Company NameAccenture Song Brand UK Limited
Company StatusActive
Company Number03495324
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Matthew John Harding Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameJohn Justin Delany Hicklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Philip John Slade
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jedburgh Street
London
SW11 5QA
Director NameMr Nicholas David Horswell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2000)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
15 Ladbroke Square
London
W11 3NA
Secretary NameSharon Bridgewater
NationalityBritish
StatusResigned
Appointed15 January 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleAccountant
Correspondence AddressGarretts Farm Barn
High Garrett
Braintree
Essex
CM7 5NU
Director NameMr Mark Gordon Runacus
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameNick Horswell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ladbroke Square
London
W11 3NA
Director NameSharon Bridgewater
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleFinance & Operations Director
Correspondence AddressGarretts Farm Barn
High Garrett
Braintree
Essex
CM7 5NU
Secretary NameMr Matthew John Harding Brown
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr David Mervyn Buonaguidi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Benjamin Anthony Bilboul
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Simon McGrath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Jonathan Matthew Wilkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Andrew Christopher Haire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitekarmarama.com
Telephone020 33012000
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.3k at £0.1Karma Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,346,925
Gross Profit£6,170,406
Net Worth-£9,445,764
Cash£3,029,626
Current Liabilities£7,422,392

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

29 July 2013Delivered 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 2011Delivered 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 2006Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
7 March 2023Full accounts made up to 31 August 2022 (26 pages)
28 February 2023Termination of appointment of Patrick Brian Francis Rowe as a director on 23 February 2023 (1 page)
24 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 January 2023Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages)
4 January 2023Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page)
4 August 2022Appointment of Mr Gareth John Newton as a director on 26 July 2022 (2 pages)
12 July 2022Company name changed karmarama LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
(3 pages)
7 March 2022Full accounts made up to 31 August 2021 (28 pages)
9 February 2022Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 (1 page)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 February 2021Full accounts made up to 31 August 2020 (26 pages)
4 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
4 March 2020Full accounts made up to 31 August 2019 (27 pages)
3 March 2020Cessation of Karma Communications Group Limited as a person with significant control on 16 May 2019 (1 page)
3 March 2020Notification of Accenture (Uk) Limited as a person with significant control on 16 May 2019 (2 pages)
30 May 2019Full accounts made up to 31 August 2018 (26 pages)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (26 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 December 2017Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page)
29 December 2017Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages)
27 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
27 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
5 July 2017Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages)
5 July 2017Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 December 2016Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page)
6 December 2016Registered 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 2016Registered 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 2016Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Anthony Rice as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Matthew John Harding Brown as a secretary on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Anthony Rice as a director on 29 November 2016 (2 pages)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Matthew John Harding Brown as a secretary on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Mark Gordon Runacus as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Matthew John Harding Brown as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Mark Gordon Runacus as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Matthew John Harding Brown as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
1 December 2016Full accounts made up to 30 April 2016 (26 pages)
1 December 2016Full accounts made up to 30 April 2016 (26 pages)
28 November 2016Satisfaction of charge 034953240005 in full (1 page)
28 November 2016Satisfaction of charge 034953240005 in full (1 page)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,226
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,226
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
10 February 2015Full accounts made up to 30 April 2014 (20 pages)
10 February 2015Full accounts made up to 30 April 2014 (20 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,226
(6 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,226
(6 pages)
26 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page)
26 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page)
26 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (1 page)
