KONG MEDIA LTD

Company Documents

DateDescription
09/04/229 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM BOWCLIFFE HALL ' BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP ENGLAND

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE BARRETT

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049405500001

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE BARRETT / 31/10/2014

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BARRETT / 31/10/2014

View Document

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM THE HALF ROUNDHOUSE WELLINGTON ROAD LEEDS LS12 1DR

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM ELMETE HOUSE ELMETE LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2LJ

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BARRETT / 01/10/2009

View Document

07/12/097 December 2009 SECRETARY APPOINTED MRS CLAIRE BARRETT

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY LILIAN CURLEY

View Document

04/12/094 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROSS BARRETT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW THIRKILL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 COMPANY NAME CHANGED KONG OUTDOOR MEDIA LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company