About

Registered Number: 03552093
Date of Incorporation: 23/04/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: Medway House Sir Thomas Longley Road, Medway City Estate, Strood, Kent, ME2 4DU

 

Km Group Newspapers Ltd was registered on 23 April 1998, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Gray, Duncan, Hill, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Duncan 30 January 2016 - 1
HILL, Sarah 17 May 2012 30 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 07 April 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 September 2012
AP03 - Appointment of secretary 22 June 2012
AD01 - Change of registered office address 22 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 09 May 2005
AA - Annual Accounts 16 August 2004
363a - Annual Return 05 May 2004
363a - Annual Return 01 May 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 May 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 29 September 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.