Company NameKino Digital Design Limited
DirectorSeth Ridley
Company StatusActive
Company Number07953477
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Seth Ridley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 26, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr Richard Telford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riverside Studios
Amethyst Road
Newcastle Upon Tyne
NE4 7YL

Contact

Websitekinocreative.co.uk
Telephone0191 2111975
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Seth Ridley
85.00%
Ordinary
15 at £1Richard Telford
15.00%
Ordinary

Financials

Year2014
Net Worth-£49,525
Cash£36,642
Current Liabilities£26,539

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

19 January 2024Change of details for Mr Seth Ridley as a person with significant control on 18 January 2024 (2 pages)
19 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
19 January 2024Notification of Ann Winter as a person with significant control on 18 January 2024 (2 pages)
22 December 2023Change of details for Mr Seth Ridley as a person with significant control on 22 December 2023 (2 pages)
22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
22 December 2023Cessation of Ann Winter as a person with significant control on 22 December 2023 (1 page)
17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 April 2023Registered office address changed from Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW United Kingdom to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 January 2020Change of details for Mr Seth Ridley as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Notification of Ann Winter as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Notification of Seth Ridley as a person with significant control on 19 February 2017 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 September 2017Registered office address changed from Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 21 September 2017 (1 page)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
8 January 2016Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page)
27 November 2015Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page)
27 November 2015Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page)
27 November 2015Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages)
4 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 February 2012Incorporation (23 pages)
17 February 2012Incorporation (23 pages)