Background WavePink WaveYellow Wave

KIN ARTISTS LTD (10934476)

KIN ARTISTS LTD (10934476) is an active UK company. incorporated on 29 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KIN ARTISTS LTD has been registered for 8 years. Current directors include IQBAL, Faisal, PARADIGM PROFESSIONAL SERVICES LTD.

Company Number
10934476
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IQBAL, Faisal, PARADIGM PROFESSIONAL SERVICES LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN ARTISTS LTD

KIN ARTISTS LTD is an active company incorporated on 29 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KIN ARTISTS LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10934476

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

KO MUSIC LIMITED
From: 29 August 2017To: 6 April 2018
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA England
From: 10 March 2023To: 17 October 2025
5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
From: 28 June 2022To: 10 March 2023
3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
From: 4 March 2019To: 28 June 2022
293 Green Lanes Palmers Green London N13 4XS England
From: 28 February 2019To: 4 March 2019
3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England
From: 26 February 2019To: 28 February 2019
3rd Floor Fairgate House New Oxford Street London WC1A 1HB England
From: 6 April 2018To: 26 February 2019
3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA United Kingdom
From: 29 August 2017To: 6 April 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 19
Director Left
May 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IQBAL, Faisal

Active
2 Television Centre, LondonW12 7FA
Born August 1975
Director
Appointed 14 May 2025

PARADIGM PROFESSIONAL SERVICES LTD

Active
2 Television Centre, LondonW12 7FA
Corporate director
Appointed 14 May 2025

KAAN, Timucin, Mr.

Resigned
2 Television Centre, LondonW12 7FA
Born October 1971
Director
Appointed 29 Aug 2017
Resigned 14 May 2025

KRUPNIK-KAY, Matthew

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Born April 1977
Director
Appointed 07 Nov 2017
Resigned 30 Aug 2019

OLIVEIRA, Simon Jason

Resigned
2 Television Centre, LondonW12 7FA
Born March 1973
Director
Appointed 07 Nov 2017
Resigned 31 Mar 2023

Persons with significant control

1

Mr. Timucin Kaan

Active
Berkeley Street, LondonW1J 8DZ
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 May 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Resolution
6 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Incorporation Company
29 August 2017
NEWINCIncorporation