Background WavePink WaveYellow Wave

KINETIKA PEOPLE (03482858)

KINETIKA PEOPLE (03482858) is an active UK company. incorporated on 18 December 1997. with registered office in Purfleet-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. KINETIKA PEOPLE has been registered for 28 years. Current directors include DING, Ding, GROLLIER, Gwendoline, LANE, Matthew Jacob and 2 others.

Company Number
03482858
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 1997
Age
28 years
Address
002 Artist Studios High House Production Park, Purfleet-On-Thames, RM19 1AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DING, Ding, GROLLIER, Gwendoline, LANE, Matthew Jacob, MILLS, Zyle, TYSON, Martin John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIKA PEOPLE

KINETIKA PEOPLE is an active company incorporated on 18 December 1997 with the registered office located in Purfleet-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. KINETIKA PEOPLE was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03482858

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

KINETIKA ART LINKS INTERNATIONAL
From: 18 December 1997To: 8 January 2014
Contact
Address

002 Artist Studios High House Production Park Purfleet-On-Thames, RM19 1AS,

Previous Addresses

002 002 Artist Studios High House Production Park Purfleet-on-Thames Essex RM19 1AS England
From: 31 March 2026To: 31 March 2026
119 Artist Studios High House Production Park Purfleet-on-Thames Essex RM19 1AS United Kingdom
From: 9 July 2020To: 31 March 2026
Studio 119 High House Artists' Studios High House Production Park Purfleet Essex RM19 1AS
From: 29 May 2014To: 9 July 2020
the Brady Centre 192-196, Hanbury Street London E1 5HU
From: 18 December 1997To: 29 May 2014
Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Mar 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DING, Ding

Active
Jermyn Street, LondonSW1Y 6JE
Born May 1984
Director
Appointed 04 Jan 2021

GROLLIER, Gwendoline

Active
High House Production Park, Purfleet-On-ThamesRM19 1AS
Born August 1984
Director
Appointed 26 Jun 2025

LANE, Matthew Jacob

Active
Hackney Road, LondonE2 7NX
Born November 1971
Director
Appointed 14 Feb 2018

MILLS, Zyle

Active
London Road, PurfleetRM19 1QD
Born July 1974
Director
Appointed 04 Jan 2022

TYSON, Martin John

Active
High House Production Park, Purfleet-On-ThamesRM19 1AS
Born May 1948
Director
Appointed 23 Oct 2014

FRENCH, Tamzyn

Resigned
36 Monarch Court, LondonN2 0RA
Secretary
Appointed 26 Jul 2006
Resigned 10 Dec 2007

HALLETT, Philip Martin

Resigned
45 Brightside Road, LondonSE13 6EP
Secretary
Appointed 21 Apr 1998
Resigned 02 Mar 2004

KAPACEE, Chetna

Resigned
17 Gilsland Road, Thornton HeathCR7 8RQ
Secretary
Appointed 25 May 2004
Resigned 05 Nov 2004

PRETTY, Alison

Resigned
12 Evelyn House, LondonE1 5NW
Secretary
Appointed 22 Nov 2004
Resigned 26 Jul 2006

RAE, Sydney William

Resigned
21 Broughton Gardens, LincolnLN5 8SW
Secretary
Appointed 10 Dec 2007
Resigned 21 Apr 2008

RATNAM, Niruban Sudharshan

Resigned
315 Kingsland Road, LondonE8 4DJ
Secretary
Appointed 21 Apr 2008
Resigned 25 Mar 2009

YARD, Jacqueline Anne

Resigned
17 Casson Street, LondonE1 5LA
Secretary
Appointed 18 Dec 1997
Resigned 16 Jan 1998

ANDERSON JONES, Lucy

Resigned
18 Elm Road, LondonE11 4DN
Born March 1963
Director
Appointed 20 Jul 2009
Resigned 15 Jun 2010

BROWN, Isabel

Resigned
6 Corbin House, LondonE3 3BG
Born August 1971
Director
Appointed 26 Jul 2006
Resigned 22 Oct 2007

BURKE, Suzanne

Resigned
Harwich Courts Bldg 9 Flat 4a, ColchesterCO4 3SQ
Born February 1965
Director
Appointed 26 Jul 2006
Resigned 10 Feb 2010

