About

Registered Number: 02449073
Date of Incorporation: 05/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Southfields, Southview Road, Wadhurst, East Sussex, TN5 6TP

 

Khl Publishing Ltd was founded on 05 December 1989 and has its registered office in Wadhurst, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 10 December 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 January 1998
353 - Register of members 05 January 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 10 December 1996
363x - Annual Return 11 January 1996
363(353) - N/A 11 January 1996
363(190) - N/A 11 January 1996
AA - Annual Accounts 31 October 1995
AA - Annual Accounts 31 October 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 18 July 1995
288 - N/A 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 20 December 1993
288 - N/A 28 October 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 27 October 1992
RESOLUTIONS - N/A 11 June 1992
CERTNM - Change of name certificate 11 June 1992
123 - Notice of increase in nominal capital 11 June 1992
363b - Annual Return 09 March 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 16 December 1991
287 - Change in situation or address of Registered Office 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
288 - N/A 07 January 1991
395 - Particulars of a mortgage or charge 31 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1990
288 - N/A 08 December 1989
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.