Kiss Media Limited

General information

Name:

Kiss Media Ltd

Office Address:

8 Missenden House Jerome Crescent NW8 8SJ London

Number: 03023215

Incorporation date: 1995-02-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kiss Media came into being in 1995 as a company enlisted under no 03023215, located at NW8 8SJ London at 8 Missenden House. This firm has been in business for twenty nine years and its status at the time is active. 23 years from now the firm switched its business name from Huntridge Tv to Kiss Media Limited. The company's Standard Industrial Classification Code is 74909 - Other professional, scientific and technical activities not elsewhere classified. Kiss Media Ltd filed its account information for the period that ended on Sat, 30th Apr 2022. The firm's latest annual confirmation statement was filed on Thu, 6th Jul 2023.

With regards to the limited company, the full range of director's tasks have so far been carried out by Colin N. who was formally appointed in 2020 in July. Since October 2014 Alexandr A., had been functioning as a director for this limited company up until the resignation on 2020-07-25. What is more a different director, namely Elaine H. resigned in 2022.

  • Previous company's names
  • Kiss Media Limited 2001-08-24
  • Huntridge Tv Limited 1995-02-17

Financial data based on annual reports

Company staff

Colin N.

Role: Secretary

Appointed: 01 May 2022

Latest update: 10 May 2024

Colin N.

Role: Director

Appointed: 25 July 2020

Latest update: 10 May 2024

People with significant control

Executives with significant control over the firm are: Howard H. has 1/2 or less of voting rights. Colin N. has 1/2 or less of voting rights. Elaine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Howard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Colin N.
Notified on 25 July 2020
Nature of control:
1/2 or less of voting rights
Elaine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glasswater Limited
Address: Suite 319 - 3 Threadneedle Street, London, EC2R 8AY, England
Legal authority England And Wales
Legal form Privated Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 08590961
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alexandr A.
Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 October 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 October 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

The Merchants House Harwell

Post code:

DN10 5BU

City / Town:

Doncaster

HQ address,
2014

Address:

The Merchants House Harwell

Post code:

DN10 5BU

City / Town:

Doncaster

HQ address,
2015

Address:

The Merchants House Harwell

Post code:

DN10 5BU

City / Town:

Doncaster

HQ address,
2016

Address:

The Merchants House Harwell

Post code:

DN10 5BU

City / Town:

Doncaster

Accountant/Auditor,
2014 - 2013

Name:

G T Accounts Limited

Address:

80 Newhall Road Kirk Sandall

Post code:

DN3 1QQ

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
29
Company Age

Closest Companies - by postcode