Background WavePink WaveYellow Wave

KVH MEDIA GROUP LIMITED (06462774)

KVH MEDIA GROUP LIMITED (06462774) is an active UK company. incorporated on 3 January 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KVH MEDIA GROUP LIMITED has been registered for 18 years. Current directors include PIKE, Anthony Frederick.

Company Number
06462774
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
78 Wellington Street, Leeds, LS1 2EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PIKE, Anthony Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVH MEDIA GROUP LIMITED

KVH MEDIA GROUP LIMITED is an active company incorporated on 3 January 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KVH MEDIA GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06462774

LTD Company

Age

18 Years

Incorporated 3 January 2008

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 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

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HEADLAND MEDIA LIMITED
From: 17 March 2008To: 31 January 2014
RIGSTREAM LIMITED
From: 3 January 2008To: 17 March 2008
Contact
Address

78 Wellington Street Leeds, LS1 2EQ,

Previous Addresses

2a Queen Street Leeds West Yorkshire LS1 2TW
From: 3 January 2008To: 9 May 2022
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Loan Cleared
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
Feb 16
Director Left
Jun 16
Director Left
May 21
Director Joined
May 21
Owner Exit
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Secretary
Appointed 18 Jan 2008
Resigned 11 May 2013

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 03 Jan 2008
Resigned 18 Jan 2008

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Born August 1950
Director
Appointed 01 May 2008
Resigned 11 May 2013

COWAN, Gerald William Bryan

Resigned
Pages Farm, MayfieldTN20 6ND
Born December 1941
Director
Appointed 19 Mar 2008
Resigned 11 May 2013

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Born January 1968
Director
Appointed 18 Jan 2008
Resigned 11 May 2013

RENDALL, Peter Alan

Resigned
Queen Street, LeedsLS1 2TW
Born July 1965
Director
Appointed 11 May 2013
Resigned 22 Jun 2016

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 18 Jan 2008
Resigned 11 May 2013

WHALLEY, Timothy Paul

Resigned
9 Brocklebank Road, SouthportPR9 9LL
Born January 1948
Director
Appointed 19 Mar 2008
Resigned 11 May 2013

WOODHEAD, Mark

Resigned
Queen Street, LeedsLS1 2TW
Born April 1971
Director
Appointed 24 Jan 2008
Resigned 01 May 2021

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Enterprise Center, Middletown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
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
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2017
CH03Change of Secretary Details
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
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
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
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
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
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Auditors Resignation Company
2 February 2011
AUDAUD
Miscellaneous
17 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Resolution
11 January 2010
RESOLUTIONSResolutions
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Miscellaneous
22 December 2009
MISCMISC
Legacy
21 December 2009
MG02MG02
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Incorporation Company
3 January 2008
NEWINCIncorporation