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

Kbh On-train Media Ltd LONDON


Kbh On-train Media started in year 1998 as Private Limited Company with registration number 03532474. The Kbh On-train Media company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Union House. Postal code: SE1 0LH. Since Tuesday 17th August 2010 Kbh On-train Media Ltd is no longer carrying the name Kbh Transport Media.

Currently there are 2 directors in the the company, namely Ian R. and Martin K.. In addition one secretary - Ian R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kbh On-train Media Ltd Address / Contact

Office Address Union House
Office Address2 182/194 Union Street
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532474
Date of Incorporation Mon, 23rd Mar 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ian R.

Position: Secretary

Appointed: 15 November 2019

Ian R.

Position: Director

Appointed: 22 March 2005

Martin K.

Position: Director

Appointed: 22 April 1998

Walter G.

Position: Director

Appointed: 22 March 2005

Resigned: 14 November 2017

Timothy D.

Position: Secretary

Appointed: 22 March 2005

Resigned: 15 November 2019

Jessica G.

Position: Director

Appointed: 22 March 2005

Resigned: 12 July 2019

David S.

Position: Director

Appointed: 02 January 2003

Resigned: 15 August 2003

Patrick V.

Position: Secretary

Appointed: 31 December 2001

Resigned: 22 March 2005

Stephen S.

Position: Director

Appointed: 01 December 2001

Resigned: 07 July 2006

Timothy D.

Position: Director

Appointed: 01 April 2001

Resigned: 15 November 2019

Pramod K.

Position: Secretary

Appointed: 08 September 2000

Resigned: 31 December 2001

Pramod K.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2001

Nicholas H.

Position: Director

Appointed: 22 April 1998

Resigned: 11 July 2006

Martin K.

Position: Secretary

Appointed: 22 April 1998

Resigned: 08 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1998

Resigned: 22 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 1998

Resigned: 22 April 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Kbh Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kbh On Train Media(Jersey) Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kbh Group Limited

Union House 182/194 Union Street, London, SE1 0LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12133369
Notified on 6 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kbh On Train Media(Jersey) Limited

Ist Floor Nelson House David Place, St. Helier, Jersey, JE2 4TD, Jersey

Legal authority Jersey Company Law
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 84803
Notified on 6 April 2016
Ceased on 6 August 2019
Nature of control: 75,01-100% shares

Company previous names

Kbh Transport Media August 17, 2010
Kelway-bamber Hailstone July 7, 2005
Estatetop April 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements