Redishvale
Stockport
Cheshire
SK5 6XJ
Director Name | Mr Rhodri William Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(25 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Syddal Green Bramhall Stockport Cheshire SK7 1HP |
Director Name | Ritu Vig |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 200 E. Randolph Street Suite 7700 Chicago Illinois 60601-7702 United States |
Director Name | Kristopher Roy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 E. Randolph Street Suite 7700 Chicago Illinois 60601-7702 United States |
Director Name | Mr Jonathan Myles Keefe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 11 October 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Director Name | Miss Joanne Louise Ashton Pollitt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Advertising And Marketing Executive |
Correspondence Address | 1 Hill End Trawden Colne Lancashire BB8 8RT |
Director Name | Miss Felicity Sheila Metcalfe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 1992) |
Role | Advertising Executive |
Correspondence Address | 47 Lawrence Road Altrincham Cheshire WA14 4EL |
Secretary Name | Mr William Leslie Daring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | Threaphurst Farm Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NN |
Secretary Name | Miss Joanne Louise Ashton Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1995) |
Role | Marketing & Advertising |
Correspondence Address | 1 Hill End Trawden Colne Lancashire BB8 8RT |
Director Name | Darren Marshall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 1998) |
Role | Creative Director |
Correspondence Address | 3 Rush Hill Road Uppermill Oldham OL3 6JD |
Secretary Name | Mr Jonathan Myles Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ashfield Road Hale Cheshire WA15 9QJ |
Director Name | Mr John Railton Ashcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2003) |
Role | Management Consultant |
Correspondence Address | Sweethills House Priory Park Nun Monkton York YO26 8ET |
Director Name | Nicholas Rodger Gordon Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | The Meeting House Low Leighton Road, New Mills Stockport SK22 4LS |
Director Name | Barry Martin Bugg |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2004) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 53 Manchester Road Altrincham Cheshire WA14 4RH |
Director Name | Mr William Leslie Daring |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 December 2009) |
Role | Consultant |
Correspondence Address | Threaphurst Farm Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NN |
Director Name | Mr Gerard William Daring |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(25 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 October 2022) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Director Name | Mr Alan Joseph Daring |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(27 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2022) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Director Name | Mr Andrew Cornish |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Director Name | Mr Darren Payne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Director Name | Mr Rhoderick David Hyde |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
Website | kmp.co.uk |
---|---|
Telephone | 0161 4291497 |
Telephone region | Manchester |
Registered Address | Chapel Studios Waterloo Road Stockport Cheshire SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Enterprise Ventures 69.18% Preference |
---|---|
3.8k at £26.14 | Enterprise Ventures 27.67% Ordinary A |
400 at £25 | Rhoderick Hyde 2.77% Ordinary 1 |
4.9k at £0.1 | Alan Daring 0.13% Ordinary |
4.9k at £0.1 | Gerard Daring 0.13% Ordinary |
4.2k at £0.1 | Jun Myles Keefe 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,269 |
Cash | £129,113 |
Current Liabilities | £153,005 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 November 1997 | Delivered on: 9 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
6 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
---|---|
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Mr Alan Joseph Daring on 30 September 2016 (2 pages) |
6 March 2017 | Termination of appointment of Darren Payne as a director on 31 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (20 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-04-26
|
3 March 2015 | Termination of appointment of Andrew Cornish as a director on 30 November 2014 (1 page) |
14 July 2014 | Registered office address changed from , Kingfisher Court, Yew Street, Stockport, Cheshire, SK4 2HG on 14 July 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 April 2014 | Director's details changed for Mr Jonathan Myles Keefe on 1 November 2013 (2 pages) |
3 April 2014 | Director's details changed for Mr Jonathan Myles Keefe on 1 November 2013 (2 pages) |
14 March 2014 | Appointment of Mr Andrew Cornish as a director (2 pages) |
3 December 2013 | Appointment of Mr Rhoderick David Hyde as a director (2 pages) |
26 November 2013 | Appointment of Mr Darren Payne as a director (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
15 November 2013 | Sub-division of shares on 1 November 2013 (5 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Sub-division of shares on 1 November 2013 (5 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Gerard William Daring on 20 May 2011 (2 pages) |
13 October 2011 | Appointment of Mr Alan Joseph Daring as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 March 2011 | Director's details changed for Mr Jonathan Myles Keefe on 12 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Mr Gerard William Daring on 20 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Jonathan Myles Keefe on 12 January 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 March 2010 | Termination of appointment of William Daring as a director (1 page) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Rhodri William Edwards on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gerard William Daring on 26 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Jonathan Myles Keefe on 26 March 2010 (2 pages) |
7 August 2009 | Director appointed gerard william daring (2 pages) |
23 July 2009 | Director appointed rhodri william edwards (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members
|
18 March 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 April 2003 | New director appointed (2 pages) |
7 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members
|
30 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 28/02/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 28/02/98; no change of members
|
9 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Memorandum and Articles of Association (56 pages) |
3 December 1997 | Resolutions
|
13 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 May 1996 | Return made up to 28/02/96; full list of members
|
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members
|
28 January 1995 | Resolutions
|
19 January 1995 | Ad 01/03/94--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
20 July 1994 | Return made up to 28/02/93; full list of members; amend
|
9 June 1994 | Return made up to 28/02/94; no change of members
|
16 March 1993 | Return made up to 28/02/93; full list of members
|
26 March 1992 | Return made up to 28/02/92; full list of members (7 pages) |
12 March 1992 | Return made up to 30/04/91; no change of members (6 pages) |
6 November 1991 | Memorandum and Articles of Association (17 pages) |
30 July 1991 | Company name changed bill daring advertising LIMITED\certificate issued on 31/07/91 (2 pages) |