Kelsey Media Limited MAIDSTONE


Kelsey Media started in year 2006 as Private Limited Company with registration number 05822990. The Kelsey Media company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidstone at The Granary Yalding Hill. Postal code: ME18 6AL. Since 2014-02-20 Kelsey Media Limited is no longer carrying the name Kelsey Publishing Holdings.

The company has 3 directors, namely Kevin M., Philip W. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 9 June 2006 and Kevin M. has been with the company for the least time - from 1 August 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen A. who worked with the the company until 30 November 2021.

Kelsey Media Limited Address / Contact

Office Address The Granary Yalding Hill
Office Address2 Yalding
Town Maidstone
Post code ME18 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05822990
Date of Incorporation Fri, 19th May 2006
Industry Book publishing
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Kevin M.

Position: Director

Appointed: 01 August 2019

Philip W.

Position: Director

Appointed: 18 October 2010

Stephen W.

Position: Director

Appointed: 09 June 2006

Natalie W.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2020

William M.

Position: Director

Appointed: 01 June 2013

Resigned: 30 September 2013

Amanda T.

Position: Director

Appointed: 27 March 2013

Resigned: 17 March 2014

Matthew C.

Position: Director

Appointed: 18 October 2010

Resigned: 31 May 2013

Barry S.

Position: Director

Appointed: 18 October 2010

Resigned: 30 September 2018

Suzanne W.

Position: Director

Appointed: 18 October 2010

Resigned: 02 November 2012

Joyce P.

Position: Director

Appointed: 18 October 2010

Resigned: 27 February 2020

Stephen A.

Position: Secretary

Appointed: 09 June 2006

Resigned: 30 November 2021

Stephen A.

Position: Director

Appointed: 09 June 2006

Resigned: 30 November 2021

Gordon W.

Position: Director

Appointed: 09 June 2006

Resigned: 01 December 2019

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2006

Resigned: 09 June 2006

C.h.h. Formations Limited

Position: Corporate Director

Appointed: 19 May 2006

Resigned: 09 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2006

Resigned: 19 May 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Stephen W. This PSC and has 50,01-75% shares. Another one in the PSC register is Stephen A. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Stephen A.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: 25-50% shares

Company previous names

Kelsey Publishing Holdings February 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand568 4352 773 485  
Debtors3 508 0932 837 972 245 881
Net Assets Liabilities1 558 2472 388 011  
Total Inventories267 411234 634179 083 
Other
Accrued Liabilities Deferred Income 5 014 8875 055 310 
Accumulated Amortisation Impairment Intangible Assets 11 007 31412 127 377 
Accumulated Depreciation Impairment Property Plant Equipment 310 917320 451 
Additions Other Than Through Business Combinations Intangible Assets  1 183 397 
Additions Other Than Through Business Combinations Property Plant Equipment  250 185 
Administrative Expenses 3 380 0594 829 4615 564 407
Amounts Owed To Group Undertakings964 362964 3621 007 478 
Average Number Employees During Period  132158
Bank Borrowings 1 221 660683 744 
Bank Borrowings Overdrafts 531 001487 789 
Bank Overdrafts  1 560 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 16 81014 121 
Cash Cash Equivalents345 4292 773 4854 391 893 
Comprehensive Income Expense495 061829 7641 839 373 
Corporation Tax Payable 346 700675 378 
Cost Sales 16 633 61719 280 95521 799 483
Creditors410 831793 4731 007 5951 234 415
Current Tax For Period 276 261675 378 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  7 115 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -14 78529 153 
Finance Lease Liabilities Present Value Total 15 3148 384 
Finished Goods Goods For Resale 169 219179 083 
Fixed Assets5 786 3126 458 6031 231 5111 231 483
Further Item Creditors Component Total Creditors 87 500312 800 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -440 988-143 149 
Further Item Tax Increase Decrease Component Adjusting Items 5 425198 321 
Gain Loss On Disposals Property Plant Equipment -27 5552 001 
Gross Profit Loss 4 723 7907 552 7266 449 448
Increase Decrease In Current Tax From Adjustment For Prior Periods  1 766 
Increase From Amortisation Charge For Year Intangible Assets  1 120 063 
Increase From Depreciation Charge For Year Property Plant Equipment  9 534 
Intangible Assets4 941 6895 708 1545 850 577 
Intangible Assets Gross Cost 16 631 81617 815 213 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 48 74640 300 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 1 6592 140 
Interest Paid Classified As Operating Activities -50 405-42 440 
Interest Payable Similar Charges Finance Costs 50 40542 440 
Investments1 231 5111 231 5111 231 511 
Investments Fixed Assets1 231 5111 231 5111 231 511 
Investments In Associates282828 
Investments In Subsidiaries1 231 4831 231 4831 231 483 
Net Cash Generated From Operations  -43 116 
Net Current Assets Liabilities-964 479-964 479223 916242 949
Operating Profit Loss 1 141 6452 588 110888 576
Other Creditors117117626 319 
Other Disposals Property Plant Equipment  4 300 
Other Operating Income Format1  7 99418 161
Payments To Redeem Own Shares  -43 116 
Pension Other Post-employment Benefit Costs Other Pension Costs 178 495195 195 
Percentage Class Share Held In Associate 2828 
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income 596 481541 658 
Profit Loss35 280829 7641 839 373 
Profit Loss On Ordinary Activities After Tax  1 839 373664 011
Profit Loss On Ordinary Activities Before Tax 1 091 2402 545 670812 542
Property Plant Equipment Gross Cost 349 426345 126 
Redemption Shares Decrease In Equity35 280 1 370 
Social Security Costs 302 275340 035 
Staff Costs Employee Benefits Expense 3 826 3024 819 952 
Taxation Including Deferred Taxation Balance Sheet Subtotal30 01415 22944 382 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9 1328 233 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 261 476706 297148 531
Total Assets Less Current Liabilities267 032267 032  
Total Borrowings 531 001487 789 
Total Current Tax Expense Credit 276 261677 144 
Trade Creditors Trade Payables 2 077 5712 438 938 
Trade Debtors Trade Receivables 2 105 2552 279 026 
Turnover Revenue 21 357 40726 833 68128 248 931
Wages Salaries 3 345 5324 284 722 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 28th, July 2023
Free Download (37 pages)

Company search