Background WavePink WaveYellow Wave

KICC TV LIMITED (05844794)

KICC TV LIMITED (05844794) is an active UK company. incorporated on 13 June 2006. with registered office in Chatham. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. KICC TV LIMITED has been registered for 19 years. Current directors include ASHIMOLOWO, Matthew Abiodun, Reverend.

Company Number
05844794
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
Prayer City Buckmore Park, Chatham, ME5 9QG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ASHIMOLOWO, Matthew Abiodun, Reverend
SIC Codes
59113, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICC TV LIMITED

KICC TV LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Chatham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. KICC TV LIMITED was registered 19 years ago.(SIC: 59113, 99999)

Status

active

Active since 19 years ago

Company No

05844794

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SK 120 LIMITED
From: 13 June 2006To: 22 March 2008
Contact
Address

Prayer City Buckmore Park Maidstone Road Chatham, ME5 9QG,

Previous Addresses

3 Hancock Road Bromley by Bow London E3 3DA
From: 13 June 2006To: 27 March 2013
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 11
Director Left
Dec 13
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCGLASHAN, James Rutherford

Active
Buckmore Park, ChathamME5 9QG
Secretary
Appointed 28 Jan 2024

ASHIMOLOWO, Matthew Abiodun, Reverend

Active
Buckmore Park, ChathamME5 9QG
Born March 1952
Director
Appointed 10 Feb 2026

OTUDEKO, Omosoji Adeyemi

Resigned
66 Hazelmere Road, OrpingtonBR5 1PD
Secretary
Appointed 31 Mar 2008
Resigned 28 Jan 2024

SK SECRETARY LIMITED

Resigned
13 Queen Square, BathBA1 2HJ
Corporate secretary
Appointed 13 Jun 2006
Resigned 31 Mar 2008

ASHIMOLOWO, Matthew Abiodun, Reverend

Resigned
41 Main Road, RomfordRM1 3DL
Born March 1952
Director
Appointed 31 Mar 2008
Resigned 04 Feb 2026

JOHNSON, Florence Josetta

Resigned
447 London Road, MitchamCR4 4BB
Born November 1960
Director
Appointed 31 Mar 2008
Resigned 09 Nov 2013

RUFUS, Richard Raymond

Resigned
The Dove, PurleyCR8 3LL
Born January 1975
Director
Appointed 31 Mar 2008
Resigned 17 May 2011

SK DIRECTORS LIMITED

Resigned
13 Queen Square, BathBA1 2HJ
Corporate director
Appointed 13 Jun 2006
Resigned 31 Mar 2008

Persons with significant control

1

Maidstone Road, ChathamME5 9QG

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

57

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
363aAnnual Return
Incorporation Company
13 June 2006
NEWINCIncorporation