-
KM DIRECT LIMITED - Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, United Kingdom
Company Information
- Company registration number
- 08529490
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Medway House Sir Thomas Longley Road
- Medway City Estate
- Rochester
- ME2 4DU
- England Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, England UK
Management
- Managing Directors
- FORDHAM, David Sidney
- GRAY, Duncan James
- ILIFFE, Edward Richard
- SHEPHERD, William
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-15
- Age Of Company 2013-05-15 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Km Media Group Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEWCO 3 MAY 2013 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-06
- Last Date: 2023-03-23
-
KM DIRECT LIMITED Company Description
- KM DIRECT LIMITED is a ltd registered in United Kingdom with the Company reg no 08529490. Its current trading status is "live". It was registered 2013-05-15. It was previously called NEWCO 3 MAY 2013 LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors It can be contacted at Medway House Sir Thomas Longley Road .
Get KM DIRECT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Km Direct Limited - Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, United Kingdom
- 2013-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KM DIRECT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-21) - AA
-
legacy (2024-01-21) - PARENT_ACC
-
legacy (2024-01-21) - AGREEMENT2
-
legacy (2024-01-21) - GUARANTEE2
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-09) - AA
-
legacy (2023-01-09) - PARENT_ACC
-
legacy (2023-01-09) - AGREEMENT2
-
legacy (2023-01-09) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-04) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-17) - AA
-
confirmation-statement-with-no-updates (2021-03-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
termination-director-company-with-name-termination-date (2019-10-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
accounts-with-accounts-type-small (2018-04-09) - AA
-
change-account-reference-date-company-current-shortened (2018-02-23) - AA01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-09-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-24) - AD01
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
termination-director-company-with-name-termination-date (2017-06-05) - TM01
-
resolution (2017-06-05) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-06-01) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
mortgage-satisfy-charge-full (2017-05-03) - MR04
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-full (2017-04-07) - AA
-
appoint-person-director-company-with-name-date (2017-05-26) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-full (2016-04-08) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-06-17) - AUD
-
accounts-with-accounts-type-small (2015-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-person-director-company-with-change-date (2014-06-02) - CH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-11-14) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-07-02) - MR01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
appoint-person-director-company-with-name (2013-06-25) - AP01
-
certificate-change-of-name-company (2013-06-24) - CERTNM
-
incorporation-company (2013-05-15) - NEWINC