Background WavePink WaveYellow Wave

KINGLY COURT LIMITED (05660542)

KINGLY COURT LIMITED (05660542) is an active UK company. incorporated on 21 December 2005. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. KINGLY COURT LIMITED has been registered for 20 years. Current directors include BELL, Michael, MARVIN, Trevor Kenneth Richard.

Company Number
05660542
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
23 Sycamore Crescent, Maidstone, ME16 0AQ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BELL, Michael, MARVIN, Trevor Kenneth Richard
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGLY COURT LIMITED

KINGLY COURT LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. KINGLY COURT LIMITED was registered 20 years ago.(SIC: 60200)

Status

active

Active since 20 years ago

Company No

05660542

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HELIUS PRODUCTIONS LIMITED
From: 21 December 2005To: 28 July 2006
Contact
Address

23 Sycamore Crescent Maidstone, ME16 0AQ,

Previous Addresses

Little Sharlowes Flaunden Hemel Hempstead Hertfordshire HP3 0PP United Kingdom
From: 20 June 2011To: 9 May 2012
Ashley House, Oatlands Drive Weybridge Surrey KT13 9NA
From: 21 December 2005To: 20 June 2011
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BELL, Michael

Active
Butlers Court Lane, LechladeGL7 3FN
Born September 1955
Director
Appointed 15 Aug 2006

MARVIN, Trevor Kenneth Richard

Active
Sycamore Crescent, MaidstoneME16 0AQ
Born January 1951
Director
Appointed 18 Jun 2011

BELL, Helen Pauline Elizabeth

Resigned
Ashley House, WeybridgeKT13 9NA
Secretary
Appointed 29 Jan 2007
Resigned 19 Jun 2011

BELL, Michael

Resigned
Oatlands Drive, WeybridgeKT13 9NA
Secretary
Appointed 15 Aug 2006
Resigned 27 Jan 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 22 Dec 2005

SHURVILLE, Jerram

Resigned
Flaunden, Hemel HempsteadHP3 0PP
Born October 1956
Director
Appointed 19 Jun 2011
Resigned 18 Feb 2012

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 21 Dec 2005
Resigned 22 Dec 2005

Persons with significant control

1

Mr Trevor Kenneth Richard Marvin

Active
Sycamore Crescent, MaidstoneME16 0AQ
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Resolution
21 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation