About

Registered Number: 05416258
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: 150 Hinckley Road, Earl Shilton, Leicestershire, LE9 7LE

 

Founded in 2005, K2 Media Services Ltd are based in Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Howkins, Keith Graham, Hubbard, Koreen Mai, Hubbard, Lois, Hardy, Steven, Measures, Julie Dawn, Weinberg, Hannah Rachel at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWKINS, Keith Graham 06 April 2005 - 1
HUBBARD, Koreen Mai 17 May 2007 - 1
HUBBARD, Lois 14 July 2014 - 1
MEASURES, Julie Dawn 17 May 2007 01 October 2009 1
WEINBERG, Hannah Rachel 01 November 2009 05 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Steven 06 April 2005 05 April 2007 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 08 September 2007
RESOLUTIONS - N/A 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
RESOLUTIONS - N/A 21 June 2007
123 - Notice of increase in nominal capital 21 June 2007
287 - Change in situation or address of Registered Office 21 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2007
353 - Register of members 16 April 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 12 April 2006
225 - Change of Accounting Reference Date 27 May 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.