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
MAIDSTONE RADIO LIMITED | Director | 2007-04-16 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
KMFM THANET LIMITED | Director | 2007-04-16 | CURRENT | 1994-11-17 | Dissolved 2018-01-16 | |
KMFM FOLKESTONE LIMITED | Director | 2007-04-16 | CURRENT | 1995-03-28 | Dissolved 2018-01-16 | |
KMFM CANTERBURY LIMITED | Director | 2007-04-16 | CURRENT | 1996-07-10 | Dissolved 2018-01-16 | |
KENT & SUSSEX RADIO INVESTORS LIMITED | Director | 2007-04-16 | CURRENT | 1996-12-17 | Dissolved 2018-01-16 | |
KENT DIGITAL EXTRA LIMITED | Director | 2007-04-16 | CURRENT | 1998-07-08 | Dissolved 2018-01-16 | |
KM RADIO LIMITED | Director | 2007-04-16 | CURRENT | 2001-03-08 | Dissolved 2018-01-16 | |
LARKFIELD WEB-OFFSET LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MAY 2013 NEWCO 4 LIMITED | Director | 2005-04-19 | CURRENT | 1980-06-25 | Active - Proposal to Strike off | |
MEDIA HOUSE EUROPE LIMITED | Director | 2005-04-19 | CURRENT | 1971-06-15 | Active - Proposal to Strike off | |
KENT COUNTY NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1973-11-16 | Active - Proposal to Strike off | |
HEADLINE TRAVEL LIMITED | Director | 2005-04-19 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
SEACOAST NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1969-11-20 | Active - Proposal to Strike off | |
KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) | Director | 2005-04-19 | CURRENT | 1894-04-17 | Active - Proposal to Strike off | |
AIR MESSENGER LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-17 | Active - Proposal to Strike off | |
SOUTH EASTERN NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-14 | Active - Proposal to Strike off | |
KMFM WEST KENT LIMITED | Director | 2004-06-17 | CURRENT | 1994-10-11 | Dissolved 2018-01-16 | |
KENT MESSENGER LIMITED | Director | 2004-01-01 | CURRENT | 1952-03-15 | Liquidation | |
MAY 2013 NEWCO 3 LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Dissolved 2018-01-16 | |
EMMERSON ELLIOT CONSULTANCY LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
KENT & SUSSEX RADIO INVESTORS LIMITED | Director | 2015-06-24 | CURRENT | 1996-12-17 | Dissolved 2018-01-16 | |
BOURNE GRAMMAR SCHOOL | Director | 2014-11-18 | CURRENT | 2011-11-16 | Active | |
KMFM WEST KENT LIMITED | Director | 2009-03-17 | CURRENT | 1994-10-11 | Dissolved 2018-01-16 | |
KMFM MEDWAY LIMITED | Director | 2008-09-18 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
STAR PUBLISHING LTD. | Director | 2008-09-18 | CURRENT | 1993-04-23 | Dissolved 2017-08-08 | |
MAIDSTONE RADIO LIMITED | Director | 2008-09-18 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
LARKFIELD WEB-OFFSET LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MAY 2013 NEWCO 4 LIMITED | Director | 2008-09-18 | CURRENT | 1980-06-25 | Active - Proposal to Strike off | |
MEDIA HOUSE EUROPE LIMITED | Director | 2008-09-18 | CURRENT | 1971-06-15 | Active - Proposal to Strike off | |
KENT COUNTY NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1973-11-16 | Active - Proposal to Strike off | |
HEADLINE TRAVEL LIMITED | Director | 2008-09-18 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
SEACOAST NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1969-11-20 | Active - Proposal to Strike off | |
KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) | Director | 2008-09-18 | CURRENT | 1894-04-17 | Active - Proposal to Strike off | |
AIR MESSENGER LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-17 | Active - Proposal to Strike off | |
SOUTH EASTERN NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-14 | Active - Proposal to Strike off | |
KMFM THANET LIMITED | Director | 2008-09-18 | CURRENT | 1994-11-17 | Dissolved 2018-01-16 | |
KMFM FOLKESTONE LIMITED | Director | 2008-09-18 | CURRENT | 1995-03-28 | Dissolved 2018-01-16 | |
KMFM CANTERBURY LIMITED | Director | 2008-09-18 | CURRENT | 1996-07-10 | Dissolved 2018-01-16 | |
KM GROUP NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1998-04-23 | Dissolved 2018-01-16 | |
KENT NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1998-04-24 | Dissolved 2018-01-16 | |
KENT DIGITAL EXTRA LIMITED | Director | 2008-09-18 | CURRENT | 1998-07-08 | Dissolved 2018-01-16 | |
KM RADIO LIMITED | Director | 2008-09-18 | CURRENT | 2001-03-08 | Dissolved 2018-01-16 | |
MAY 2013 NEWCO 3 LIMITED | Director | 2008-09-18 | CURRENT | 2002-11-15 | Dissolved 2018-01-16 | |
KM GROUP LIMITED | Director | 2008-09-18 | CURRENT | 2005-06-29 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 3980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 3980 | |
AR01 | 02/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AP03 | SECRETARY APPOINTED MR DUNCAN GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HILL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 3980 | |
AR01 | 02/04/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 3980 | |
AR01 | 02/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047189060004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 02/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED SARAH HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MESSENGER HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6SG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIOT | |
AR01 | 02/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 02/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PENELOPE WILLIAMS | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD EMMERSON ELLIOT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SMITHERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY AMERY | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: EXPRESS HOUSE, 34 - 36 NORTH STREET, ASHFORD KENT TN24 8JR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 09/08/05--------- £ SI 2000@.01=20 £ IC 3900/3920 | |
88(2)R | AD 09/08/05--------- £ SI 2000@.01=20 £ IC 3920/3940 | |
88(2)R | AD 02/06/05--------- £ SI 40000@.01=400 £ IC 3493/3893 | |
88(2)R | AD 02/06/05--------- £ SI 750@.01=7 £ IC 3893/3900 | |
88(2)R | AD 06/04/05--------- £ SI 349250@.01=3492 £ IC 1/3493 | |
363a | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
122 | S-DIV 11/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | GERALDINE RUTH PRATT ALLINSON ELIZABETH LAWSON CECILIA BUCHANAN AND HENRY BOORMAN | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
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 LOCAL ASHFORD RADIO KENT LIMITED
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as LOCAL ASHFORD RADIO KENT LIMITED are:
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. |