About

Registered Number: 06040838
Date of Incorporation: 03/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: MEACHER-JONES & CO LTD, 6 St. Johns Court,, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Koodos Media Ltd was registered on 03 January 2007 and has its registered office in Chester in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Whitefoot, Karl Michael, Whitefoot, Julia, Whitefoot, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEFOOT, Karl Michael 03 January 2007 - 1
WHITEFOOT, Michael 03 January 2007 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITEFOOT, Julia 25 September 2007 03 February 2014 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 December 2016
AAMD - Amended Accounts 02 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 December 2014
TM02 - Termination of appointment of secretary 04 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
225 - Change of Accounting Reference Date 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.