Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENNEDY'S PUBLICATIONS LIMITED
Company Information for

KENNEDY'S PUBLICATIONS LIMITED

15A LONDON ROAD, MAIDSTONE, ME16 8LY,
Company Registration Number
01160274
Private Limited Company
Active

Company Overview

About Kennedy's Publications Ltd
KENNEDY'S PUBLICATIONS LIMITED was founded on 1974-02-14 and has its registered office in Maidstone. The organisation's status is listed as "Active". Kennedy's Publications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENNEDY'S PUBLICATIONS LIMITED
 
Legal Registered Office
15A LONDON ROAD
MAIDSTONE
ME16 8LY
Other companies in ME19
 
Filing Information
Company Number 01160274
Company ID Number 01160274
Date formed 1974-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNEDY'S PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENNEDY'S PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE GERALDINE KENNEDY
Company Secretary 2006-09-29
ANGUS GEORGE KENNEDY
Director 2001-01-12
SOPHIE GERALDINE KENNEDY
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE MARY AITKEN
Director 2014-02-11 2015-01-30
MARK NEILSON
Director 2010-10-01 2015-01-30
MARK NEILSON
Director 2010-10-01 2010-10-01
DELPHINE KENNEDY
Company Secretary 1998-09-08 2006-09-29
JAMES ABERCROMBIE KENNEDY
Director 1991-12-31 2006-09-29
CATHERINE MARGARET KAETHNER
Company Secretary 1991-12-31 1998-09-08
ANGUS GEORGE KENNEDY
Director 1991-12-31 1998-09-08
CATHERINE MARGARET KAETHNER
Director 1991-12-31 1995-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20CESSATION OF ANGUS GEORGE KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-20PSC07CESSATION OF ANGUS GEORGE KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-27Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVEZ KAYANI
2022-01-27CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVEZ KAYANI
2022-01-27AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Suite 1 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England
2021-06-09AP03Appointment of Mr John Robins as company secretary on 2021-06-09
2021-06-09TM02Termination of appointment of Sophie Geraldine Kennedy on 2021-06-09
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GEORGE KENNEDY
2021-06-09AP01DIRECTOR APPOINTED MR PARVEZ KAYANI
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-06-21PSC04Change of details for Mr Angus George Kennedy as a person with significant control on 2019-06-10
2019-06-21CH01Director's details changed for Mrs Sophie Geraldine Kennedy on 2019-06-10
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Suite 28 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Suite 11 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 120
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-16CH02Director's details changed
2017-05-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SUITE 1 20 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SUITE 1 20 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED MRS SOPHIE GERALDINE KENNEDY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEILSON
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE AITKEN
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-14AR0118/11/14 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Mrs Lynette Mary Aitken on 2014-11-17
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Suite 17 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England
2014-03-17AP01DIRECTOR APPOINTED MRS LYNETTE MARY AITKEN
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Horseshoes Bell 2 the Hop Farm Country Park Paddock Wood Kent TN12 6PY
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-12AR0118/11/13 FULL LIST
2013-01-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-12AR0118/11/12 FULL LIST
2012-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE GERALDINE KENNEDY / 02/04/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GEORGE KENNEDY / 02/04/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEILSON / 02/04/2012
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM STAFFORD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG UNITED KINGDOM
2012-02-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-19AR0118/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEILSON
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-10AR0118/11/10 FULL LIST
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE GERALDINE KENNEDY / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GEORGE KENNEDY / 01/01/2010
2010-10-26AP01DIRECTOR APPOINTED MR MARK NEILSON
2010-10-20AP01DIRECTOR APPOINTED MR MARK NEILSON
2010-03-08CH03CHANGE PERSON AS SECRETARY
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09AR0118/11/09 FULL LIST
2009-03-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-02-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-28363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-11363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-23363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-01122S-DIV 02/01/02
2002-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-01RES13WAIVE ARTICLE 4 02/01/02
2002-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-0188(2)RAD 02/01/02--------- £ SI 200@.1=20 £ IC 100/120
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 12 BLACKSTOCK MEWS LONDON N4 2BT
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-21225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2001-01-21363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2001-01-21288aNEW DIRECTOR APPOINTED
2000-04-06363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to KENNEDY'S PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENNEDY'S PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-02-22 Outstanding TOWN & COUNTY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENNEDY'S PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of KENNEDY'S PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

KENNEDY'S PUBLICATIONS LIMITED owns 1 domain names.

kennedys.co.uk  

Trademarks
We have not found any records of KENNEDY'S PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNEDY'S PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as KENNEDY'S PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENNEDY'S PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNEDY'S PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENNEDY'S PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1