About

Registered Number: 05012227
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Kinetic Media Solutions Ltd was registered on 12 January 2004 and has its registered office in Birkenhead. The current directors of this organisation are listed as Giddins, James Edward, Matthews, Craig, Sharps, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDINS, James Edward 12 January 2004 - 1
MATTHEWS, Craig 12 January 2004 15 January 2009 1
SHARPS, Michael John 12 January 2004 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 January 2020
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 09 December 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 10 November 2005
RESOLUTIONS - N/A 17 February 2005
MEM/ARTS - N/A 17 February 2005
128(4) - Notice of assignment of name or new name to any class of shares 17 February 2005
363s - Annual Return 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
225 - Change of Accounting Reference Date 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.