43-49 Warner Street
London
EC1R 5ER
Director Name | Mr Andrew Ravan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
Director Name | Jared Shurin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 South Lambeth Road London SW8 1XN |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Seymour Road Wimbledon Village London SW19 5JL |
Secretary Name | Mr Stephen Robert Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tolpits Close Watford Hertfordshire WD18 7SX |
Director Name | Mr Jonathan Richard Edwards |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2012) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Godfrey Avenue Twickenham TW2 7PF |
Secretary Name | Mr Philip Christopher Matura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cheyne Walk Grange Park London N21 1DB |
Director Name | Ms Laura Anne Oliphant |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burghley Basement 68 Burghley Road Peterborough Cambridgeshire Pe1 Pqe |
Website | www.kindredagency.com/ |
---|---|
Telephone | 020 70100800 |
Telephone region | London |
Registered Address | 4th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
45.2m at £0.01 | Kindred Agency LTD 99.99% Ordinary B |
---|---|
5k at £0.01 | Kindred Agency LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£460,014 |
Cash | £26,830 |
Current Liabilities | £71,805 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 March 2015 | Register 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 2015 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE (1 page) |
5 March 2015 | Register 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 2015 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 November 2013 | Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Ground Floor Entrance in Endell Street 90 Long Acre London WC2E 9RA on 8 November 2013 (1 page) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
6 March 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 September 2012 | Sub-division of shares on 4 September 2012 (5 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Sub-division of shares on 4 September 2012 (5 pages) |
17 September 2012 | Sub-division of shares on 4 September 2012 (5 pages) |
17 September 2012 | Change of share class name or designation (1 page) |
17 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
17 September 2012 | Change of share class name or designation (1 page) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 February 2012 | Termination of appointment of Jonathan Edwards as a director (1 page) |
29 February 2012 | Appointment of Jared Shurin as a director (2 pages) |
29 February 2012 | Termination of appointment of Jonathan Edwards as a director (1 page) |
29 February 2012 | Appointment of Jared Shurin as a director (2 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Register(s) moved to registered inspection location (2 pages) |
10 August 2011 | Termination of appointment of Philip Matura as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Philip Matura as a secretary (2 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 10 August 2011 (2 pages) |
10 August 2011 | Register(s) moved to registered inspection location (2 pages) |
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (18 pages) |
29 July 2011 | Annual return made up to 18 April 2009 with a full list of shareholders (10 pages) |
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (18 pages) |
29 July 2011 | Annual return made up to 18 April 2009 with a full list of shareholders (10 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | S-div (1 page) |
13 June 2011 | S-div (1 page) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
12 April 2011 | Company name changed cosmic.I.D. LTD\certificate issued on 12/04/11
|
12 April 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
12 April 2011 | Company name changed cosmic.I.D. LTD\certificate issued on 12/04/11
|
10 March 2011 | Appointment of Mr Andy Ravan as a director (2 pages) |
10 March 2011 | Appointment of Mr Andy Ravan as a director (2 pages) |
9 March 2011 | Termination of appointment of Nicholas Morgan as a director (1 page) |
9 March 2011 | Termination of appointment of Laura Oliphant as a director (1 page) |
9 March 2011 | Termination of appointment of Nicholas Morgan as a director (1 page) |
9 March 2011 | Termination of appointment of Laura Oliphant as a director (1 page) |
7 December 2010 | Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders
|
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders
|
10 June 2010 | Director's details changed for Nicholas Mark Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Edwards on 1 October 2009 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 February 2009 | S-div (1 page) |
16 February 2009 | S-div (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Director appointed laura anne oliphant (2 pages) |
16 February 2009 | Director appointed laura anne oliphant (2 pages) |
16 February 2009 | Resolutions
|
27 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
27 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from, ground floor paramount building, 206-212B st john street, london, EC1V 4PH (1 page) |
7 January 2009 | Appointment terminated secretary stephen payne (1 page) |
7 January 2009 | Appointment terminated secretary stephen payne (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, ground floor paramount building, 206-212B st john street, london, EC1V 4PH (1 page) |
4 September 2008 | Secretary appointed philip matura (2 pages) |
4 September 2008 | Secretary appointed philip matura (2 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 April 2008 | Director's change of particulars / jonathan edwards / 01/09/2007 (2 pages) |
29 April 2008 | Director's change of particulars / jonathan edwards / 01/09/2007 (2 pages) |
5 April 2008 | Prev sho from 31/03/2008 to 31/12/2007 (1 page) |
5 April 2008 | Prev sho from 31/03/2008 to 31/12/2007 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 5 tolpits close, west watford, herts, WD18 7SX (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 5 tolpits close, west watford, herts, WD18 7SX (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 April 2006 | Incorporation (13 pages) |
18 April 2006 | Incorporation (13 pages) |