About

Registered Number: 02936476
Date of Incorporation: 08/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Medway House Sir Thomas Longley Road, Medway City Estate, Strood, Kent, ME2 4DU

 

Kmfm Medway Ltd was established in 1994. Gray, Duncan, Hill, Sarah, Clift, Ronald John, Hill, Christine Ann, Hirst, John, Johnson, Michael Owen, Le-roi, Bob, Rush, Gerry, Stratford, Vernon are the current directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFT, Ronald John 08 June 1994 18 February 2000 1
HILL, Christine Ann 14 November 1996 18 February 2000 1
HIRST, John 14 November 1996 18 February 2000 1
JOHNSON, Michael Owen 08 June 1994 18 February 2000 1
LE-ROI, Bob 14 November 1996 18 February 2000 1
RUSH, Gerry 23 May 2003 09 November 2005 1
STRATFORD, Vernon 08 June 1994 08 March 2002 1
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) 27 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 09 June 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 24 June 2015
AUD - Auditor's letter of resignation 17 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 06 August 2013
MR01 - N/A 05 July 2013
MR04 - N/A 03 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 June 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 04 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 July 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 June 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
CERTNM - Change of name certificate 20 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 15 July 2003
225 - Change of Accounting Reference Date 15 July 2003
363a - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 18 June 2001
225 - Change of Accounting Reference Date 08 May 2001
363s - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 07 July 2000
287 - Change in situation or address of Registered Office 16 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 15 June 1999
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 06 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 07 May 1998
225 - Change of Accounting Reference Date 05 September 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
363s - Annual Return 08 July 1996
CERTNM - Change of name certificate 03 June 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 20 July 1995
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2013 Outstanding

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Debenture 02 April 2009 Outstanding

N/A

Omnibus guarantee and set-off agreement 02 April 2009 Outstanding

N/A

Mortgage debenture 04 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.