You are here: bizstats.co.uk > a-z index > M list > MK list

Mkh Advertising Limited BOREHAMWOOD


Founded in 2000, Mkh Advertising, classified under reg no. 03952410 is an active company. Currently registered at 5 Elstree Gate WD6 1JD, Borehamwood the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 16th Feb 2011 Mkh Advertising Limited is no longer carrying the name Mkh Recruitment Solutions.

At present there are 2 directors in the the firm, namely David S. and Peter C.. In addition one secretary - Peter C. - is with the company. At present 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.

Mkh Advertising Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952410
Date of Incorporation Tue, 21st Mar 2000
Industry Advertising agencies
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

David S.

Position: Director

Appointed: 16 June 2004

Peter C.

Position: Director

Appointed: 16 June 2004

Peter C.

Position: Secretary

Appointed: 16 June 2004

Martin A.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2010

Daniel C.

Position: Director

Appointed: 01 April 2005

Resigned: 31 July 2011

Stephen H.

Position: Director

Appointed: 01 April 2005

Resigned: 25 March 2013

Robert W.

Position: Director

Appointed: 16 June 2004

Resigned: 31 March 2013

Grahame S.

Position: Director

Appointed: 24 March 2004

Resigned: 16 June 2004

Victoria S.

Position: Secretary

Appointed: 28 September 2001

Resigned: 16 June 2004

Anthony M.

Position: Secretary

Appointed: 31 December 2000

Resigned: 28 September 2001

Howard W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 31 December 2000

Bruce M.

Position: Director

Appointed: 21 March 2000

Resigned: 31 October 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Howard W.

Position: Director

Appointed: 21 March 2000

Resigned: 16 June 2004

Jon H.

Position: Director

Appointed: 21 March 2000

Resigned: 31 March 2005

Robert H.

Position: Director

Appointed: 21 March 2000

Resigned: 30 June 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Accord Marketing Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Accord Marketing Limited

77-91 New Oxford Street, London, WC1A 1DG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3874258
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Mkh Recruitment Solutions February 16, 2011
Mkh Advertising January 6, 2010
Michael K Howard March 22, 2006
Michael K Howard (harpenden) November 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth9 7789 778     
Balance Sheet
Current Assets9 7789 7789 7789 7789 7789 7789 778
Net Assets Liabilities 9 7789 7789 7789 7789 7789 778
Net Assets Liabilities Including Pension Asset Liability9 7789 778     
Reserves/Capital
Shareholder Funds9 7789 778     
Other
Net Current Assets Liabilities9 7789 7789 7789 7789 7789 7789 778
Total Assets Less Current Liabilities9 7789 7789 7789 7789 7789 7789 778

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search