KINETIC MARKETING & DESIGN LIMITED

4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England
StatusACTIVE
Company No.06344400
CategoryPrivate Limited Company
Incorporated16 Aug 2007
Age16 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANT CONSULTING LTD

4 LIME GROVE,LONDON,W12 8EA

Number:07496155
Status:ACTIVE
Category:Private Limited Company

BECKFORDS LIMITED

23B FIELDHURST CLOSE,ADDLESTONE,KT15 1NN

Number:03723810
Status:ACTIVE
Category:Private Limited Company

DECORATIVE CONCEPTS UK LTD

37 HAG HILL ROAD,TAPLOW,SL6 0JW

Number:11168165
Status:ACTIVE
Category:Private Limited Company

GERANIUM INVESTMENTS LTD

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

PHILIP GADD LIMITED

11 FERNLEIGH CLOSE,WINSFORD,CW7 2UY

Number:08973434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source