Company NameKindred Digital Limited
Company StatusDissolved
Company Number05783799
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCosmic.I.D. Ltd

Business Activity

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

Directors

Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameMr Andrew Ravan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameJared Shurin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 South Lambeth Road
London
SW8 1XN
Director NameMr Nicholas Mark Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Seymour Road
Wimbledon Village
London
SW19 5JL
Secretary NameMr Stephen Robert Payne
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tolpits Close
Watford
Hertfordshire
WD18 7SX
Director NameMr Jonathan Richard Edwards
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2012)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Godfrey Avenue
Twickenham
TW2 7PF
Secretary NameMr Philip Christopher Matura
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheyne Walk
Grange Park
London
N21 1DB
Director NameMs Laura Anne Oliphant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurghley Basement 68 Burghley Road
Peterborough
Cambridgeshire
Pe1 Pqe

Contact

Websitewww.kindredagency.com/
Telephone020 70100800
Telephone regionLondon

Location

Registered Address4th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

45.2m at £0.01Kindred Agency LTD
99.99%
Ordinary B
5k at £0.01Kindred Agency LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth-£460,014
Cash£26,830
Current Liabilities£71,805

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 452,134.26
(7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 452,134.26
(7 pages)
5 March 2015Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE (1 page)
5 March 2015Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE (1 page)
5 March 2015Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE (1 page)
5 March 2015Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 452,134.26
(7 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 452,134.26
(7 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 452,134.26
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 452,134.26
(4 pages)
8 November 2013Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
6 March 2013Accounts for a small company made up to 31 December 2012 (9 pages)
6 March 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 September 2012Sub-division of shares on 4 September 2012 (5 pages)
17 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 105.26
(4 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
17 September 2012Sub-division of shares on 4 September 2012 (5 pages)
17 September 2012Sub-division of shares on 4 September 2012 (5 pages)
17 September 2012Change of share class name or designation (1 page)
17 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 105.26
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 105.26
(4 pages)
17 September 2012Change of share class name or designation (1 page)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 February 2012Termination of appointment of Jonathan Edwards as a director (1 page)
29 February 2012Appointment of Jared Shurin as a director (2 pages)
29 February 2012Termination of appointment of Jonathan Edwards as a director (1 page)
29 February 2012Appointment of Jared Shurin as a director (2 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Register(s) moved to registered inspection location (2 pages)
10 August 2011Termination of appointment of Philip Matura as a secretary (2 pages)
10 August 2011Termination of appointment of Philip Matura as a secretary (2 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 10 August 2011 (2 pages)
10 August 2011Register(s) moved to registered inspection location (2 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (18 pages)
29 July 2011Annual return made up to 18 April 2009 with a full list of shareholders (10 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (18 pages)
29 July 2011Annual return made up to 18 April 2009 with a full list of shareholders (10 pages)
13 June 2011Resolutions
  • RES13 ‐ Sub division of shares 10/02/2009
(1 page)
13 June 2011Resolutions
  • RES13 ‐ Sub division of shares 10/02/2009
(1 page)
13 June 2011S-div (1 page)
13 June 2011S-div (1 page)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
12 April 2011Company name changed cosmic.I.D. LTD\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
12 April 2011Company name changed cosmic.I.D. LTD\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Appointment of Mr Andy Ravan as a director (2 pages)
10 March 2011Appointment of Mr Andy Ravan as a director (2 pages)
9 March 2011Termination of appointment of Nicholas Morgan as a director (1 page)
9 March 2011Termination of appointment of Laura Oliphant as a director (1 page)
9 March 2011Termination of appointment of Nicholas Morgan as a director (1 page)
9 March 2011Termination of appointment of Laura Oliphant as a director (1 page)
7 December 2010Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages)
10 June 2010Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
  • ANNOTATION This document was second filed with an AR01 registered on 29/07/2011.
(7 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
  • ANNOTATION This document was second filed with an AR01 registered on 29/07/2011.
(7 pages)
10 June 2010Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 18/04/09; full list of members (4 pages)
15 June 2009Return made up to 18/04/09; full list of members (4 pages)
16 February 2009S-div (1 page)
16 February 2009S-div (1 page)
16 February 2009Resolutions
  • RES13 ‐ Sub-division 10/02/2009
(1 page)
16 February 2009Director appointed laura anne oliphant (2 pages)
16 February 2009Director appointed laura anne oliphant (2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sub-division 10/02/2009
(1 page)
27 January 2009Return made up to 18/04/08; full list of members (4 pages)
27 January 2009Return made up to 18/04/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from, ground floor paramount building, 206-212B st john street, london, EC1V 4PH (1 page)
7 January 2009Appointment terminated secretary stephen payne (1 page)
7 January 2009Appointment terminated secretary stephen payne (1 page)
7 January 2009Registered office changed on 07/01/2009 from, ground floor paramount building, 206-212B st john street, london, EC1V 4PH (1 page)
4 September 2008Secretary appointed philip matura (2 pages)
4 September 2008Secretary appointed philip matura (2 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 April 2008Director's change of particulars / jonathan edwards / 01/09/2007 (2 pages)
29 April 2008Director's change of particulars / jonathan edwards / 01/09/2007 (2 pages)
5 April 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
5 April 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: 5 tolpits close, west watford, herts, WD18 7SX (1 page)
12 February 2008Registered office changed on 12/02/08 from: 5 tolpits close, west watford, herts, WD18 7SX (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Incorporation (13 pages)