KINETIC MARKETING & DESIGN LIMITED
Status | ACTIVE |
Company No. | 06344400 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KINETIC MARKETING & DESIGN LIMITED is an active private limited company with number 06344400. It was incorporated 16 years, 9 months, 20 days ago, on 16 August 2007. The company address is 4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 20 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 20 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 17 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 06 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Legacy
Date: 06 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change account reference date company current extended
Date: 17 Jan 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Clynes
Termination date: 2021-10-25
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Alfred Clynes
Termination date: 2021-10-25
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-25
Officer name: Richard Howard Rowell
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-25
Officer name: Richard Howard Rowell
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-25
Psc name: Richard Howard Rowell
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr Kevin Peter Dady
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr David James Lockie
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Ms Elona Mortimer-Zhika
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr Michael David Cox
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-02
Old address: 1 Prince Albert Gardens Grimsby Ne Lincs DN31 3AG United Kingdom
New address: 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY
Documents
Notification of a person with significant control
Date: 20 Oct 2021
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-20
Psc name: Datacode Tech Limited
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change account reference date company previous shortened
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-30
New date: 2021-03-31
Documents
Accounts with accounts type small
Date: 13 Aug 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Change account reference date company previous shortened
Date: 27 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-30
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Resolution
Date: 20 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jul 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Jane Clynes
Termination date: 2020-04-20
Documents
Appoint person secretary company with name date
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Howard Rowell
Appointment date: 2020-04-20
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-20
Psc name: Steven Alfred Clynes
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-20
Psc name: Alison Jane Clynes
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-20
Psc name: Richard Howard Rowell
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-20
Officer name: Mr Richard Howard Rowell
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
New address: 1 Prince Albert Gardens Grimsby Ne Lincs DN31 3AG
Change date: 2020-04-24
Old address: 50 Park Drive Grimsby North East Lincolnshire DN32 0EQ
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Jane Clynes
Change date: 2010-08-16
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Alfred Clynes
Change date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Some Companies
4 LIME GROVE,LONDON,W12 8EA
Number: | 07496155 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B FIELDHURST CLOSE,ADDLESTONE,KT15 1NN
Number: | 03723810 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HAG HILL ROAD,TAPLOW,SL6 0JW
Number: | 11168165 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A HAVERSTOCK HILL,LONDON,NW3 2BH
Number: | 11004904 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO GLOBAL OR STAY LOCAL LIMITED
151 NELSON ROAD NELSON ROAD,LONDON,N8 9RR
Number: | 09983935 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FERNLEIGH CLOSE,WINSFORD,CW7 2UY
Number: | 08973434 |
Status: | ACTIVE |
Category: | Private Limited Company |