Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIT DIGITAL LIMITED
Company Information for

KIT DIGITAL LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04609508
Private Limited Company
Liquidation

Company Overview

About Kit Digital Ltd
KIT DIGITAL LIMITED was founded on 2002-12-05 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Kit Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KIT DIGITAL LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in YO10
 
Previous Names
ROO MEDIA EUROPE LIMITED30/05/2008
Filing Information
Company Number 04609508
Company ID Number 04609508
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB891654292  
Last Datalog update: 2023-11-06 11:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIT DIGITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIT DIGITAL LIMITED
The following companies were found which have the same name as KIT DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIT DIGITAL COLOUR CENTRE YISHUN STREET 81 Singapore 760848 Dissolved Company formed on the 2008-09-13
KIT DIGITAL AMERICAS INC Delaware Unknown
KIT DIGITAL INC Delaware Unknown
KIT DIGITAL FZ-LLC Singapore Active Company formed on the 2010-06-24

Company Officers of KIT DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
ARTURO RODRIGUEZ
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FABRICE HAMAIDE
Director 2012-07-16 2017-05-31
ALLAN DUNN
Director 2012-07-16 2012-10-17
FRANCES ANNE JARVIS
Director 2012-07-16 2012-10-10
KALEIL ISAZA TUZMAN
Company Secretary 2008-03-30 2012-07-17
ROBIN SMYTH
Company Secretary 2003-10-17 2012-07-17
KALEIL ISAZA TUZMAN
Director 2008-03-30 2012-07-17
ROBIN SMYTH
Director 2003-10-17 2012-07-17
ROBERT PETTY
Company Secretary 2002-12-06 2008-03-30
ROBERT PETTY
Director 2002-12-06 2008-03-30
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2003-06-06 2004-12-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-12-05 2002-12-06
SDG REGISTRARS LIMITED
Nominated Director 2002-12-05 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTURO RODRIGUEZ IOKO365 LIMITED Director 2017-05-31 CURRENT 2007-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Voluntary liquidation. Return of final meeting of creditors
2023-01-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-24Voluntary liquidation Statement of affairs
2023-01-24Appointment of a voluntary liquidator
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM The Catalyst Baird Lane York YO10 5GA England
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-30CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-09-29CESSATION OF PIKSEL INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HEILAND
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BART KOOL
2022-09-29CESSATION OF PIKSEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Change of details for Mr Peter Heiland as a person with significant control on 2022-03-24
2022-09-29PSC04Change of details for Mr Peter Heiland as a person with significant control on 2022-03-24
2022-09-29PSC07CESSATION OF PIKSEL INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HEILAND
2022-09-28Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-28AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM C/O Piksel Limited 1 Innovation Close Heslington York YO10 5ZD
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-12PSC02Notification of Piksel Inc as a person with significant control on 2020-12-07
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR PETER HEILAND
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTURO RODRIGUEZ
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE HAMAIDE
2017-06-13AP01DIRECTOR APPOINTED MR. ARTURO RODRIGUEZ
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1250
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1250
2016-05-06AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1250
2016-01-08AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr. Fabrice Hamaide on 2015-01-01
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-30DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1250
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1250
2014-01-07AR0105/12/13 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 17C Curzon Street Mayfair London W1J 5HU United Kingdom
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-05AR0105/12/12 FULL LIST
2013-03-02DISS40DISS40 (DISS40(SOAD))
2013-02-26GAZ1FIRST GAZETTE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JARVIS
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 17/18 MARGARET STREET 3RD FLOOR LONDON W1W 8RP UNITED KINGDOM
2012-10-09AR0105/12/11 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 17C CURZON STREET MAYFAIR LONDON W1J 5HU UNITED KINGDOM
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY KALEIL ISAZA TUZMAN
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMYTH
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMYTH
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KALEIL ISAZA TUZMAN
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 17/18 MARGARET STREET 3RD FLOOR LONDON W1W 8RP
2012-09-26AP01DIRECTOR APPOINTED ALLAN DUNN
2012-09-14AP01DIRECTOR APPOINTED FABRICE HAMAIDE
2012-09-14AP01DIRECTOR APPOINTED MRS FRANCES ANNE JARVIS
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-03-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10GAZ1FIRST GAZETTE
2011-04-05AR0105/12/10 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON LONDON SW8 3HE UNITED KINGDOM
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-27AR0105/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KALEIL ISAZA-TUZMAN / 05/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / KALEIL ISAZA-TUZMAN / 05/12/2009
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 3 MORE LONDON RIVERSIDE 1ST FLOOR LONDON LONDON SE1 2RE UNITED KINGDOM
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMYTH / 05/12/2009
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-03-18288aSECRETARY APPOINTED KALEIL ISAZA-TUZMAN
2009-03-18288aDIRECTOR APPOINTED KALEIL ISAZA-TUZMAN
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PETTY
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY ROBERT PETTY
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 55 GREEK STREET LONDON W1D 3DT
2008-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-27CERTNMCOMPANY NAME CHANGED ROO MEDIA EUROPE LIMITED CERTIFICATE ISSUED ON 30/05/08
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: GARDEN SUITE 69 WARWICK AVENUE MAIDA VALE LONDON W9 2PP
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-13363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-13288bSECRETARY RESIGNED
2006-01-13363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: GROUND FLOOR 143 SHIRLAND ROAD MAIDA VALE W9 2EP
2004-02-26363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KIT DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-20
Resolution2023-01-20
Proposal to Strike Off2014-05-06
Proposal to Strike Off2013-02-26
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against KIT DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-06 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2007-08-16 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED IN ITS CAPACITY AS NOMINEE FOR AND ON BEHALF OF THEROYAL BANK OF SCOTLAND PLC AS TRUSTEE (AND NOT OTHERWISE OF THE NEW STAR PROPERTY UNIT TRUST
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIT DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of KIT DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIT DIGITAL LIMITED
Trademarks
We have not found any records of KIT DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIT DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KIT DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIT DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KIT DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-08-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKIT DIGITAL LIMITEDEvent Date2023-01-20
Name of Company: KIT DIGITAL LIMITED Company Number: 04609508 Nature of Business: Dormant Company Previous Name of Company: Roo Media Europe Limited Registered office: The Catalyst, Baird Lane, York Y…
 
Initiating party Event TypeResolution
Defending partyKIT DIGITAL LIMITEDEvent Date2023-01-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyKIT DIGITAL LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyKIT DIGITAL LIMITEDEvent Date2013-02-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyKIT DIGITAL LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIT DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIT DIGITAL LIMITED any grants or awards.
Ownership
    • KIT DIGITAL INC : Ultimate parent company :
      • KIT digital Limited
      • KIT digital Ltd
      • Brickbox Limited
      • Brickbox Ltd
      • ioko365 Limited
      • ioko365 Ltd
      • Kyte UK Limited
      • Kyte UK Ltd
      • Megahertz Broadcast Systems Ltd
      • Megahertz Broadcast Systems, Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.