Check the

KDM COMMUNICATIONS LIMITED

Company
KDM COMMUNICATIONS LIMITED (02134410)

KDM COMMUNICATIONS

Phone: 01480 405 333
A⁺ rating

ABOUT KDM COMMUNICATIONS LIMITED

kdm communications is a full service business-to-business marketing agency with

From creating a bespoke marketing plan to helping you implement your existing strategy, you can rely on us to get the job done.

We can plan, write, film and record content that is of genuine interest to your customers, helping you to build a relationship with them.

Planning, scheduling and buying B2B media at the best possible price, we help you get the right return on your investment.

Love it or hate it, we can help you to navigate the social media maze.

Video production

We combine careful planning with high quality production to create everything from training videos to viral campaigns.

“Elektron Technology plc has used kdm communications’ skills and expertise, particularly on our Bulgin and Arcolectric brands, over the past few years. kdm’s assistance in bringing together our annual global media schedule and brand awareness campaigns has been a crucial input into our marketing efforts.”

Mark Berry, Product Line Programme Manager, Elektron Technology plc

“kdm brings more to the table than just marketing communications. Understanding the bigger picture and acting as a good sounding board helps us drive forward other aspects of our business.”

“We have been working with kdm communications for a number of years now, trusting their expertise and capabilities to provide excellent quality material. Their flexibility is always highly appreciated, working on a daily basis and helping in urgent situations as well. They are a trusted partner and we would surely recommend working with them.”

“kdm communications worked with us on the creative, planning and implementation activities for our Full Microbiology Laboratory Automation launch campaign during 2009. We had previously worked together on a major exhibition stand and associated promotional activity, and now we have expanded their involvement into PR, client interviews, technical writing and other exhibitions. We are very happy with the service and attention we receive, and look forward to working with them on other successful projects in the future.”

“Across the full spectrum of scientific, technical and medical communication, kdm demonstrates time and again the attention to detail that magazine readers take for granted and editors find invaluable. It is the hallmark of the company’s professional practice.”

“FUJIFILM SonoSite GmbH started working with kdm communications in late 2013, when a new marketing strategy for the German market was developed by the SonoSite marketing team. With press releases, first hand experience articles, video testimonials and focused advertisement in selected print media and on web platforms, all happening simultaneously, kdm communications is a great support, helping us to increase the SonoSite brand awareness, lead generation and visibility in Germany. It`s great to see how the media coverage is growing month by month.”

KEY FINANCES

Year
2017
Assets
£384.18k ▼ £-7.15k (-1.83 %)
Cash
£134.47k ▼ £-62.85k (-31.85 %)
Liabilities
£336.66k ▲ £2.2k (0.66 %)
Net Worth
£47.52k ▼ £-9.35k (-16.45 %)

REGISTRATION INFO

Company name
KDM COMMUNICATIONS LIMITED
Company number
02134410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.kdm-communications.com
Phones
01480 405 333
Registered Address
YEW TREE HOUSE GROUND FLOOR,
10 CHURCH STREET,
ST. NEOTS,
CAMBRIDGESHIRE,
ENGLAND,
PE19 2BU

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Registered office address changed from Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU England to Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU on 15 March 2017
15 Mar 2017
Registered office address changed from Cressner House Suite 3 12 Huntingdon Street St. Neots Cambridgeshire PE19 1BG to Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU on 15 March 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

10 September 2012
Status
Outstanding
Delivered
13 September 2012
Persons entitled
Diana Jennifer Howard Dixon
Description
A cash deposit of £3,500.00.

