Kino Digital Limited

DataGardener
live
Micro

Kino Digital Limited

06668007Private Limited With Share Capital

Preston Park House South Road, Brighton, East Sussex, BN16SB
Incorporated

08/08/2008

Company Age

17 years

Directors

2

Employees

28

SIC Code

59140

Risk

low risk

Company Overview

Registration, classification & business activity

Kino Digital Limited (06668007) is a private limited with share capital incorporated on 08/08/2008 (17 years old) and registered in east sussex, BN16SB. The company operates under SIC code 59140 and is classified as Micro.

Digital cinema

Private Limited With Share Capital
SIC: 59140
Micro
Incorporated 08/08/2008
BN16SB
28 employees

Financial Overview

Total Assets

£736.3K

Liabilities

£661.1K

Net Assets

£75.2K

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£173.2K

Key Metrics

28

Employees

2

Directors

11

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2020
Auditors Resignation Company
Category:Auditors
Date:12-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Capital Allotment Shares
Category:Capital
Date:17-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Memorandum Articles
Category:Incorporation
Date:18-07-2017
Resolution
Category:Resolution
Date:18-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2017
Capital Allotment Shares
Category:Capital
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:09-05-2014
Capital Allotment Shares
Category:Capital
Date:09-05-2014
Capital Allotment Shares
Category:Capital
Date:14-03-2014
Termination Secretary Company With Name
Category:Officers
Date:14-03-2014
Capital Allotment Shares
Category:Capital
Date:07-01-2014
Capital Allotment Shares
Category:Capital
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:30-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2010
Termination Director Company With Name
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Accounts
Date:28-07-2009
Legacy
Category:Address
Date:17-07-2009
Legacy
Category:Officers
Date:03-12-2008
Resolution
Category:Resolution
Date:10-11-2008
Legacy
Category:Capital
Date:10-11-2008
Legacy
Category:Mortgage
Date:01-11-2008
Resolution
Category:Resolution
Date:17-10-2008
Legacy
Category:Officers
Date:17-10-2008
Legacy
Category:Officers
Date:02-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2008
Incorporation Company
Category:Incorporation
Date:08-08-2008

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

Preston Park House, South Road, Brighton, BN16SBRegistered
Victoria Hall, Rye Road, Hawkhurst, Cranbrook, Kent, TN184ET

Contact

01580754321
Preston Park House South Road, Brighton, East Sussex, BN16SB