General information

Name:

Kinomatik Ltd

Office Address:

2 Copperhouse Court Caldecotte MK7 8NL Milton Keynes

Number: 06156157

Incorporation date: 2007-03-13

Dissolution date: 2017-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the establishment of Kinomatik Limited, the firm that was situated at 2 Copperhouse Court, Caldecotte, Milton Keynes. The company was registered on 2007-03-13. The firm reg. no. was 06156157 and the postal code was MK7 8NL. It had been present in this business for approximately ten years until 2017-12-05. Launched as Kinomatic, this firm used the business name up till 2007, when it was changed to Kinomatik Limited.

Carey D. was the following company's managing director, assigned this position in 2007 in March.

Carey D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Kinomatik Limited 2007-05-14
  • Kinomatic Limited 2007-03-13

Financial data based on annual reports

Company staff

Carey D.

Role: Director

Appointed: 13 March 2007

Latest update: 2 March 2024

Carey D.

Role: Secretary

Appointed: 13 March 2007

Latest update: 2 March 2024

People with significant control

Carey D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 27 March 2020
Confirmation statement last made up date 13 March 2017
Annual Accounts 7 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 2016
Annual Accounts 18 July 2014
Date Approval Accounts 18 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
10
Company Age

Similar companies nearby

Closest companies