Company NameThe Kite Factory Limited
DirectorsMichael John Colling and Alexander James Mark Smith
Company StatusActive
Company Number08928839
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Previous NameMC&C Media Limited

Business Activity

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

Directors

Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Alexander James Mark Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(10 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMrs Nicola Norma Legg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Jonathan Harold Willacy
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Jamie Richard Cregan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleResearch & Planning Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMiss Yin Har Lau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Secretary NameYin Lau
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Steven Peter Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Timothy Andrew Samuel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Robin Trust
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 23 March 2024)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMrs Sarah Bridget McGinley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Ian Prager
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2019)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMrs Genevieve Angharad Saffron Tompkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 2019)
RoleClient Development Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Rob David Pollock
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Mark Paul Jackson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Simon Peter Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Gary Peter Greasby
StatusResigned
Appointed08 November 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMiss Hannah Colwell
StatusResigned
Appointed12 April 2019(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMiss Hannah Colwell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS

Contact

Websitemcand.co.uk
Telephone020 73076100
Telephone regionLondon

Location

Registered AddressSecond Floor
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80k at £0.01Mike Colling & Company LTD
80.00%
Ordinary
20k at £0.01Mc&c Employee Shareholding LTD
20.00%
Ordinary

Financials

Year2014
Turnover£22,356,905
Gross Profit£3,221,881
Net Worth-£2,061,169
Cash£3,036,827
Current Liabilities£8,079,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

7 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page)
27 November 2017Termination of appointment of Robert David Pollock as a director on 8 November 2017 (1 page)
27 November 2017Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page)
27 November 2017Termination of appointment of Mark Paul Jackson as a director on 8 November 2017 (1 page)
27 November 2017Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages)
3 July 2017Termination of appointment of Sarah Bridget Mcginley as a director on 8 June 2017 (1 page)
11 May 2017Full accounts made up to 31 December 2016 (23 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Appointment of Mr Simon Peter Foster as a director on 22 February 2017 (2 pages)
1 February 2017Termination of appointment of Jamie Richard Cregan as a director on 23 December 2016 (1 page)
11 July 2016Appointment of Mr Mark Paul Jackson as a director on 11 July 2016 (2 pages)
7 July 2016Appointment of Mr Robert David Pollock as a director on 8 June 2016 (2 pages)
20 June 2016Full accounts made up to 30 December 2015 (19 pages)
9 April 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
9 April 2016Director's details changed for Mr Ian Prager on 22 February 2016 (2 pages)
9 April 2016Termination of appointment of Nicola Norma Legg as a director on 30 December 2015 (1 page)
9 April 2016Director's details changed for Mr Robin Trust on 1 January 2016 (2 pages)
9 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(9 pages)
9 April 2016Appointment of Mrs Genevieve Angharad Saffron Tompkins as a director on 25 January 2016 (2 pages)
15 March 2016Auditor's resignation (2 pages)
9 March 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
13 October 2015Full accounts made up to 30 December 2014 (20 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(10 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(10 pages)
29 March 2015Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
29 March 2015Appointment of Mr Ian Prager as a director on 14 January 2015 (2 pages)
29 March 2015Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
24 December 2014Termination of appointment of Timothy Andrew Samuel as a director on 1 December 2014 (1 page)
24 December 2014Termination of appointment of Timothy Andrew Samuel as a director on 1 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 October 2014Appointment of Mr Robin Trust as a director on 23 July 2014 (2 pages)
26 October 2014Appointment of Mr Timothy Andrew Samuel as a director on 23 July 2014 (2 pages)
26 October 2014Appointment of Mrs Sarah Bridget Mcginley as a director on 23 July 2014 (2 pages)
26 October 2014Appointment of Mr Steven Peter Booth as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Mr Steven Peter Booth as a director on 1 April 2014 (2 pages)
22 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/05/2014
(17 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1,000
(41 pages)