London
EC3M 3BD
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Matthew John Harding Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | John Justin Delany Hicklin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Philip John Slade |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jedburgh Street London SW11 5QA |
Director Name | Mr Nicholas David Horswell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2000) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 15 Ladbroke Square London W11 3NA |
Secretary Name | Sharon Bridgewater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | Garretts Farm Barn High Garrett Braintree Essex CM7 5NU |
Director Name | Mr Mark Gordon Runacus |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Nick Horswell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ladbroke Square London W11 3NA |
Director Name | Sharon Bridgewater |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Finance & Operations Director |
Correspondence Address | Garretts Farm Barn High Garrett Braintree Essex CM7 5NU |
Secretary Name | Mr Matthew John Harding Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr David Mervyn Buonaguidi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Benjamin Anthony Bilboul |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Simon McGrath |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ian Michael Scoffield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Jonathan Matthew Wilkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Andrew Christopher Haire |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Patrick Brian Francis Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | karmarama.com |
---|---|
Telephone | 020 33012000 |
Telephone region | London |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.3k at £0.1 | Karma Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,346,925 |
Gross Profit | £6,170,406 |
Net Worth | -£9,445,764 |
Cash | £3,029,626 |
Current Liabilities | £7,422,392 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
29 July 2013 | Delivered on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 August 2011 | Delivered on: 6 September 2011 Satisfied on: 23 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 March 2006 | Delivered on: 24 March 2006 Satisfied on: 25 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a barn a garretts farm barn, high garrett, braintree. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2000 | Delivered on: 3 July 2000 Satisfied on: 2 December 2011 Persons entitled: Skandia Life Insurance Company Limited (Publi.) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposited sum of £150,000 in a designated account. Fully Satisfied |
4 September 1998 | Delivered on: 9 September 1998 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
7 March 2023 | Full accounts made up to 31 August 2022 (26 pages) |
28 February 2023 | Termination of appointment of Patrick Brian Francis Rowe as a director on 23 February 2023 (1 page) |
24 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages) |
4 January 2023 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page) |
4 August 2022 | Appointment of Mr Gareth John Newton as a director on 26 July 2022 (2 pages) |
12 July 2022 | Company name changed karmarama LIMITED\certificate issued on 12/07/22
|
7 March 2022 | Full accounts made up to 31 August 2021 (28 pages) |
9 February 2022 | Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 February 2021 | Full accounts made up to 31 August 2020 (26 pages) |
4 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
4 March 2020 | Full accounts made up to 31 August 2019 (27 pages) |
3 March 2020 | Cessation of Karma Communications Group Limited as a person with significant control on 16 May 2019 (1 page) |
3 March 2020 | Notification of Accenture (Uk) Limited as a person with significant control on 16 May 2019 (2 pages) |
30 May 2019 | Full accounts made up to 31 August 2018 (26 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (26 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page) |
29 December 2017 | Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages) |
27 November 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
27 November 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
5 July 2017 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages) |
5 July 2017 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page) |
6 December 2016 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Anthony Rice as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Matthew John Harding Brown as a secretary on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Anthony Rice as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Matthew John Harding Brown as a secretary on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Mark Gordon Runacus as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Matthew John Harding Brown as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Mark Gordon Runacus as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Matthew John Harding Brown as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
28 November 2016 | Satisfaction of charge 034953240005 in full (1 page) |
28 November 2016 | Satisfaction of charge 034953240005 in full (1 page) |
24 November 2016 | Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page) |
24 November 2016 | Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page) |
24 November 2016 | Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page) |
23 December 2014 | Satisfaction of charge 4 in full (6 pages) |
23 December 2014 | Satisfaction of charge 4 in full (6 pages) |
27 November 2014 | Termination of appointment of David Mervyn Buonaguidi as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of David Mervyn Buonaguidi as a director on 27 November 2014 (1 page) |
3 June 2014 | Appointment of Mr Benjamin Anthony Bilboul as a director (2 pages) |
3 June 2014 | Appointment of Mr Ian Michael Scoffield as a director (2 pages) |
3 June 2014 | Appointment of Mr Benjamin Anthony Bilboul as a director (2 pages) |
3 June 2014 | Appointment of Mr Jonathan Matthew Wilkins as a director (2 pages) |
3 June 2014 | Appointment of Mr Simon Mcgrath as a director (2 pages) |
3 June 2014 | Appointment of Mr Jonathan Matthew Wilkins as a director (2 pages) |
3 June 2014 | Appointment of Mr David Mervyn Buonaguidi as a director (2 pages) |
3 June 2014 | Appointment of Mr Ian Michael Scoffield as a director (2 pages) |
3 June 2014 | Appointment of Mr David Mervyn Buonaguidi as a director (2 pages) |
3 June 2014 | Appointment of Mr Simon Mcgrath as a director (2 pages) |
25 April 2014 | Company name changed hicklin slade & partners LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed hicklin slade & partners LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Change of name notice (2 pages) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
