You are here: bizstats.co.uk > a-z index > K list > KV list

Kvh Media Group Entertainment Limited CHESTERFIELD


Founded in 2000, Kvh Media Group Entertainment, classified under reg no. 04004291 is an active company. Currently registered at Venture Way S41 8NE, Chesterfield the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020. Since 31st January 2014 Kvh Media Group Entertainment Limited is no longer carrying the name Headland Entertainment.

The firm has 2 directors, namely Sarah D., Neil C.. Of them, Neil C. has been with the company the longest, being appointed on 29 April 2022 and Sarah D. has been with the company for the least time - from 6 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kvh Media Group Entertainment Limited Address / Contact

Office Address Venture Way
Office Address2 Dunston Technology Park
Town Chesterfield
Post code S41 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04004291
Date of Incorporation Tue, 30th May 2000
Industry Radio broadcasting
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 30th Sep 2022 (606 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Sarah D.

Position: Director

Appointed: 06 April 2023

Neil C.

Position: Director

Appointed: 29 April 2022

William T.

Position: Director

Appointed: 29 April 2022

Resigned: 06 April 2023

Anthony P.

Position: Director

Appointed: 01 May 2021

Resigned: 29 April 2022

Felise F.

Position: Secretary

Appointed: 11 May 2013

Resigned: 29 April 2022

Peter R.

Position: Director

Appointed: 11 May 2013

Resigned: 22 June 2016

Andrew G.

Position: Director

Appointed: 21 February 2008

Resigned: 11 May 2013

Andrew G.

Position: Secretary

Appointed: 25 January 2008

Resigned: 11 May 2013

David T.

Position: Director

Appointed: 25 January 2008

Resigned: 11 May 2013

Mark W.

Position: Secretary

Appointed: 25 January 2008

Resigned: 14 October 2008

Mark W.

Position: Director

Appointed: 25 January 2008

Resigned: 01 May 2021

Richard F.

Position: Director

Appointed: 02 May 2007

Resigned: 25 January 2008

Nicholas R.

Position: Director

Appointed: 23 January 2007

Resigned: 02 May 2007

David G.

Position: Secretary

Appointed: 23 January 2007

Resigned: 25 January 2008

Andrew G.

Position: Director

Appointed: 23 January 2007

Resigned: 25 January 2008

Piers C.

Position: Director

Appointed: 23 January 2007

Resigned: 25 January 2008

Andrew G.

Position: Secretary

Appointed: 13 January 2005

Resigned: 23 January 2007

Christina K.

Position: Secretary

Appointed: 12 July 2002

Resigned: 13 January 2005

David A.

Position: Director

Appointed: 12 July 2002

Resigned: 15 December 2007

Eric S.

Position: Director

Appointed: 12 July 2002

Resigned: 01 April 2003

Peter D.

Position: Director

Appointed: 12 July 2002

Resigned: 23 January 2007

Andrew G.

Position: Secretary

Appointed: 27 February 2002

Resigned: 12 July 2002

Andrew G.

Position: Director

Appointed: 27 February 2002

Resigned: 03 August 2007

Axel S.

Position: Secretary

Appointed: 27 July 2001

Resigned: 27 February 2002

Axel S.

Position: Director

Appointed: 22 June 2001

Resigned: 12 July 2002

Mark W.

Position: Secretary

Appointed: 22 June 2001

Resigned: 27 July 2001

Mark W.

Position: Director

Appointed: 22 June 2001

Resigned: 23 January 2007

William W.

Position: Director

Appointed: 22 June 2001

Resigned: 26 April 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2000

Resigned: 30 May 2000

London Law Services Limited

Position: Nominee Director

Appointed: 30 May 2000

Resigned: 30 May 2000

Eunice H.

Position: Director

Appointed: 30 May 2000

Resigned: 22 June 2001

Philip H.

Position: Director

Appointed: 30 May 2000

Resigned: 22 June 2001

Eunice H.

Position: Secretary

Appointed: 30 May 2000

Resigned: 22 June 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Imagesound Limited from Chesterfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kvh Media Group Limited that put Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Imagesound Limited

Venture Way Dunston Technology Park, Chesterfield, S41 8NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04096481
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kvh Media Group Limited

2a Queen Street, Leeds, LS1 2TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6462774
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Headland Entertainment January 31, 2014
Teamtalk Broadcast March 17, 2008
Hampson Radio September 27, 2001
Hampson Gfm June 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2020
filed on: 11th, January 2022
Free Download (27 pages)

Company search