Background WavePink WaveYellow Wave

MKH ADVERTISING LIMITED (03952410)

MKH ADVERTISING LIMITED (03952410) is an active UK company. incorporated on 21 March 2000. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MKH ADVERTISING LIMITED has been registered for 26 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
03952410
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 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
M

MKH ADVERTISING LIMITED

MKH ADVERTISING LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MKH ADVERTISING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03952410

LTD Company

Age

26 Years

Incorporated 21 March 2000

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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

MKH RECRUITMENT SOLUTIONS LIMITED
From: 6 January 2010To: 16 February 2011
MKH ADVERTISING LIMITED
From: 22 March 2006To: 6 January 2010
MICHAEL K HOWARD LIMITED
From: 9 November 2000To: 22 March 2006
MICHAEL K HOWARD (HARPENDEN) LIMITED
From: 21 March 2000To: 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: 21 March 2000To: 8 May 2013
Timeline

5 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 11
Director Left
Aug 11
Director Left
May 13
Director Left
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 31 Mar 2000
Resigned 31 Dec 2000

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

ARNOLD, Martin Charles

Resigned
100 High StreetN14 6EQ
Born November 1957
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2010

CANNON, Daniel Joseph

Resigned
The Green Cottage, TiptreeCO5 0RR
Born June 1949
Director
Appointed 01 Apr 2005
Resigned 31 Jul 2011

HILL, Jon Michael

Resigned
Clifton House Farm 8 Apsley End Road, HitchinSG5 3LX
Born June 1946
Director
Appointed 21 Mar 2000
Resigned 31 Mar 2005

HILL, Robert

Resigned
14 Berrystead, Milton KeynesMK7 8LT
Born April 1962
Director
Appointed 21 Mar 2000
Resigned 30 Jun 2004

HOLDER, Stephen

Resigned
Lorien, BarnstapleEX32 9ET
Born November 1955
Director
Appointed 01 Apr 2005
Resigned 25 Mar 2013

MILLAR, Bruce

Resigned
60 Wick Avenue, WheathamsteadAL4 8QA
Born January 1946
Director
Appointed 21 Mar 2000
Resigned 31 Oct 2003

SENIOR, Grahame

Resigned
Greenways, TringHP23 8PB
Born October 1944
Director
Appointed 24 Mar 2004
Resigned 16 Jun 2004

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Born November 1947
Director
Appointed 21 Mar 2000
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

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
14 April 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
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 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
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
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
27 March 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
6 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2010
CONNOTConfirmation Statement Notification
Resolution
17 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
12 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
155(6)a155(6)a
Resolution
2 August 2004
RESOLUTIONSResolutions
Memorandum Articles
2 August 2004
MEM/ARTSMEM/ARTS
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 July 2004
AUDAUD
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
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 2004
AUDAUD
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
88(3)88(3)
Legacy
6 June 2001
88(2)R88(2)R
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
88(2)R88(2)R
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
287Change of Registered Office
Legacy
20 April 2000
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation