About

Registered Number: 03900797
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Southfields Southview Road, Sparrows Green, Wadhurst, East Sussex, TN5 6TP

 

Based in Wadhurst in East Sussex, Khl Media Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
SH06 - Notice of cancellation of shares 04 November 2019
SH06 - Notice of cancellation of shares 04 November 2019
SH03 - Return of purchase of own shares 04 November 2019
SH03 - Return of purchase of own shares 04 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 22 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2017
SH03 - Return of purchase of own shares 27 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
RESOLUTIONS - N/A 09 June 2017
RESOLUTIONS - N/A 09 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2017
SH08 - Notice of name or other designation of class of shares 09 June 2017
SH06 - Notice of cancellation of shares 09 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 27 July 2016
AUD - Auditor's letter of resignation 04 July 2016
AUD - Auditor's letter of resignation 30 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
169 - Return by a company purchasing its own shares 13 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 05 February 2009
169 - Return by a company purchasing its own shares 28 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
169 - Return by a company purchasing its own shares 06 August 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 26 January 2007
169 - Return by a company purchasing its own shares 27 July 2006
AA - Annual Accounts 24 April 2006
169 - Return by a company purchasing its own shares 10 April 2006
363s - Annual Return 27 January 2006
169 - Return by a company purchasing its own shares 19 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 January 2005
169 - Return by a company purchasing its own shares 16 July 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 05 January 2004
CERTNM - Change of name certificate 22 December 2003
395 - Particulars of a mortgage or charge 13 February 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 January 2001
395 - Particulars of a mortgage or charge 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
RESOLUTIONS - N/A 12 April 2000
123 - Notice of increase in nominal capital 12 April 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2012 Outstanding

N/A

Debenture 11 February 2003 Fully Satisfied

N/A

Debenture 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.