About

Registered Number: 00710677
Date of Incorporation: 14/12/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

Kingsman Media Ltd was founded on 14 December 1961 and are based in Canterbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSMAN, Brigitte Marguerite N/A - 1
KINGSMAN, Elliott Edward 16 January 2012 - 1
KINGSMAN, Jonathan Charles N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
AA - Annual Accounts 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 01 June 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 09 June 2016
CERTNM - Change of name certificate 19 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 March 2010
RESOLUTIONS - N/A 18 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2009
MISC - Miscellaneous document 18 May 2009
CAP-SS - N/A 18 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 04 June 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 28 September 2000
RESOLUTIONS - N/A 20 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 23 March 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 21 April 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
287 - Change in situation or address of Registered Office 08 November 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
288 - N/A 07 December 1989
288 - N/A 07 December 1989
288 - N/A 07 December 1989
CERTNM - Change of name certificate 14 April 1989
288 - N/A 20 March 1989
RESOLUTIONS - N/A 19 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 10 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
123 - Notice of increase in nominal capital 09 February 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 24 October 1986
NEWINC - New incorporation documents 14 December 1961
MISC - Miscellaneous document 14 December 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 1972 Fully Satisfied

N/A

Legal mortgage 20 September 1972 Fully Satisfied

N/A

Legal mortgage 17 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.