About

Registered Number: 01861024
Date of Incorporation: 05/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: 9 Britannia Business Park, Quarrywood Industrial Estate, Aylesford, Kent, ME20 7NT

 

Based in Kent, K.M.H. Communications Ltd was registered on 05 November 1984, it's status at Companies House is "Active". The organisation currently employs 21-50 people. This organisation has one director listed as King, Leslie Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Leslie Joseph N/A 31 October 1996 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 January 2014
MG01 - Particulars of a mortgage or charge 08 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 February 2011
AAMD - Amended Accounts 21 January 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 20 January 2010
AUD - Auditor's letter of resignation 16 December 2009
AAMD - Amended Accounts 03 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 22 February 2006
395 - Particulars of a mortgage or charge 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
363a - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 23 August 2004
RESOLUTIONS - N/A 18 May 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 18 September 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 23 September 2002
363a - Annual Return 04 February 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 05 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 15 October 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 31 January 1998
169 - Return by a company purchasing its own shares 27 January 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 23 September 1997
AA - Annual Accounts 27 December 1996
363a - Annual Return 26 February 1996
AA - Annual Accounts 11 August 1995
363x - Annual Return 13 February 1995
AA - Annual Accounts 22 September 1994
288 - N/A 12 April 1994
363s - Annual Return 18 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 07 December 1993
363x - Annual Return 11 February 1993
AA - Annual Accounts 17 November 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
AA - Annual Accounts 10 March 1992
363x - Annual Return 10 March 1992
AA - Annual Accounts 18 July 1991
AAMD - Amended Accounts 19 June 1991
AA - Annual Accounts 03 June 1991
363x - Annual Return 03 June 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 08 December 1988
287 - Change in situation or address of Registered Office 06 October 1988
288 - N/A 25 February 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
288 - N/A 10 August 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 08 October 1986
287 - Change in situation or address of Registered Office 12 June 1986
NEWINC - New incorporation documents 05 November 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2013 Outstanding

N/A

Legal charge 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.