London
N1 9AB
Director Name | Ms Sarah Louise Reakes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Richard Copping |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Iwan Neil Moore |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b York Way Kings Cross London N1 9AB |
Secretary Name | Irene Ethel Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Little Farthing Close St. Ives Cambridgeshire PE27 5JU |
Director Name | Mr Richard John Bland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2018) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34b York Way Kings Cross London N1 9AB |
Director Name | Mr John Gerard Dibb |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 January 2016) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0EY |
Website | www.kisscom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01223 911123 |
Telephone region | Cambridge |
Registered Address | 34b York Way Kings Cross London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £0.01 | Philip Simon Fryer 50.00% Ordinary |
---|---|
100 at £0.01 | Richard John Bland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,638 |
Cash | £25,985 |
Current Liabilities | £164,995 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
7 May 2020 | Delivered on: 15 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
20 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
5 September 2023 | Change of details for Mr Philip Simon Fryer as a person with significant control on 31 August 2022 (2 pages) |
5 September 2023 | Director's details changed for Mr Richard Copping on 22 April 2022 (2 pages) |
5 September 2023 | Confirmation statement made on 20 August 2023 with updates (6 pages) |
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
23 March 2023 | Memorandum and Articles of Association (20 pages) |
17 March 2023 | Resolutions
|
17 March 2023 | Resolutions
|
17 March 2023 | Memorandum and Articles of Association (20 pages) |
15 March 2023 | Statement of company's objects (2 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Memorandum and Articles of Association (15 pages) |
9 September 2022 | Confirmation statement made on 20 August 2022 with updates (6 pages) |
28 July 2022 | Cessation of Richard John Bland as a person with significant control on 31 August 2021 (1 page) |
25 July 2022 | Appointment of Mr Iwan Neil Moore as a director on 22 April 2022 (2 pages) |
25 July 2022 | Appointment of Mr Richard Copping as a director on 22 April 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 May 2022 | Memorandum and Articles of Association (19 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 22 April 2022
|
10 May 2022 | Resolutions
|
9 May 2022 | Sub-division of shares on 22 April 2022 (4 pages) |
6 May 2022 | Change of share class name or designation (2 pages) |
22 November 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
9 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
26 August 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
15 May 2020 | Registration of charge 063478540001, created on 7 May 2020 (44 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
31 July 2018 | Director's details changed for Mr Philip Simon Fryer on 27 July 2018 (2 pages) |
31 July 2018 | Change of details for Mr Philip Simon Fryer as a person with significant control on 27 July 2018 (2 pages) |
13 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Resolutions
|
30 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
21 May 2018 | Termination of appointment of Richard John Bland as a director on 21 May 2018 (1 page) |
1 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
30 August 2017 | Director's details changed for Mr Richard John Bland on 1 October 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages) |
30 August 2017 | Change of details for Mr Richard John Bland as a person with significant control on 1 October 2016 (2 pages) |
30 August 2017 | Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages) |
30 August 2017 | Change of details for Mr Philip Simon Fryer as a person with significant control on 1 October 2016 (2 pages) |
30 August 2017 | Change of details for Mr Philip Simon Fryer as a person with significant control on 1 October 2016 (2 pages) |
30 August 2017 | Change of details for Mr Richard John Bland as a person with significant control on 1 October 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Richard John Bland on 1 October 2016 (2 pages) |
30 August 2017 | Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
9 November 2016 | Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 34B York Way Kings Cross London N1 9AB on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 34B York Way Kings Cross London N1 9AB on 9 November 2016 (1 page) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 January 2016 | Termination of appointment of John Gerard Dibb as a director on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John Gerard Dibb as a director on 19 January 2016 (1 page) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 April 2015 | Resolutions
|
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of company's objects (2 pages) |
21 April 2015 | Appointment of Mr John Gerard Dibb as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Sarah Louise Reakes as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Gerard Dibb as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Sarah Louise Reakes as a director on 13 April 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page) |
18 September 2014 | Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page) |
18 September 2014 | Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 May 2014 | Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 35 hills road cambridge CB2 1NT (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 35 hills road cambridge CB2 1NT (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
5 February 2008 | Ad 01/02/08--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
5 February 2008 | Ad 01/02/08--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
20 August 2007 | Incorporation (30 pages) |
20 August 2007 | Incorporation (30 pages) |