Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KM (HOLDINGS) LIMITED
Company Information for

KM (HOLDINGS) LIMITED

ST AUGUSTINES PRIORY PRIORY ROAD, BILSINGTON, ASHFORD, KENT, TN25 7AU,
Company Registration Number
08526759
Private Limited Company
Active

Company Overview

About Km (holdings) Ltd
KM (HOLDINGS) LIMITED was founded on 2013-05-13 and has its registered office in Ashford. The organisation's status is listed as "Active". Km (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KM (HOLDINGS) LIMITED
 
Legal Registered Office
ST AUGUSTINES PRIORY PRIORY ROAD
BILSINGTON
ASHFORD
KENT
TN25 7AU
Other companies in ME2
 
Filing Information
Company Number 08526759
Company ID Number 08526759
Date formed 2013-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:37:26
Primary Source:Companies House
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 KM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE RUTH PRATT ALLINSON
Director 2013-05-13
HENRY BOORMAN
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DAVID BRIMS
Director 2013-07-01 2017-05-24
IAN ARCHIE GRAY
Director 2013-07-01 2017-05-24
ELIZABETH MARY MEREDITH LAWSON
Director 2013-07-01 2017-05-24
IAN JOHN CARTER
Director 2016-04-01 2017-04-30
NEIL GRAHAM WEBSTER
Director 2016-04-01 2017-04-30
RICHARD EMMERSON ELLIOT
Director 2013-06-26 2017-04-28
DUNCAN JAMES GRAY
Director 2013-06-26 2017-04-28
MARTIN JAMES PHIPPEN
Director 2013-07-01 2017-01-31
CLAIRE HELEN MITCHELL
Director 2013-10-01 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE RUTH PRATT ALLINSON THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
GERALDINE RUTH PRATT ALLINSON RADIOCENTRE LIMITED Director 2015-08-04 CURRENT 1991-12-06 Active
GERALDINE RUTH PRATT ALLINSON PA MEDIA GROUP LIMITED Director 2015-03-25 CURRENT 1868-11-06 Active
GERALDINE RUTH PRATT ALLINSON KM TELEVISION LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
GERALDINE RUTH PRATT ALLINSON KM DIRECT LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
GERALDINE RUTH PRATT ALLINSON KENT ON LINE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
GERALDINE RUTH PRATT ALLINSON KM MEDIA GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GERALDINE RUTH PRATT ALLINSON KM GROUP NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-23 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-24 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM GROUP LIMITED Director 2008-02-01 CURRENT 2005-06-29 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON STAR PUBLISHING LTD. Director 2007-04-25 CURRENT 1993-04-23 Dissolved 2017-08-08
GERALDINE RUTH PRATT ALLINSON KMFM MEDWAY LIMITED Director 2007-04-16 CURRENT 1994-06-08 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAIDSTONE RADIO LIMITED Director 2007-04-16 CURRENT 2002-07-11 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM THANET LIMITED Director 2007-04-16 CURRENT 1994-11-17 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM FOLKESTONE LIMITED Director 2007-04-16 CURRENT 1995-03-28 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM CANTERBURY LIMITED Director 2007-04-16 CURRENT 1996-07-10 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT & SUSSEX RADIO INVESTORS LIMITED Director 2007-04-16 CURRENT 1996-12-17 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT DIGITAL EXTRA LIMITED Director 2007-04-16 CURRENT 1998-07-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM RADIO LIMITED Director 2007-04-16 CURRENT 2001-03-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LOCAL ASHFORD RADIO KENT LIMITED Director 2007-04-16 CURRENT 2003-04-01 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LARKFIELD WEB-OFFSET LIMITED Director 2005-04-19 CURRENT 1973-08-07 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 4 LIMITED Director 2005-04-19 CURRENT 1980-06-25 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MEDIA HOUSE EUROPE LIMITED Director 2005-04-19 CURRENT 1971-06-15 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENT COUNTY NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-11-16 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON HEADLINE TRAVEL LIMITED Director 2005-04-19 CURRENT 1981-02-09 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SEACOAST NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1969-11-20 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) Director 2005-04-19 CURRENT 1894-04-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON AIR MESSENGER LIMITED Director 2005-04-19 CURRENT 1973-08-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SOUTH EASTERN NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-08-14 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM WEST KENT LIMITED Director 2004-06-17 CURRENT 1994-10-11 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT MESSENGER LIMITED Director 2004-01-01 CURRENT 1952-03-15 Liquidation
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 3 LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2018-01-16

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
2023-10-23Director's details changed for Geraldine Ruth Pratt Allinson on 2023-09-26
2023-10-13Director's details changed for Ms Geraldine Ruth Pratt Allinson on 2023-09-26
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR HENRY BOORMAN
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BOORMAN
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-09AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29SH0104/06/19 STATEMENT OF CAPITAL GBP 131850
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-10AP01DIRECTOR APPOINTED MRS ELIZABETH MARY MEREDITH LAWSON
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MEREDITH LAWSON
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England
2019-04-03AAFULL ACCOUNTS MADE UP TO 29/06/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-11-29PSC04Change of details for Mr Daniel Thorndycroft as a person with significant control on 2018-11-29
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAWSON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIMS
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAY
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WEBSTER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT
2017-04-28MR05
2017-03-22AA01PREVSHO FROM 30/06/2016 TO 29/06/2016
2017-03-22AA01PREVSHO FROM 30/06/2016 TO 29/06/2016
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES PHIPPEN
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 120000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 120000
2016-06-09AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HELEN MITCHELL
2016-05-13AP01DIRECTOR APPOINTED MR IAN JOHN CARTER
2016-05-13AP01DIRECTOR APPOINTED MR NEIL WEBSTER
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-23AR0113/05/15 FULL LIST
2015-06-17AUDAUDITOR'S RESIGNATION
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 120000
2014-06-02AR0113/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GRAY / 02/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EMMERSON ELLIOT / 02/06/2014
2013-11-14AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-10-21AP01DIRECTOR APPOINTED MR HENRY BOORMAN
2013-10-21AP01DIRECTOR APPOINTED MRS CLAIRE MITCHELL
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590008
2013-07-09SH0130/06/13 STATEMENT OF CAPITAL GBP 120000.00
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590007
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590006
2013-07-04AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2013-07-04AP01DIRECTOR APPOINTED MR CHARLES DAVID BRIMS
2013-07-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY MEREDITH LAWSON
2013-07-04AP01DIRECTOR APPOINTED MR MARTIN JAMES PHIPPEN
2013-07-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085267590005
2013-07-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085267590004
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590003
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590001
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085267590002
2013-06-27AP01DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT
2013-06-27AP01DIRECTOR APPOINTED MR DUNCAN JAMES GRAY
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM MEDWAY HOUSE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE STROOD ME2 4U UNITED KINGDOM
2013-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to KM (HOLDINGS) 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 KM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-07-05 Outstanding LLOYDS TSB BANK PLC
2013-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-07-03 Outstanding LLOYDS TSB BANK PLC
2013-07-02 Outstanding CECILIA BUCHANAN
2013-07-01 Outstanding CECILIA ANNE BUCHANAN
2013-07-01 Outstanding CECILIA ANNE BUCHANAN
Filed Financial Reports
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 KM (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of KM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KM (HOLDINGS) LIMITED
Trademarks
We have not found any records of KM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KM (HOLDINGS) 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 (58130 - Publishing of newspapers) as KM (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KM (HOLDINGS) 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 KM (HOLDINGS) 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 KM (HOLDINGS) 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.