CARMICHAEL, Glenn

Resigned
Oakdown, BookhamKT23 3LA
Born February 1959
Director
Appointed 24 May 2005
Resigned 31 Mar 2010

CHUI, Maureen Mo-Ling

Resigned
28 Mortimer Street, LondonW1W 7RD
Born August 1969
Director
Appointed 14 Jun 2011
Resigned 07 Mar 2014

CULLEN, Donna Liat Aveling

Resigned
2 College Heights, LondonEC1V 4PH
Born May 1961
Director
Appointed 17 Oct 2007
Resigned 31 Mar 2010

CURRY, Roxanna Natasha

Resigned
High House Artists' Studios, PurfleetRM19 1AS
Born June 1976
Director
Appointed 23 Oct 2014
Resigned 09 Oct 2015

FERNANDO, Shemani

Resigned
Queens Head Street, LondonN1 8NG
Born February 1978
Director
Appointed 20 Jul 2009
Resigned 28 Sept 2011

HARRIS, Lucy-Emma

Resigned
Lodge Lane, GraysRM16 2UL
Born April 1968
Director
Appointed 04 Sept 2017
Resigned 14 Sept 2022

HOLDEN, Peter John

Resigned
84 Maydew House, LondonSE16 2DW
Born March 1959
Director
Appointed 18 Dec 1997
Resigned 01 Nov 2004

HOLDFORTH, Sophie Hobrough

Resigned
1 Reading Lane, London
Born June 1972
Director
Appointed 14 Jun 2011
Resigned 11 Dec 2014

HUGGINS, Robert

Resigned
5 Albert Close, LondonE9 7EX
Born December 1961
Director
Appointed 03 Nov 2003
Resigned 24 May 2005

JOHNSTON, Sholeh

Resigned
Strand, LondonWC2R 1LA
Born April 1986
Director
Appointed 09 Oct 2015
Resigned 01 Mar 2020

KIRK, Victoria

Resigned
Co-Operative House, LondonSE15 4UR
Born October 1974
Director
Appointed 14 Jun 2011
Resigned 31 Mar 2014

LAXTON, Timothy

Resigned
17 Casson Street, LondonE1 5LA
Born May 1959
Director
Appointed 18 Dec 1997
Resigned 16 Jan 1998

LYNCH, Elizabeth Ann

Resigned
Santos Road, LondonSW18 1NT
Born November 1952
Director
Appointed 14 Jun 2011
Resigned 11 Dec 2014

MAHARAJ, Rodwell

Resigned
19 Bunning Way, LondonN7 9UN
Born February 1964
Director
Appointed 08 Oct 2002
Resigned 31 Mar 2010

MAHMUD, Nabila

Resigned
6 Wisteria Close, IlfordIG1 2BH
Born February 1963
Director
Appointed 21 Apr 1998
Resigned 22 Nov 1999

MEEHAN, Simon Paul

Resigned
High House Production Park, Purfleet-On-ThamesRM19 1AS
Born January 1964
Director
Appointed 14 Oct 2020
Resigned 19 Dec 2023

MORRISON, Carole Kay

Resigned
High House Artists' Studios, PurfleetRM19 1AS
Born December 1964
Director
Appointed 14 Jun 2011
Resigned 09 Oct 2015

NELSON, Tonya

Resigned
Malet Place, LondonWC1E 6BT
Born November 1973
Director
Appointed 14 Jun 2011
Resigned 02 Mar 2014

PARAGRAM, Ashley

Resigned
Wellesley Road, IlfordIG1 4JX
Born January 1974
Director
Appointed 20 Jul 2009
Resigned 18 Nov 2013

PRETTY, Alison

Resigned
12 Evelyn House, LondonE1 5NW
Born June 1962
Director
Appointed 18 Dec 1997
Resigned 18 Nov 2013
Fundings
Financials
Latest Activities

Filing History

151

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Statement Of Companys Objects
13 January 2014
CC04CC04
Certificate Change Of Name Company
8 January 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 January 2014
MISCMISC
Resolution
30 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 October 2011
RP04RP04
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
353353
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation