Company NameKino Klassika Foundation
Company StatusDissolved
Company Number08300488
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameDaniel Simon Suzman Jowell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMiss Justine Waddell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameProf Ian Leslie Christie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(6 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 21 February 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address43 Gordon Square
London
WC1H 0PD
Director NameMr Roger Llewelyn Munnings
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(1 year, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrub House Castle Combe
Chippenham
Wiltshire
SN14 7JA
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed20 November 2012(same day as company formation)
Correspondence Address66-67 Newman Street
London
W1T 3EQ

Contact

Websitewww.kinoklassikafoundation.org

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£960
Current Liabilities£480

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
29 November 2022Application to strike the company off the register (2 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
4 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 December 2019Registered office address changed from New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London London EC2Y 5AU on 5 December 2019 (1 page)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 December 2019Registered office address changed from 6th Floor 2 London Wall Place London London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 5 December 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
1 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
10 September 2018Registered office address changed from Rosebery House 4 Farm Street First Floor South London W1J 5rd England to New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ on 10 September 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 December 2017Director's details changed for Miss Justine Waddell on 1 June 2015 (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Mr Roger Llewellyn Munnings on 24 February 2014 (2 pages)
1 December 2017Director's details changed for Mr Roger Llewellyn Munnings on 24 February 2014 (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Miss Justine Waddell on 1 June 2015 (2 pages)
17 June 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Rosebery House 4 Farm Street First Floor South London W1J 5rd on 17 June 2017 (1 page)
17 June 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Rosebery House 4 Farm Street First Floor South London W1J 5rd on 17 June 2017 (1 page)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2016Annual return made up to 20 November 2015 no member list (5 pages)
4 January 2016Annual return made up to 20 November 2015 no member list (5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Appointment of Mr Roger Llewellyn Munnings as a director on 24 February 2014 (2 pages)
8 December 2015Appointment of Mr Roger Llewellyn Munnings as a director on 24 February 2014 (2 pages)
8 December 2015Appointment of Professor Ian Leslie Christie as a director on 1 June 2013 (2 pages)
8 December 2015Appointment of Professor Ian Leslie Christie as a director on 1 June 2013 (2 pages)
8 December 2015Appointment of Professor Ian Leslie Christie as a director on 1 June 2013 (2 pages)
27 November 2015Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ to Acre House 11/15 William Road London NW1 3ER on 27 November 2015 (1 page)
27 November 2015Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ to Acre House 11/15 William Road London NW1 3ER on 27 November 2015 (1 page)
8 December 2014Annual return made up to 20 November 2014 no member list (2 pages)
8 December 2014Annual return made up to 20 November 2014 no member list (2 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
2 May 2014Registered office address changed from 66-67 Newman Street London W1T 3EQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Mpls Limited as a secretary (1 page)
2 May 2014Registered office address changed from 66-67 Newman Street London W1T 3EQ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 66-67 Newman Street London W1T 3EQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Mpls Limited as a secretary (1 page)
4 December 2013Annual return made up to 20 November 2013 no member list (3 pages)
4 December 2013Annual return made up to 20 November 2013 no member list (3 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2013Memorandum and Articles of Association (27 pages)
4 February 2013Memorandum and Articles of Association (27 pages)
20 November 2012Incorporation (45 pages)
20 November 2012Incorporation (45 pages)