Background WavePink WaveYellow Wave

KVH MEDIA GROUP INTERNATIONAL LIMITED (00519071)

KVH MEDIA GROUP INTERNATIONAL LIMITED (00519071) is an active UK company. incorporated on 27 April 1953. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. KVH MEDIA GROUP INTERNATIONAL LIMITED has been registered for 72 years. Current directors include PIKE, Anthony Frederick.

Company Number
00519071
Status
active
Type
ltd
Incorporated
27 April 1953
Age
72 years
Address
78 Wellington Street, Leeds, LS1 2EQ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
PIKE, Anthony Frederick
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVH MEDIA GROUP INTERNATIONAL LIMITED

KVH MEDIA GROUP INTERNATIONAL LIMITED is an active company incorporated on 27 April 1953 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. KVH MEDIA GROUP INTERNATIONAL LIMITED was registered 72 years ago.(SIC: 59131)

Status

active

Active since 72 years ago

Company No

00519071

LTD Company

Age

72 Years

Incorporated 27 April 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

WALPORT INTERNATIONAL LIMITED
From: 3 December 2002To: 31 January 2014
PHOTOBITION WALPORT LIMITED
From: 20 December 1999To: 3 December 2002
WALPORT INTERNATIONAL LIMITED
From: 2 March 1989To: 20 December 1999
WALPORT LIMITED
From: 27 April 1953To: 2 March 1989
Contact
Address

78 Wellington Street Leeds, LS1 2EQ,

Previous Addresses

2a Queen Street Leeds West Yorkshire LS1 2TW
From: 27 April 1953To: 9 May 2022
Timeline

10 key events • 1953 - 2022

Funding Officers Ownership
Company Founded
Apr 53
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 21
Director Left
May 21
Loan Cleared
Nov 21
Director Left
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FEINGOLD, Felise

Active
Enterprise Center, Ri 02842
Secretary
Appointed 11 May 2013

PIKE, Anthony Frederick

Active
Wellington Street, LeedsLS1 2EQ
Born September 1985
Director
Appointed 01 May 2021

CAMPION, Stephen Paul

Resigned
Tudor House Copt Hill Lane, KingswoodKT20 6HN
Secretary
Appointed N/A
Resigned 02 Mar 1998

DEAN, Philip Vere

Resigned
183 Richmond Road, Kingston Upon ThamesKT2 5DD
Secretary
Appointed 01 Dec 2004
Resigned 29 Jul 2008

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Secretary
Appointed 29 Jul 2008
Resigned 11 May 2013

GARNHAM, Severine Pascale

Resigned
20 Lumley Gardens, SuttonSM3 8NW
Secretary
Appointed 01 Jan 2001
Resigned 01 Dec 2004

SMITH, Steven Miles

Resigned
Hawkesbury Braye Du Valle, GuernseyGY2 4RB
Secretary
Appointed 02 Mar 1998
Resigned 31 Dec 2000

CAMPION, Stephen Paul

Resigned
Tudor House Copt Hill Lane, KingswoodKT20 6HN
Born July 1941
Director
Appointed 01 Dec 2004
Resigned 29 Jul 2008

CAMPION, Stephen Paul

Resigned
Tudor House Copt Hill Lane, KingswoodKT20 6HN
Born July 1941
Director
Appointed N/A
Resigned 30 Jun 2000

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Born January 1968
Director
Appointed 29 Jul 2008
Resigned 11 May 2013

MARCHBANKS, James Edgar Torrance

Resigned
La Falaise Jerbourg Point, GuernseyGY4 6BN
Born June 1954
Director
Appointed 02 Mar 1998
Resigned 31 Oct 2001

PREUSTER, Christopher William

Resigned
10 Dakarla Drive, New JerseyFOREIGN
Born April 1942
Director
Appointed N/A
Resigned 01 Dec 2004

RENDALL, Peter Alan

Resigned
Enterprise Center, Ri 02842
Born July 1965
Director
Appointed 11 May 2013
Resigned 22 Jun 2016

RISLEY, Jonathan

Resigned
Windmill Farm, CoulsdonCR5 1SX
Born November 1956
Director
Appointed 01 Dec 2004
Resigned 29 Jul 2008

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 29 Jul 2008
Resigned 11 May 2013

VAN HEYNINGEN, Martin Kits, Mr.

Resigned
Enterprise Center, Ri 02842
Born March 1959
Director
Appointed 22 Jun 2016
Resigned 07 Mar 2022

WELSH, Christopher Kentigern

Resigned
All Saint's Manor House Church Lane, SheffieldS26 2AX
Born January 1957
Director
Appointed N/A
Resigned 31 Aug 1993

WOODHEAD, Mark

Resigned
Queen Street, LeedsLS1 2TW
Born April 1971
Director
Appointed 29 Jul 2008
Resigned 01 May 2021

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed N/A
Resigned 27 Jan 1994

NOVO GROUP LIMITED

Resigned
Unit 2 Aerodrome Way, HounslowTW5 9QB
Corporate director
Appointed 01 Nov 2001
Resigned 01 Dec 2004

Persons with significant control

1

Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Auditors Resignation Company
2 February 2011
AUDAUD
Miscellaneous
17 January 2011
MISCMISC
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Legacy
20 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
23 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Auditors Resignation Company
24 June 1997
AUDAUD
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
13 February 1994
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
288288
Legacy
24 November 1992
363b363b
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
287Change of Registered Office
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
11 August 1992
AAMDAAMD
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
23 January 1991
288288
Legacy
4 December 1990
288288
Accounts With Accounts Type Full Group
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
20 June 1990
288288
Legacy
27 April 1990
288288
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
22 June 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Certificate Change Of Name Company
1 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
16 June 1988
288288
Legacy
13 June 1988
288288
Legacy
17 May 1988
288288
Legacy
14 April 1988
288288
Legacy
24 October 1987
363363
Accounts With Accounts Type Full Group
24 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Incorporation Company
27 April 1953
NEWINCIncorporation