About

Registered Number: 02254437
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

 

Kinetic Imaging Ltd was established in 1988, it has a status of "Active". There are 7 directors listed as Astle, Michael John, Delaney, Philip James, Browne, Mark Anthony, Grieve, Ian Andrew, Howard, Charles Vyvyan, Dr, Joyner, David John, Dr, Source Bioscience (Directors) Limited for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Mark Anthony N/A 28 October 2005 1
GRIEVE, Ian Andrew 19 February 1992 25 May 1993 1
HOWARD, Charles Vyvyan, Dr N/A 28 February 1995 1
JOYNER, David John, Dr N/A 31 July 1993 1
SOURCE BIOSCIENCE (DIRECTORS) LIMITED 05 November 2009 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ASTLE, Michael John 12 May 2017 05 October 2017 1
DELANEY, Philip James 19 February 1992 30 September 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 07 October 2018
PSC05 - N/A 31 July 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CH01 - Change of particulars for director 28 December 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP03 - Appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AP02 - Appointment of corporate director 16 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 10 December 2003
287 - Change in situation or address of Registered Office 22 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 18 March 2002
363s - Annual Return 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
225 - Change of Accounting Reference Date 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 27 June 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 03 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 07 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
AA - Annual Accounts 04 April 1995
363 - Annual Return 31 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
MEM/ARTS - N/A 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
123 - Notice of increase in nominal capital 13 March 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 14 February 1995
288 - N/A 09 February 1995
363s - Annual Return 22 August 1994
288 - N/A 17 June 1994
AA - Annual Accounts 06 April 1994
363 - Annual Return 30 March 1994
CERTNM - Change of name certificate 13 January 1994
288 - N/A 09 September 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 17 March 1993
363b - Annual Return 07 May 1992
RESOLUTIONS - N/A 28 February 1992
MEM/ARTS - N/A 28 February 1992
287 - Change in situation or address of Registered Office 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
AA - Annual Accounts 10 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
395 - Particulars of a mortgage or charge 20 May 1991
363a - Annual Return 15 March 1991
288 - N/A 18 December 1990
AA - Annual Accounts 17 October 1990
RESOLUTIONS - N/A 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
363 - Annual Return 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 20 February 1990
395 - Particulars of a mortgage or charge 30 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1988
PUC 2 - N/A 10 October 1988
MEM/ARTS - N/A 04 August 1988
288 - N/A 28 July 1988
CERTNM - Change of name certificate 19 July 1988
RESOLUTIONS - N/A 06 July 1988
288 - N/A 06 July 1988
288 - N/A 06 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 April 2001 Fully Satisfied

N/A

Debenture 09 February 1995 Fully Satisfied

N/A

Debenture 29 April 1991 Fully Satisfied

N/A

Mortgage debenture 23 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.