KINESIS STUDIOS LIMITED
Status | DISSOLVED |
Company No. | 06030294 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 25 days |
SUMMARY
KINESIS STUDIOS LIMITED is an dissolved private limited company with number 06030294. It was incorporated 17 years, 5 months, 19 days ago, on 15 December 2006 and it was dissolved 4 years, 10 months, 25 days ago, on 09 July 2019. The company address is 4 St. Quintin Avenue 4 St. Quintin Avenue, London, W10 6PB.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 12 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-18
Old address: Unit a Royalty Studios 105-109 Lancaster Road London W11 1QF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Clare Cosby
Change date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: Unit a Royalty Studios 105-109 Lancaster Road London W11 1QF United Kingdom
Change date: 2011-01-18
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: Stuart House 55 Catherine Place London SW1E 6DY
Change date: 2011-01-18
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-15
Officer name: Melissa Clare Cosby
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oxford Company Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oxford Company Services Ltd
Change date: 2010-08-06
Documents
Change corporate secretary company
Date: 09 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melissa cosby / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: 43A newton road london W2 5JR
Documents
Legacy
Date: 14 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3B INNOVATION CENTRE,BRIDGEND,CF31 3NA
Number: | 07093773 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLARDS BUSINESS PARK OLD LONDON ROAD,RETFORD,DN22 0TE
Number: | 03185883 |
Status: | ACTIVE |
Category: | Private Limited Company |
77D CHURCHVIEW ROAD,TWICKENHAM,TW2 5BU
Number: | 09585126 |
Status: | ACTIVE |
Category: | Private Limited Company |
122-126 RAVENHILL ROAD,BELFAST,BT6 8ED
Number: | NI608560 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NU-STYLE PRODUCTS (HOLDINGS) LIMITED
DONALDSON HOUSE, SALTIRE CENTRE,GLENROTHES,KY6 2AG
Number: | SC376003 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 04032320 |
Status: | ACTIVE |
Category: | Private Limited Company |