London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(5 years after company formation) |
Appointment Duration | 19 years, 10 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(5 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Corinne Ann Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Seaford Close Luton Bedfordshire LU2 8JX |
Director Name | Andrew Brian Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2004) |
Role | Company Director |
Correspondence Address | 134 Baldwins Lane Croxley Green Hertfordshire WD3 3LJ |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | Bruce Millar |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2003) |
Role | Account Executive |
Correspondence Address | 60 Wick Avenue Wheathamstead Hertfordshire AL4 8QA |
Director Name | Anthony James Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Director Name | Karen Angela Harris |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2002) |
Role | Production Director |
Correspondence Address | 18 Seaford Close Luton Bedfordshire LU2 8JX |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2001) |
Role | Company 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(2 years, 3 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(2 years, 3 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 | Steve Branton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2004) |
Role | Designer |
Correspondence Address | 25 Pondfield Lane Brentwood Essex CM13 2BY |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years 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 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
61k at £1 | Senior King Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,825 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month 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 |
14 July 2023 | Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from the Grange 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) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 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) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members
|
28 June 2005 | Return made up to 08/06/05; full list of members
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
2 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Ad 12/07/04--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Ad 12/07/04--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages) |
2 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page) |
1 July 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
15 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
15 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New secretary appointed (2 pages) |
16 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Return made up to 08/06/01; full list of members
|
16 June 2001 | Return made up to 08/06/01; full list of members
|
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
8 November 2000 | Company name changed mkh print & design LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed mkh print & design LIMITED\certificate issued on 09/11/00 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page) |
15 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
2 September 1999 | £ nc 100/1000 09/08/99 (1 page) |
2 September 1999 | Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1999 | £ nc 100/1000 09/08/99 (1 page) |
2 September 1999 | Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Location of register of members (1 page) |
28 June 1999 | Location of register of members (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR (1 page) |
14 June 1999 | New director appointed (3 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (3 pages) |
8 June 1999 | Incorporation (18 pages) |
8 June 1999 | Incorporation (18 pages) |