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

Kvh Media Group Communication Limited LIVERPOOL


Founded in 1985, Kvh Media Group Communication, classified under reg no. 01905935 is an active company. Currently registered at Suite 1 4th Floor L2 9XX, Liverpool the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 31st January 2014 Kvh Media Group Communication Limited is no longer carrying the name Headland Communication.

There is a single director in the company at the moment - Anthony P., appointed on 1 May 2021. In addition, a secretary was appointed - Felise F., appointed on 11 May 2013. 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.

Kvh Media Group Communication Limited Address / Contact

Office Address Suite 1 4th Floor
Office Address2 1 Derby Square
Town Liverpool
Post code L2 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905935
Date of Incorporation Wed, 17th Apr 1985
Industry Other publishing activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Anthony P.

Position: Director

Appointed: 01 May 2021

Felise F.

Position: Secretary

Appointed: 11 May 2013

Peter R.

Position: Director

Appointed: 11 May 2013

Resigned: 22 June 2016

Andrew G.

Position: Director

Appointed: 21 February 2008

Resigned: 11 May 2012

Mark W.

Position: Director

Appointed: 25 January 2008

Resigned: 01 May 2021

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: 25 January 2008

Richard F.

Position: Director

Appointed: 02 May 2007

Resigned: 25 January 2008

Piers C.

Position: Director

Appointed: 23 January 2007

Resigned: 25 January 2008

David G.

Position: Secretary

Appointed: 23 January 2007

Resigned: 25 January 2008

Nicholas R.

Position: Director

Appointed: 23 January 2007

Resigned: 02 May 2007

Andrew G.

Position: Director

Appointed: 23 January 2007

Resigned: 25 January 2008

Andrew G.

Position: Secretary

Appointed: 13 January 2005

Resigned: 23 January 2007

Mark W.

Position: Director

Appointed: 01 April 2003

Resigned: 23 January 2007

Peter D.

Position: Director

Appointed: 12 July 2002

Resigned: 23 January 2007

Eric S.

Position: Director

Appointed: 12 July 2002

Resigned: 01 April 2003

David A.

Position: Director

Appointed: 12 July 2002

Resigned: 15 December 2007

Christina K.

Position: Secretary

Appointed: 12 July 2002

Resigned: 13 January 2005

Andrew G.

Position: Secretary

Appointed: 27 February 2002

Resigned: 12 July 2002

Andrew G.

Position: Director

Appointed: 27 February 2002

Resigned: 03 August 2007

Ian H.

Position: Director

Appointed: 14 March 2000

Resigned: 10 July 2002

Axel S.

Position: Secretary

Appointed: 18 February 2000

Resigned: 27 February 2002

Axel S.

Position: Director

Appointed: 18 February 2000

Resigned: 12 July 2002

William W.

Position: Director

Appointed: 03 September 1999

Resigned: 26 April 2002

Nicholas F.

Position: Director

Appointed: 03 September 1999

Resigned: 18 February 2000

Nicholas F.

Position: Secretary

Appointed: 03 September 1999

Resigned: 18 February 2000

Eileen W.

Position: Director

Appointed: 24 March 1999

Resigned: 03 September 1999

Courtney C.

Position: Director

Appointed: 29 July 1996

Resigned: 24 March 1999

Amy K.

Position: Director

Appointed: 01 July 1995

Resigned: 29 July 1996

John B.

Position: Director

Appointed: 25 July 1994

Resigned: 01 July 1995

Patricia W.

Position: Director

Appointed: 14 October 1992

Resigned: 25 July 1994

Bernard T.

Position: Director

Appointed: 30 December 1991

Resigned: 03 September 1999

Timothy W.

Position: Director

Appointed: 30 December 1991

Resigned: 03 September 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Kvh Media Group Limited from Leeds, England. This PSC is classified as "a 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.

Kvh Media Group Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06462774
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Headland Communication January 31, 2014
Teamtalk Satellite March 17, 2008
Information Management Consultants January 4, 2002
Teamtalk Satellite October 11, 2001
Information Management Consultants September 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4991481 512
Current Assets12 89711 17012 451
Debtors12 39811 02210 939
Net Assets Liabilities 2 6802 946
Other Debtors825253
Property Plant Equipment493321
Other
Audit Fees Expenses1611 
Accrued Liabilities Deferred Income12311893
Accumulated Amortisation Impairment Intangible Assets543602669
Accumulated Depreciation Impairment Property Plant Equipment160184204
Additions Other Than Through Business Combinations Intangible Assets 6954
Additions Other Than Through Business Combinations Property Plant Equipment 88
Administrative Expenses1 7902 140 
Amortisation Expense Intangible Assets3759 
Amounts Owed By Group Undertakings11 59610 61010 598
Amounts Owed To Group Undertakings7 7788 1969 047
Average Number Employees During Period634635
Corporation Tax Payable  75
Corporation Tax Recoverable331107 
Cost Sales1 134577 
Creditors8 5468 6969 638
Current Tax For Period-76  
Deferred Income480296324
Deferred Tax Asset Debtors8137
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1-5 
Depreciation Expense Property Plant Equipment1924 
Dividends Paid 1 000 
Dividends Paid On Shares Final 1 000 
Fixed Assets212206181
Further Item Tax Increase Decrease Component Adjusting Items 7 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1287325
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss42-243 
Gross Profit Loss1 4001 206 
Group Tax Relief Received Paid 23 
Increase Decrease In Current Tax From Adjustment For Prior Periods-5-105 
Increase From Amortisation Charge For Year Intangible Assets 5967
Increase From Depreciation Charge For Year Property Plant Equipment 2420
Intangible Assets162172159
Intangible Assets Gross Cost705774828
Interest Paid To Group Undertakings7091 
Interest Payable Similar Charges Finance Costs7091 
Investments Fixed Assets111
Investments In Subsidiaries111
Net Current Assets Liabilities4 3512 4742 813
Number Equity Instruments Granted Share-based Payment Arrangement35 6001 0713 153
Number Equity Instruments Outstanding Share-based Payment Arrangement41 56142 6326 709
Operating Profit Loss-390-934 
Other Creditors362419
Other Provisions Balance Sheet Subtotal  48
Pension Other Post-employment Benefit Costs Other Pension Costs4333 
Percentage Class Share Held In Subsidiary 10099
Prepayments Accrued Income1077571
Profit Loss-380-892257
Profit Loss On Ordinary Activities Before Tax-460-1 025 
Property Plant Equipment Gross Cost209217225
Share-based Payment Expense Cash Settled 9 
Social Security Costs8663 
Staff Costs Employee Benefits Expense1 063943 
Tax Expense Credit Applicable Tax Rate-87-195 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -2 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss757 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-80-133 
Total Assets Less Current Liabilities4 5632 6802 994
Total Current Tax Expense Credit-81-128 
Total Operating Lease Payments1524 
Trade Creditors Trade Payables1296280
Trade Debtors Trade Receivables274165210
Turnover Revenue2 5341 783 
Wages Salaries934847 
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  11
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement8138
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement10119

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (18 pages)

Company search

Advertisements