Company NameKinetik Studios Limited
DirectorsGordon Porter and Sara Anne Porter
Company StatusActive
Company Number09546966
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Gordon Porter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 261
Wirral
Merseyside
CH29 9FS
Wales
Director NameMrs Sara Anne Porter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RolePhotographic Artist
Country of ResidenceEngland
Correspondence AddressPO Box 261
Wirral
Merseyside
CH29 9FS
Wales

Location

Registered AddressBarnfield House
The Approach
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
28 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Change of details for Mr Gordon Porter as a person with significant control on 16 April 2019 (2 pages)
29 April 2019Change of details for Mrs Sara Anne Porter as a person with significant control on 16 April 2019 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
26 April 2019Change of details for Mrs Sara Anne Porter as a person with significant control on 16 April 2019 (2 pages)
26 April 2019Change of details for Mr Gordon Porter as a person with significant control on 16 April 2019 (2 pages)
26 April 2019Director's details changed for Mrs Sara Anne Porter on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Gordon Porter on 16 April 2019 (2 pages)
25 April 2019Director's details changed for Mrs Sara Anne Porter on 16 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Gordon Porter on 16 April 2019 (2 pages)
25 April 2019Director's details changed for Mrs Sara Anne Porter on 16 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Gordon Porter on 16 April 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
1 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
31 May 2017Director's details changed for Mr Gordon Porter on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Sara Anne Porter on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Gordon Porter on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Sara Anne Porter on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Gordon Porter on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Sara Anne Porter on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Sara Anne Porter on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Gordon Porter on 30 May 2017 (2 pages)
27 April 2017Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Barnfield House the Approach Manchester M3 7BX on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Barnfield House the Approach Manchester M3 7BX on 27 April 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
16 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)