London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Stephen Richard King |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Walkers Farm Court Great Billington Leighton Buzzard Bedfordshire LU7 9BL |
Director Name | Mr Brian William Murray |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vallen Farm Lawrenny Kilgetty Pembrokeshire SA68 0QD Wales |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Secretary Name | Stephen Richard King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Walkers Farm Court Great Billington Leighton Buzzard Bedfordshire LU7 9BL |
Director Name | Anthony James Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2001) |
Role | Finanace Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Director Name | Martin Geoffrey Roberts |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2003) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Upton Bickley Road Bromley BR1 2NF |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2001) |
Role | Finanace Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | Senior King Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,463 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
13 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 1997 | Delivered on: 26 June 1997 Satisfied on: 7 February 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 January 2008 | Auditor's resignation (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
2 August 2004 | Memorandum and Articles of Association (7 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Resolutions
|
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Accounting reference date extended from 30/12/04 to 31/03/05 (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 February 2004 | Resolutions
|
8 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members
|
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
23 May 2001 | Full accounts made up to 30 December 2000 (14 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Return made up to 31/01/00; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Ad 15/12/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
13 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
22 July 1982 | Incorporation (15 pages) |