Company NameKiss My Oosik Limited
DirectorsTracey Adam and Alexandra Hecks
Company StatusActive
Company Number05030662
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Tracey Adam
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Tresham Crescent
London
NW8 8TN
Secretary NameMs Tracey Adam
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Tresham Crescent
London
NW8 8TN
Director NameAlexandra Hecks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMs Georgia Maria Masters
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address62 St Quintin Avenue
London
W10 6PA
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tracey Adam
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,637
Cash£124
Current Liabilities£157,461

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 April 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
16 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page)
24 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 April 2016Director's details changed for Alexandra Hecks on 24 September 2015 (2 pages)
6 April 2016Director's details changed for Alexandra Hecks on 24 September 2015 (2 pages)
6 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
4 April 2016Register inspection address has been changed to C/O Tracey Adam 26 Tresham Crescent London NW8 8TN (1 page)
4 April 2016Register inspection address has been changed to C/O Tracey Adam 26 Tresham Crescent London NW8 8TN (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
1 April 2015Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 March 2010Director's details changed for Alexandra Hecks on 31 January 2010 (2 pages)
17 March 2010Registered office address changed from Richard Juneman Ltd 8 Great James Street London WC1N 3DF on 17 March 2010 (1 page)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Ms Tracey Adam on 31 January 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Ms Tracey Adam on 31 January 2010 (2 pages)
17 March 2010Director's details changed for Alexandra Hecks on 31 January 2010 (2 pages)
17 March 2010Registered office address changed from Richard Juneman Ltd 8 Great James Street London WC1N 3DF on 17 March 2010 (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 March 2009Registered office changed on 03/03/2009 from eastgate house 4TH floor, 16-19 eastcastle street, london W1W 8DA (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from eastgate house 4TH floor, 16-19 eastcastle street, london W1W 8DA (1 page)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 March 2008Director's change of particulars / alexandra hecks / 29/10/2007 (1 page)
31 March 2008Return made up to 30/01/08; full list of members (3 pages)
31 March 2008Director's change of particulars / alexandra hecks / 29/10/2007 (1 page)
31 March 2008Return made up to 30/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 30/01/07; full list of members (2 pages)
1 March 2007Return made up to 30/01/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page)
1 March 2007Registered office changed on 01/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page)
29 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 30/01/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: suite 2B 59-61 brewer street london W1F 9UN (1 page)
31 March 2006Return made up to 30/01/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: suite 2B 59-61 brewer street london W1F 9UN (1 page)
1 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Incorporation (15 pages)
30 January 2004Incorporation (15 pages)