About

Registered Number: 03532474
Date of Incorporation: 23/03/1998 (26 years and 2 months 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 have registered office in London. Hailstone, Nicholas Anthony, Saunders, David Michael are listed as the directors of this business.

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.