Background WavePink WaveYellow Wave

SENIOR KING COMMUNICATIONS GROUP LIMITED (01643845)

SENIOR KING COMMUNICATIONS GROUP LIMITED (01643845) is an active UK company. incorporated on 16 June 1982. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SENIOR KING COMMUNICATIONS GROUP LIMITED has been registered for 43 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
01643845
Status
active
Type
ltd
Incorporated
16 June 1982
Age
43 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR KING COMMUNICATIONS GROUP LIMITED

SENIOR KING COMMUNICATIONS GROUP LIMITED is an active company incorporated on 16 June 1982 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SENIOR KING COMMUNICATIONS GROUP LIMITED was registered 43 years ago.(SIC: 73110)

Status

active

Active since 43 years ago

Company No

01643845

LTD Company

Age

43 Years

Incorporated 16 June 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MICHAEL K. HOWARD LIMITED
From: 16 June 1982To: 9 November 2000
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
100 High Street London N14 6EQ
From: 16 June 1982To: 8 May 2013
Timeline

2 key events • 1982 - 2013

Funding Officers Ownership
Company Founded
Jun 82
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 16 Jun 2004

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 16 Jun 2004

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 16 Jun 2004

MARTIN, Anthony James

Resigned
Ground Floor Flat 91 All Farthing Lane, LondonSW18 2AT
Secretary
Appointed 31 Dec 2000
Resigned 28 Sept 2001

STRUGNELL GREEN, Victoria

Resigned
24 South Studio, LondonN1 5EE
Secretary
Appointed 28 Sept 2001
Resigned 16 Jun 2004

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Secretary
Appointed N/A
Resigned 31 Dec 2000

ASPINALL, Jeremy Simon

Resigned
505 High Road, Harrow WealdHA3 6HL
Born June 1958
Director
Appointed 31 Dec 2000
Resigned 15 Oct 2004

BUCK, David Alan

Resigned
12 Coleford Road, LondonSW18 1AD
Born August 1957
Director
Appointed 10 Nov 1999
Resigned 31 Dec 2000

BUGSGANG, Michael

Resigned
38 Partridge Road, HamptonTW12 3SB
Born September 1948
Director
Appointed 31 Dec 2000
Resigned 15 Oct 2004

DAVIES, Linda May

Resigned
Stonelea Cherry Tree Lane, NorthamptonNN4 7AT
Born May 1951
Director
Appointed 31 Dec 2000
Resigned 02 Feb 2004

HALL, Andrew Brian

Resigned
134 Baldwins Lane, Croxley GreenWD3 3LJ
Born January 1964
Director
Appointed 31 Dec 2000
Resigned 15 Oct 2004

HILL, Jon Michael

Resigned
Clifton House Farm 8 Apsley End Road, HitchinSG5 3LX
Born June 1946
Director
Appointed N/A
Resigned 15 Oct 2004

HILL, Robert

Resigned
116 Lynmouth Crescent, Milton KeynesMK4 1LQ
Born April 1962
Director
Appointed N/A
Resigned 30 Jun 2004

MARTIN, Anthony James

Resigned
Ground Floor Flat 91 All Farthing Lane, LondonSW18 2AT
Born February 1968
Director
Appointed 31 Dec 2000
Resigned 28 Sept 2001

MILLAR, Bruce

Resigned
60 Wick Avenue, WheathamsteadAL4 8QA
Born January 1946
Director
Appointed N/A
Resigned 31 Oct 2003

ROBERTS, Martin Geoffrey

Resigned
Upton Bickley Road, BromleyBR1 2NF
Born May 1953
Director
Appointed 31 Dec 2000
Resigned 30 Jun 2004

SENIOR, Grahame

Resigned
Greenways, TringHP23 8PB
Born October 1944
Director
Appointed 10 Nov 1999
Resigned 16 Jun 2004

TRIANDAFYLLOU, Jason

Resigned
50 Fursby Avenue, LondonN3 1PP
Born December 1967
Director
Appointed 31 Dec 2000
Resigned 15 Oct 2004

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Born November 1947
Director
Appointed N/A
Resigned 16 Jun 2004

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 16 Jun 2004
Resigned 31 Mar 2013

Persons with significant control

2

High Road, LondonN20 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Auditors Resignation Company
12 December 2007
AUDAUD
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)a155(6)a
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
225Change of Accounting Reference Date
Auditors Resignation Company
1 July 2004
AUDAUD
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Legacy
11 September 2002
123Notice of Increase in Nominal Capital
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
88(2)R88(2)R
Legacy
16 June 2001
88(2)R88(2)R
Legacy
6 June 2001
88(3)88(3)
Legacy
6 June 2001
88(2)R88(2)R
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
287Change of Registered Office
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 September 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
24 February 1993
363x363x
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Legacy
18 February 1992
88(3)88(3)
Legacy
18 February 1992
88(2)R88(2)R
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
3 May 1991
363aAnnual Return
Legacy
18 February 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
26 May 1989
155(6)a155(6)a
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
23 May 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 July 1986
AAAnnual Accounts
Legacy
19 March 1986
363363
Legacy
30 September 1982
395Particulars of Mortgage or Charge
Incorporation Company
16 June 1982
NEWINCIncorporation