Company NameKinetic Media Solutions Limited
DirectorJames Edward Giddins
Company StatusActive
Company Number05012227
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Edward Giddins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMr James Edward Giddins
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameCraig Matthews
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlar Road
Liverpool
Merseyside
L17 0DT
Director NameMichael John Sharps
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address636 London Rd
Davenham
Northwich
Cheshire
CW9 8LG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitegokinetic.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1James Edward Giddins
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£90
Current Liabilities£2,017

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 January 2024 (3 months ago)
Next Return Due26 January 2025 (9 months, 2 weeks from now)

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(3 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(3 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(3 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 January 2014Secretary's details changed for James Edward Giddins on 12 January 2014 (1 page)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(3 pages)
27 January 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 27 January 2014 (1 page)
27 January 2014Director's details changed for James Edward Giddins on 12 January 2014 (2 pages)
27 January 2014Director's details changed for James Edward Giddins on 12 January 2014 (2 pages)
27 January 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 27 January 2014 (1 page)
27 January 2014Secretary's details changed for James Edward Giddins on 12 January 2014 (1 page)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(3 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 January 2010Director's details changed for James Edward Giddins on 12 January 2010 (2 pages)
28 January 2010Director's details changed for James Edward Giddins on 12 January 2010 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 November 2009Termination of appointment of Michael Sharps as a director (1 page)
30 November 2009Termination of appointment of Craig Matthews as a director (1 page)
30 November 2009Termination of appointment of Michael Sharps as a director (1 page)
30 November 2009Termination of appointment of Craig Matthews as a director (1 page)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 12/01/08; full list of members (4 pages)
19 March 2008Return made up to 12/01/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 January 2007Return made up to 12/01/07; full list of members (3 pages)
25 January 2007Return made up to 12/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 April 2006Return made up to 12/01/06; full list of members (3 pages)
18 April 2006Return made up to 12/01/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
17 February 2005Notice of assignment of name or new name to shares (1 page)
17 February 2005Notice of assignment of name or new name to shares (1 page)
17 February 2005Memorandum and Articles of Association (7 pages)
17 February 2005Memorandum and Articles of Association (7 pages)
17 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2005Return made up to 12/01/05; full list of members (7 pages)
7 February 2005Return made up to 12/01/05; full list of members (7 pages)
29 January 2004Ad 12/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
29 January 2004Registered office changed on 29/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
29 January 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 12/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
12 January 2004Incorporation (12 pages)
12 January 2004Incorporation (12 pages)