Kinetic Worldwide Limited HARROGATE


Kinetic Worldwide started in year 1984 as Private Limited Company with registration number 01827251. The Kinetic Worldwide company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Harrogate at The Inspire. Postal code: HG2 8PA. Since Mon, 1st Aug 2005 Kinetic Worldwide Limited is no longer carrying the name Poster Publicity.

At present there are 2 directors in the the firm, namely Scott C. and John D.. In addition one secretary - Jacqueline B. - is with the company. As of 15 May 2024, there were 21 ex directors - Nicholas P., Stuart T. and others listed below. There were no ex secretaries.

Kinetic Worldwide Limited Address / Contact

Office Address The Inspire
Office Address2 Hornbeam Park
Town Harrogate
Post code HG2 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827251
Date of Incorporation Mon, 25th Jun 1984
Industry Advertising agencies
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Scott C.

Position: Director

Appointed: 11 September 2023

John D.

Position: Director

Appointed: 01 July 2019

Jacqueline B.

Position: Secretary

Appointed: 01 August 1993

Nicholas P.

Position: Director

Appointed: 27 January 2023

Resigned: 11 September 2023

Stuart T.

Position: Director

Appointed: 27 February 2018

Resigned: 30 June 2019

Nicholas D.

Position: Director

Appointed: 07 November 2016

Resigned: 16 February 2018

Rachael H.

Position: Director

Appointed: 20 December 2013

Resigned: 16 December 2022

Paul D.

Position: Director

Appointed: 05 October 2011

Resigned: 29 August 2013

Brian T.

Position: Director

Appointed: 01 February 2011

Resigned: 07 November 2016

Simon C.

Position: Director

Appointed: 01 February 2011

Resigned: 05 October 2011

Timothy E.

Position: Director

Appointed: 01 November 1998

Resigned: 23 February 2005

Michael S.

Position: Director

Appointed: 01 November 1998

Resigned: 28 October 2009

John S.

Position: Director

Appointed: 01 June 1998

Resigned: 01 February 2011

Paul S.

Position: Director

Appointed: 18 March 1997

Resigned: 30 June 2010

David T.

Position: Director

Appointed: 01 January 1996

Resigned: 31 January 2011

Colin M.

Position: Director

Appointed: 01 January 1996

Resigned: 26 July 2004

Mark N.

Position: Director

Appointed: 20 November 1993

Resigned: 23 September 1994

Eric N.

Position: Director

Appointed: 01 November 1992

Resigned: 01 February 2011

Rachel S.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 2001

Brian H.

Position: Director

Appointed: 09 December 1991

Resigned: 31 July 1993

David W.

Position: Director

Appointed: 09 December 1991

Resigned: 01 January 1998

Gerrard M.

Position: Director

Appointed: 09 December 1991

Resigned: 19 June 2002

Brian P.

Position: Director

Appointed: 09 December 1991

Resigned: 27 February 1995

Michael T.

Position: Director

Appointed: 09 December 1991

Resigned: 07 March 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Poster Publicity Holdings Limited from Harrogate, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Poster Publicity Holdings Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03170737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Poster Publicity August 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download

Company search

Advertisements