Company NameKin Artists Ltd
DirectorTimucin Kaan
Company StatusActive
Company Number10934476
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 7 months ago)
Previous NameKO Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timucin Kaan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed29 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSoho Works White City 2 Television Centre
101 Wood Ln
London
W12 7FA
Director NameMr Matthew Krupnik-Kay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Director NameMr Simon Jason Oliveira
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSoho Works White City 2 Television Centre
101 Wood Ln
London
W12 7FA

Location

Registered AddressSoho Works White City 2 Television Centre
101 Wood Ln
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
5 May 2023Termination of appointment of Simon Jason Oliveira as a director on 31 March 2023 (1 page)
10 March 2023Registered office address changed from 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England to Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA on 10 March 2023 (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Registered office address changed from 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England to 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA on 28 June 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
4 September 2019Termination of appointment of Matthew Krupnik-Kay as a director on 30 August 2019 (1 page)
24 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
30 April 2019Director's details changed for Mr Matthew Krupnik-Kay on 30 April 2019 (2 pages)
4 March 2019Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA on 4 March 2019 (1 page)
28 February 2019Registered office address changed from 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England to 293 Green Lanes Palmers Green London N13 4XS on 28 February 2019 (1 page)
26 February 2019Registered office address changed from 3rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA on 26 February 2019 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
6 April 2018Registered office address changed from 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA United Kingdom to 3rd Floor Fairgate House New Oxford Street London WC1A 1HB on 6 April 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
17 January 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
14 November 2017Appointment of Mr Simon Jason Oliveira as a director on 7 November 2017 (2 pages)
14 November 2017Appointment of Mr Matthew Krupnik-Kay as a director on 7 November 2017 (2 pages)
14 November 2017Appointment of Mr Simon Jason Oliveira as a director on 7 November 2017 (2 pages)
14 November 2017Appointment of Mr Matthew Krupnik-Kay as a director on 7 November 2017 (2 pages)
29 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-29
  • GBP 100
(24 pages)
29 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-29
  • GBP 100
(24 pages)