KIT DIGITAL LIMITED - GREATER MANCHESTER
Company Profile | Company Filings |
Overview
KIT DIGITAL LIMITED is a Private Limited Company from GREATER MANCHESTER and has the status: Dissolved - no longer trading.
KIT DIGITAL LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609508. The accounts status is SMALL.
KIT DIGITAL LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609508. The accounts status is SMALL.
KIT DIGITAL LIMITED - GREATER MANCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2020 |
Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
GREATER MANCHESTER
M45 7TA
This Company Originates in : United Kingdom
Previous trading names include:
ROO MEDIA EUROPE LIMITED (until 30/05/2008)
ROO MEDIA EUROPE LIMITED (until 30/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2022 | 25/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER HEILAND | Feb 1962 | German | Director | 2018-10-23 | CURRENT |
LUDGATE SECRETARIAL SERVICES LTD | Corporate Secretary | 2003-06-06 UNTIL 2004-12-01 | RESIGNED | ||
ROBIN SMYTH | Oct 1953 | Australian | Director | 2003-10-17 UNTIL 2012-07-17 | RESIGNED |
ROBIN SMYTH | Oct 1953 | Australian | Secretary | 2003-10-17 UNTIL 2012-07-17 | RESIGNED |
SDG SECRETARIES LIMITED | Nominee Secretary | 2002-12-05 UNTIL 2002-12-06 | RESIGNED | ||
SDG REGISTRARS LIMITED | Nominee Director | 2002-12-05 UNTIL 2002-12-06 | RESIGNED | ||
ALLAN DUNN | Dec 1966 | British | Director | 2012-07-16 UNTIL 2012-10-17 | RESIGNED |
MR. ARTURO RODRIGUEZ | Jul 1975 | American | Director | 2017-05-31 UNTIL 2018-10-23 | RESIGNED |
ROBERT PETTY | Aug 1964 | Director | 2002-12-06 UNTIL 2008-03-30 | RESIGNED | |
MS FRANCES ANNE JARVIS | Jan 1963 | British | Director | 2012-07-16 UNTIL 2012-10-10 | RESIGNED |
KALEIL ISAZA TUZMAN | Oct 1971 | Director | 2008-03-30 UNTIL 2012-07-17 | RESIGNED | |
MR. FABRICE HAMAIDE | Aug 1965 | French | Director | 2012-07-16 UNTIL 2017-05-31 | RESIGNED |
ROBERT PETTY | Aug 1964 | Secretary | 2002-12-06 UNTIL 2008-03-30 | RESIGNED | |
KALEIL ISAZA TUZMAN | Oct 1971 | Secretary | 2008-03-30 UNTIL 2012-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bart Kool | 2022-03-24 | 4/1975 | Greater Manchester | Voting rights 25 to 50 percent |
Piksel Inc | 2020-12-07 - 2020-12-07 | Atlanta Ga |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Heiland | 2019-12-01 | 2/1962 | Greater Manchester | Voting rights 50 to 75 percent |
Piksel Limited | 2016-04-06 - 2019-11-30 | York | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kit_Digital_Limited - Accounts | 2021-09-30 | 31-12-2020 | £53,357 Cash £-5,713,820 equity |
Kit_Digital_Limited - Accounts | 2020-12-18 | 31-12-2019 | £53,417 Cash £-5,713,760 equity |
Kit_Digital_Limited - Accounts | 2019-09-26 | 31-12-2018 | £53,687 Cash £-5,713,490 equity |
Kit_Digital_Limited - Accounts | 2018-09-28 | 31-12-2017 | £53,843 Cash £-5,713,334 equity |
Kit_Digital_Limited - Accounts | 2017-09-28 | 31-12-2016 | £54,133 Cash |
Kit_Digital_Limited - Accounts | 2016-09-28 | 31-12-2015 | £46,888 Cash £-5,715,625 equity |
Kit_Digital_Limited - Accounts | 2015-12-23 | 31-12-2014 | £52,603 Cash £-5,711,403 equity |