3 June 2005
Status
Outstanding
Delivered
14 June 2005
Persons entitled
Kempston Investments Limited
Description
All monies from time to time standing to the credit of an…

10 May 1995
Status
Outstanding
Delivered
17 May 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KDM COMMUNICATIONS LIMITED DIRECTORS

Trisha Keane

  Acting
Appointed
01 May 2003
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
10 Eady's Row, Woodford, Kettering, Northants, NN14 4HA
Country Of Residence
United Kingdom
Name
KEANE, Trisha

Annabel Sedgwick

  Acting
Appointed
11 August 2003
Occupation
Marketing
Role
Director
Age
51
Nationality
British
Address
1 & 2 The Green, High Street Toseland, St. Neots, Cambridgeshire, PE19 6RX
Country Of Residence
England
Name
SEDGWICK, Annabel

Sarah Louise Allen

  Resigned
Appointed
25 February 2004
Resigned
30 September 2014
Occupation
Marketing
Role
Secretary
Nationality
British
Address
9 Broughton Road, Milton Keynes Village, Milton Keynes, United Kingdom, MK10 9AH
Name
ALLEN, Sarah Louise

Prakash Chandra Arora

  Resigned
Appointed
01 November 1995
Resigned
31 December 1997
Role
Secretary
Address
Eweland Hall, Margaretting, Ingatestone, Essex, CM4 9HU
Name
ARORA, Prakash Chandra

Trisha Keane

  Resigned
Resigned
30 November 1997
Role
Secretary
Address
Cherry Tree Cottage, 27 Main Street, Padbury, Buckinghamshire, MK18 2AY
Name
KEANE, Trisha

Samantha Louise Watson

  Resigned
Appointed
01 January 1998
Resigned
12 December 2003
Role
Secretary
Address
20 St Margarets Close, Newport Pagnell, Buckinghamshire, MK16 9EF
Name
WATSON, Samantha Louise

Sarah Louise Allen

  Resigned
Appointed
25 February 2004
Resigned
30 September 2014
Occupation
Marketing
Role
Director
Age
64
Nationality
British
Address
Cressner House, Suite 3, 12 Huntingdon Street, St. Neots, Cambridgeshire, England, PE19 1BG
Country Of Residence
United Kingdom
Name
ALLEN, Sarah Louise

Prakash Chandra Arora

  Resigned
Appointed
01 November 1995
Resigned
31 December 1997
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
Eweland Hall, Margaretting, Ingatestone, Essex, CM4 9HU
Name
ARORA, Prakash Chandra

Michael Bearcroft

  Resigned
Appointed
01 November 1995
Resigned
09 April 1997
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
The Manor House, Squirres Hill, Rothwell, Northamptonshire, NN14 6BQ
Name
BEARCROFT, Michael

Peter John Blenkinsop

  Resigned
Appointed
01 July 2000
Resigned
31 May 2003
Occupation
Business Adviser
Role
Director
Age
80
Nationality
British
Address
Colchester House 26 High Street, Olney, Buckinghamshire, MK46 4BB
Country Of Residence
United Kingdom
Name
BLENKINSOP, Peter John

Alastair Clark

  Resigned
Appointed
01 November 1995
Resigned
16 June 2000
Occupation
Marketing Consultant
Role
Director
Age
80
Nationality
British
Address
The New House, 2 Monk Sherborne Road, Tadley, Hampshire, RG26 5PR
Name
CLARK, Alastair

Iain Stuart Dunbar

  Resigned
Resigned
24 May 1995
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Sunny Brook Farm, Winslow Road, Little Horwood, Buckinghamshire
Name
DUNBAR, Iain Stuart

Jillian Rosemary Gunsell

  Resigned
Appointed
12 March 1997
Resigned
09 May 2003
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
6 Sweet Mead, Saffron Walden, Essex, CB10 2EG
Name
GUNSELL, Jillian Rosemary

Trisha Keane

  Resigned PSC
Resigned
30 November 1997
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Cherry Tree Cottage, 27 Main Street, Padbury, Buckinghamshire, MK18 2AY
Name
KEANE, Trisha
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Samantha Louise Watson

  Resigned
Appointed
25 January 2001
Resigned
12 December 2003
Occupation
Finance
Role
Director
Age
57
Nationality
British
Address
20 St Margarets Close, Newport Pagnell, Buckinghamshire, MK16 9EF
Name
WATSON, Samantha Louise

REVIEWS


Check The Company
Excellent according to the company’s financial health.