10 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
5 August 2013 | Registration of charge 034953240005 (5 pages) |
5 August 2013 | Registration of charge 034953240005 (5 pages) |
24 July 2013 | Termination of appointment of Adam Silver as a director (1 page) |
24 July 2013 | Termination of appointment of Adam Silver as a director (1 page) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 December 2012 | Termination of appointment of John Hicklin as a director (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 December 2012 | Termination of appointment of John Hicklin as a director (1 page) |
17 July 2012 | Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 17 July 2012 (1 page) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
3 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Mr Adam Silver as a director (2 pages) |
19 January 2012 | Appointment of Mr Adam Silver as a director (2 pages) |
19 January 2012 | Appointment of Mr Charles Basil Lucas Watson as a director (2 pages) |
19 January 2012 | Appointment of Mr Charles Basil Lucas Watson as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Resolutions
|
17 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2012 | Change of share class name or designation (2 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Change of share class name or designation (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 November 2010 | Director's details changed for Matthew John Harding Brown on 22 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Matthew John Harding Brown on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Matthew John Harding Brown on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mark Gordon Runacus on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for John Justin Delany Hicklin on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mark Gordon Runacus on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for John Justin Delany Hicklin on 22 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Matthew John Harding Brown on 22 November 2010 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Resolutions
|
28 May 2010 | Purchase of own shares. (3 pages) |
28 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (3 pages) |
20 May 2010 | Statement of company's objects (3 pages) |
20 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
29 April 2010 | Termination of appointment of Nick Horswell as a director (2 pages) |
29 April 2010 | Termination of appointment of Nick Horswell as a director (2 pages) |
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Director's details changed for Mark Gordon Runacus on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Gordon Runacus on 20 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Nick Horswell on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Matthew John Harding Brown on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Justin Delany Hicklin on 20 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Matthew John Harding Brown on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Justin Delany Hicklin on 20 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Nick Horswell on 20 January 2010 (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Director and secretary's change of particulars / matthew brown / 10/01/2005 (1 page) |
30 January 2009 | Director and secretary's change of particulars / matthew brown / 10/01/2005 (1 page) |
30 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
26 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
26 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
29 August 2007 | Ad 18/07/07--------- £ si [email protected]=180 £ ic 1020/1200 (2 pages) |
29 August 2007 | Ad 18/07/07--------- £ si [email protected]=180 £ ic 1020/1200 (2 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 27/04/06--------- £ si [email protected]=108 £ ic 911/1019 (4 pages) |
28 November 2006 | Ad 27/04/06--------- £ si [email protected]=108 £ ic 911/1019 (4 pages) |
28 November 2006 | Ad 15/03/06--------- £ si [email protected]=42 £ ic 869/911 (30 pages) |
28 November 2006 | Ad 15/03/06--------- £ si [email protected]=42 £ ic 869/911 (30 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members
|
21 February 2005 | Return made up to 20/01/05; full list of members
|
16 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
16 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
7 December 2004 | £ ic 1200/870 02/11/04 £ sr [email protected]=330 (1 page) |
7 December 2004 | £ ic 1200/870 02/11/04 £ sr [email protected]=330 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
25 January 2004 | Return made up to 20/01/04; full list of members
|
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 20/01/04; full list of members
|
25 January 2004 | New director appointed (2 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members
|
21 January 2003 | Return made up to 20/01/03; full list of members
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
2 August 2002 | Return made up to 20/01/02; full list of members (8 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 20/01/02; full list of members (8 pages) |
2 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
25 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 September 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 September 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 March 2001 | Return made up to 20/01/00; full list of members (7 pages) |
5 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
5 March 2001 | Return made up to 20/01/00; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
3 July 2000 | Particulars of mortgage/charge (5 pages) |
3 July 2000 | Particulars of mortgage/charge (5 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
25 March 1999 | Return made up to 20/01/99; full list of members (7 pages) |
25 March 1999 | Return made up to 20/01/99; full list of members (7 pages) |
8 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
8 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Ad 20/05/98--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages) |
29 July 1998 | Ad 20/05/98--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages) |
21 July 1998 | Nc inc already adjusted 20/05/98 (1 page) |
21 July 1998 | Nc inc already adjusted 20/05/98 (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | S-div 20/05/98 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
10 July 1998 | S-div 20/05/98 (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
20 April 1998 | Company name changed oval (1265) LIMITED\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed oval (1265) LIMITED\certificate issued on 21/04/98 (2 pages) |
20 January 1998 | Incorporation (19 pages) |
20 January 1998 | Incorporation (19 pages) |