Background WavePink WaveYellow Wave

KM MEDIA GROUP LIMITED (08528676)

KM MEDIA GROUP LIMITED (08528676) is an active UK company. incorporated on 14 May 2013. with registered office in Rochester. The company operates in the Information and Communication sector, engaged in publishing of newspapers. KM MEDIA GROUP LIMITED has been registered for 12 years. Current directors include CARTER, Ian John, FORDHAM, David Sidney, ILIFFE, Edward Richard and 1 others.

Company Number
08528676
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Medway House Sir Thomas Longley Road, Rochester, ME2 4DU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
CARTER, Ian John, FORDHAM, David Sidney, ILIFFE, Edward Richard, SHEPHERD, William
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KM MEDIA GROUP LIMITED

KM MEDIA GROUP LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Rochester. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. KM MEDIA GROUP LIMITED was registered 12 years ago.(SIC: 58130)

Status

active

Active since 12 years ago

Company No

08528676

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Medway House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4DU,

Previous Addresses

Winship Road Milton Cambridge Cambridgeshire CB24 6PP
From: 9 May 2017To: 27 June 2017
Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU
From: 22 April 2014To: 9 May 2017
Medway House Sir Thomas Longley Road Medway City Estate Strood Me2 4U United Kingdom
From: 14 May 2013To: 22 April 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 16
Loan Secured
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
May 21
Director Left
Aug 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SHEPHERD, William

Active
Sir Thomas Longley Road, RochesterME2 4DU
Secretary
Appointed 01 Aug 2025

CARTER, Ian John

Active
Sir Thomas Longley Road, RochesterME2 4DU
Born March 1971
Director
Appointed 01 Oct 2013

FORDHAM, David Sidney

Active
Winship Road, CambridgeCB24 6PP
Born June 1953
Director
Appointed 27 Apr 2017

ILIFFE, Edward Richard

Active
Milton, CambridgeCB24 6PP
Born September 1968
Director
Appointed 27 Apr 2017

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Born December 1973
Director
Appointed 27 Apr 2017

ALLINSON, Geraldine Ruth Pratt

Resigned
Sir Thomas Longley Road, StroodME2 4DU
Born October 1966
Director
Appointed 14 May 2013
Resigned 04 Oct 2019

ELLIOT, Richard Emmerson

Resigned
Milton, CambridgeCB24 6PP
Born February 1966
Director
Appointed 25 Jun 2013
Resigned 31 May 2017

GRAY, Duncan James

Resigned
Sir Thomas Longley Road, RochesterME2 4DU
Born April 1959
Director
Appointed 25 Jun 2013
Resigned 01 Aug 2025

GURNEY, James Gregory

Resigned
Sir Thomas Longley Road, RochesterME2 4DU
Born January 1975
Director
Appointed 18 Oct 2019
Resigned 16 May 2021

MITCHELL, Claire Helen

Resigned
Sir Thomas Longley Road, RochesterME2 4DU
Born September 1973
Director
Appointed 01 Oct 2013
Resigned 29 Apr 2016

WEBSTER, Neil Graham

Resigned
Sir Thomas Longley Road, RochesterME2 4DU
Born October 1966
Director
Appointed 01 Oct 2013
Resigned 28 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Richard Iliffe

Active
Winship Road, CambridgeCB24 6PP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017

Km (Holdings) Limited

Ceased
Sir Thomas Longley Road, RochesterME2 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Auditors Resignation Company
17 June 2015
AUDAUD
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Incorporation Company
14 May 2013
NEWINCIncorporation