Company NameK-Tel Multimedia (UK) Limited
DirectorDaniel Paul Kives
Company StatusActive
Company Number06659067
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Paul Kives
Date of BirthApril 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed25 July 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RolePresident, Secretary And Treasurer
Country of ResidenceCanada
Correspondence AddressK-Tel International, Inc. C/O 220 Saulteaux Cresce
Winnipeg, Manitoba
Canada
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleChartered Company Secretary
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Philip Kives
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address592 Boulevard Park West
Winnipeg
Manitoba
R3p 0h4
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameSimart Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2009(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2017)
Correspondence AddressC/O Michael Simkins Llp Lynton House 7-12 Tavistoc
London
WC1H 9LT

Contact

Websitewww.ktel.com/
Telephone020 87996358
Telephone regionLondon

Location

Registered AddressThird Floor Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1K-tel International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£310,718
Gross Profit£124,373
Net Worth£173,338
Cash£91,118
Current Liabilities£140,369

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
26 August 2022Change of details for Mrs Eleanor Kives as a person with significant control on 29 June 2022 (2 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Cessation of Philip Kives as a person with significant control on 8 August 2017 (1 page)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Cessation of Philip Kives as a person with significant control on 8 August 2017 (1 page)
18 August 2017Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 March 2017Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
8 March 2017Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page)
29 July 2016Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages)
29 July 2016Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages)
29 July 2016Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page)
29 July 2016Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(4 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
16 August 2013Secretary's details changed for Simart Secretarial Services Limited on 28 July 2013 (2 pages)
16 August 2013Secretary's details changed for Simart Secretarial Services Limited on 28 July 2013 (2 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(4 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Simart Secretarial Services Limited on 20 July 2010 (2 pages)
28 July 2010Secretary's details changed for Simart Secretarial Services Limited on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
13 February 2009Appointment terminated director robert hillhouse (1 page)
13 February 2009Appointment terminated director robert hillhouse (1 page)
12 February 2009Ad 13/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
12 February 2009Director's change of particulars / robert hillhouse / 02/02/2009 (1 page)
12 February 2009Director's change of particulars / robert hillhouse / 02/02/2009 (1 page)
12 February 2009Ad 13/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
7 February 2009Appointment terminated director susan fadil (1 page)
7 February 2009Director appointed philip kives (3 pages)
7 February 2009Director appointed philip kives (3 pages)
7 February 2009Appointment terminated director susan fadil (1 page)
29 July 2008Incorporation (19 pages)
29 July 2008Incorporation (19 pages)