Company NameKinematic Media Ltd
DirectorDaren Eagles
Company StatusActive
Company Number07307441
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 62012Business and domestic software development

Directors

Director NameMr Daren Eagles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address98 Kent Road Kent Road
Sheffield
S8 9RL
Director NameSohrab Behrooz Irani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address5 Brown Street
Sheffield
South Yorkshire
S1 2BS

Contact

Websitekinematic.tv
Telephone0114 3602612
Telephone regionSheffield

Location

Registered Address98 Kent Road Kent Road
Sheffield
S8 9RL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

100 at £1Daren Eagles
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,586
Cash£864
Current Liabilities£3,100

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
15 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 July 2021 (8 pages)
12 January 2022Registered office address changed from Unit R9a Sheaf Bank Business Park Sheffield South Yorkshire S2 3EN England to 98 Kent Road Kent Road Sheffield S8 9RL on 12 January 2022 (1 page)
1 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
17 August 2020Director's details changed for Mr Daren Eagles on 1 August 2020 (2 pages)
17 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (9 pages)
31 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 98 Kent Road Sheffield S8 9RL to Unit R9a Sheaf Bank Business Park Sheffield South Yorkshire S2 3EN on 19 July 2016 (1 page)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 98 Kent Road Sheffield S8 9RL to Unit R9a Sheaf Bank Business Park Sheffield South Yorkshire S2 3EN on 19 July 2016 (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 5 Brown Street Sheffield South Yorkshire S1 2BS to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 98 Kent Road Kent Road Sheffield S8 9RL England to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 98 Kent Road Kent Road Sheffield S8 9RL England to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 5 Brown Street Sheffield South Yorkshire S1 2BS to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Daren Eagles on 1 July 2014 (3 pages)
1 August 2014Director's details changed for Mr Daren Eagles on 1 July 2014 (3 pages)
1 August 2014Director's details changed for Mr Daren Eagles on 1 July 2014 (3 pages)
1 August 2014Registered office address changed from 98 Kent Road Kent Road Sheffield S8 9RL England to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5 Brown Street Sheffield South Yorkshire S1 2BS to 98 Kent Road Sheffield S8 9RL on 1 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Sohrab Irani as a director (1 page)
16 July 2012Termination of appointment of Sohrab Irani as a director (1 page)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)