About

Registered Number: 03532474
Date of Incorporation: 23/03/1998 (27 years ago)
Company Status: Active
Registered Address: Union House, 182/194 Union Street, London, SE1 0LH

 

Having been setup in 1998, Kbh On-train Media Ltd are based in London, it's status at Companies House is "Active". The current directors of the business are listed as Hailstone, Nicholas Anthony, Saunders, David Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAILSTONE, Nicholas Anthony 22 April 1998 11 July 2006 1
SAUNDERS, David Michael 02 January 2003 15 August 2003 1

Filing History

Document Type Date
RP04TM01 - N/A 21 November 2019
PSC02 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AA - Annual Accounts 16 August 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 08 August 2018
MR01 - N/A 04 July 2018
MR04 - N/A 04 July 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 April 2017
AAMD - Amended Accounts 18 October 2016
AA - Annual Accounts 19 September 2016
RESOLUTIONS - N/A 15 July 2016
MR04 - N/A 08 July 2016
MR01 - N/A 27 June 2016
MR04 - N/A 27 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
RESOLUTIONS - N/A 06 January 2015
MA - Memorandum and Articles 06 January 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
RESOLUTIONS - N/A 24 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2012
CAP-SS - N/A 24 October 2012
SH19 - Statement of capital 24 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 21 April 2011
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 October 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 05 August 2005
CERTNM - Change of name certificate 07 July 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 29 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
123 - Notice of increase in nominal capital 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
123 - Notice of increase in nominal capital 24 June 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 27 January 2003
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 11 August 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
CERTNM - Change of name certificate 29 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

Debenture 01 July 2010 Fully Satisfied

N/A

Debenture 27 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.