Company NameKennedy Communications Ltd.
DirectorsJoseph Dowling and Nicholas Alastair McFee Douglas Service
Company StatusActive
Company Number02235350
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years ago)
Previous NameHoverlane Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusCurrent
Appointed29 January 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameStephen George Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2001)
RolePublisher
Correspondence AddressBerkeley Cottage
Stourton
Warminster
Wiltshire
BA12 6QG
Secretary NameMary Elizabeth Scott Gall
NationalityBritish
StatusResigned
Appointed20 February 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressWindrush
Cucklington
Somerset
BA9 9QG
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(13 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 July 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed26 June 2001(13 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS

Contact

Websitesurveyormagazine.com
Telephone01935 816030
Telephone regionYeovil

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Hemming Group LTD
51.55%
Ordinary A
94 at £1Hemming Group LTD
48.45%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

26 October 1988Delivered on: 4 November 1988
Satisfied on: 31 July 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 194
(5 pages)
28 July 2015Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Graham John Bond on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
7 January 2004Full accounts made up to 30 June 2003 (12 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Full accounts made up to 30 June 2002 (12 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Return made up to 20/02/02; full list of members (8 pages)
8 November 2001Full accounts made up to 30 June 2001 (13 pages)
28 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
7 August 2001Auditor's resignation (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: unit 8 the old yarn mills westbury sherborne dorset DT9 3RG (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
5 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 April 2001Return made up to 20/02/01; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
16 April 2000Return made up to 20/02/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 October 1998 (14 pages)
19 May 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 June 1998Full accounts made up to 31 October 1997 (13 pages)
20 February 1998Return made up to 20/02/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (13 pages)
28 February 1997Return made up to 20/02/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
6 June 1996Return made up to 20/02/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)