About

Registered Number: 03020431
Date of Incorporation: 10/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 841 High Road, London, N12 8PT,

 

Based in London, Kimberley Media Group Ltd was founded on 10 February 1995, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBERLEY, Soheila 16 June 1997 - 1
BAMSEY, Ian Mark 10 February 1995 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BAMSEY, Constance Mary Christina 25 August 1995 20 January 1997 1
HAWKINS, Richard 10 February 1995 01 September 1995 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 March 2016
CERTNM - Change of name certificate 18 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 06 March 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 17 June 1997
363b - Annual Return 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 10 March 1997
AA - Annual Accounts 06 March 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288 - N/A 14 May 1996
363s - Annual Return 30 April 1996
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.