Company NameHyper Kinetics Limited
DirectorsRichard John Leslie Harris and Andrew Ronald Stinson
Company StatusActive
Company Number01871882
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 5 months ago)
Previous NameVoicestyle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Jupiter Court
10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameMr Andrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jupiter Court
10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameMr John Kenneth Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundridge House 14 Grove Road
Bournemouth
Dorset
BH1 3DB
Director NameMs Sandra Lynne Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 7 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Road
London
N3 2EP
Secretary NameSandra Lynne Turnbull
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Road
Finchley
London
N3 2EP
Director NameMs Laura Dimaggio
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2022(37 years, 4 months after company formation)
Appointment Duration2 days (resigned 22 April 2022)
RoleBusiness Management
Country of ResidenceUnited States
Correspondence AddressCa 90024
10960 Wilshire Blvd.
5th Floor
Los Angeles
United States

Location

Registered Address4 Jupiter Court
10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Kenneth Smith
50.00%
Ordinary
50 at £1Sandra Lynne Turnbull
50.00%
Ordinary

Financials

Year2014
Net Worth£85,011
Cash£31,223
Current Liabilities£19,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
16 May 2022Cessation of Cathy Smith as a person with significant control on 12 May 2022 (1 page)
16 May 2022Termination of appointment of Sandra Lynne Turnbull as a director on 12 May 2022 (1 page)
16 May 2022Appointment of Mr Richard John Leslie Harris as a director on 12 May 2022 (2 pages)
16 May 2022Registered office address changed from 23a Church Road Poole Dorset BH14 8UF England to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Andrew Ronald Stinson as a director on 12 May 2022 (2 pages)
16 May 2022Notification of La Lennoxa Limited as a person with significant control on 12 May 2022 (2 pages)
16 May 2022Cessation of Sandra Lynne Turnbull as a person with significant control on 12 May 2022 (1 page)
29 April 2022Termination of appointment of Laura Dimaggio as a director on 22 April 2022 (1 page)
25 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2022Memorandum and Articles of Association (14 pages)
20 April 2022Appointment of Ms Laura Dimaggio as a director on 20 April 2022 (2 pages)
17 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
24 May 2021Notification of Cathy Smith as a person with significant control on 29 December 2020 (2 pages)
19 January 2021Termination of appointment of Sandra Lynne Turnbull as a secretary on 29 December 2020 (1 page)
19 January 2021Cessation of John Kenneth Smith as a person with significant control on 29 December 2020 (1 page)
19 January 2021Termination of appointment of John Kenneth Smith as a director on 29 December 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page)
5 August 2015Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages)
5 August 2015Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page)
5 August 2015Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages)
5 August 2015Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page)
5 August 2015Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages)
26 July 2010Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages)
26 July 2010Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages)
26 July 2010Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 8 new fields 2 stinsford road nuffield poole , BH17 0NF (1 page)
20 September 2006Registered office changed on 20/09/06 from: 8 new fields 2 stinsford road nuffield poole , BH17 0NF (1 page)
20 September 2006Return made up to 27/07/06; full list of members (7 pages)
20 September 2006Return made up to 27/07/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 27/07/04; full list of members (7 pages)
7 September 2004Return made up to 27/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
28 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Return made up to 27/07/02; full list of members (7 pages)
21 August 2002Return made up to 27/07/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 May 2001Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Return made up to 27/07/98; no change of members (5 pages)
21 October 1998Return made up to 27/07/98; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 27/07/97; no change of members (4 pages)
29 September 1997Return made up to 27/07/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1985Company name changed\certificate issued on 10/05/85 (2 pages)
10 May 1985Company name changed\certificate issued on 10/05/85 (2 pages)
14 December 1984Certificate of incorporation (1 page)
14 December 1984Certificate of incorporation (1 page)