23 December 2014Satisfaction of charge 4 in full (6 pages)
23 December 2014Satisfaction of charge 4 in full (6 pages)
27 November 2014Termination of appointment of David Mervyn Buonaguidi as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of David Mervyn Buonaguidi as a director on 27 November 2014 (1 page)
3 June 2014Appointment of Mr Benjamin Anthony Bilboul as a director (2 pages)
3 June 2014Appointment of Mr Ian Michael Scoffield as a director (2 pages)
3 June 2014Appointment of Mr Benjamin Anthony Bilboul as a director (2 pages)
3 June 2014Appointment of Mr Jonathan Matthew Wilkins as a director (2 pages)
3 June 2014Appointment of Mr Simon Mcgrath as a director (2 pages)
3 June 2014Appointment of Mr Jonathan Matthew Wilkins as a director (2 pages)
3 June 2014Appointment of Mr David Mervyn Buonaguidi as a director (2 pages)
3 June 2014Appointment of Mr Ian Michael Scoffield as a director (2 pages)
3 June 2014Appointment of Mr David Mervyn Buonaguidi as a director (2 pages)
3 June 2014Appointment of Mr Simon Mcgrath as a director (2 pages)
25 April 2014Company name changed hicklin slade & partners LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(5 pages)
25 April 2014Company name changed hicklin slade & partners LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(5 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Change of name notice (2 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,226
(4 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,226
(4 pages)
10 January 2014Full accounts made up to 30 April 2013 (20 pages)
10 January 2014Full accounts made up to 30 April 2013 (20 pages)
5 August 2013Registration of charge 034953240005 (5 pages)
5 August 2013Registration of charge 034953240005 (5 pages)
24 July 2013Termination of appointment of Adam Silver as a director (1 page)
24 July 2013Termination of appointment of Adam Silver as a director (1 page)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 December 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
21 December 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Termination of appointment of John Hicklin as a director (1 page)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Termination of appointment of John Hicklin as a director (1 page)
17 July 2012Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 17 July 2012 (1 page)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Auditor's resignation (2 pages)
3 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
19 January 2012Appointment of Mr Adam Silver as a director (2 pages)
19 January 2012Appointment of Mr Adam Silver as a director (2 pages)
19 January 2012Appointment of Mr Charles Basil Lucas Watson as a director (2 pages)
19 January 2012Appointment of Mr Charles Basil Lucas Watson as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,226.00
(6 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,130.00
(5 pages)
17 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,130.00
(5 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,226.00
(6 pages)
17 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2012Particulars of variation of rights attached to shares (3 pages)
17 January 2012Particulars of variation of rights attached to shares (3 pages)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2012Change of share class name or designation (2 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 November 2010Director's details changed for Matthew John Harding Brown on 22 November 2010 (2 pages)
22 November 2010Secretary's details changed for Matthew John Harding Brown on 22 November 2010 (1 page)
22 November 2010Director's details changed for Matthew John Harding Brown on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mark Gordon Runacus on 22 November 2010 (2 pages)
22 November 2010Director's details changed for John Justin Delany Hicklin on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mark Gordon Runacus on 22 November 2010 (2 pages)
22 November 2010Director's details changed for John Justin Delany Hicklin on 22 November 2010 (2 pages)
22 November 2010Secretary's details changed for Matthew John Harding Brown on 22 November 2010 (1 page)
20 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2010Purchase of own shares. (3 pages)
28 May 2010Purchase of own shares. (3 pages)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Limit on allotment revoked 07/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 May 2010Statement of company's objects (3 pages)
20 May 2010Statement of company's objects (3 pages)
20 May 2010Notice of Restriction on the Company's Articles (2 pages)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
20 May 2010Notice of Restriction on the Company's Articles (2 pages)
20 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Limit on allotment revoked 07/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2010Termination of appointment of Nick Horswell as a director (2 pages)
29 April 2010Termination of appointment of Nick Horswell as a director (2 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Statement of company's objects (2 pages)
1 March 2010Director's details changed for Mark Gordon Runacus on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Gordon Runacus on 20 January 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Nick Horswell on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Matthew John Harding Brown on 20 January 2010 (2 pages)
1 March 2010Director's details changed for John Justin Delany Hicklin on 20 February 2010 (2 pages)
1 March 2010Director's details changed for Matthew John Harding Brown on 20 January 2010 (2 pages)
1 March 2010Director's details changed for John Justin Delany Hicklin on 20 February 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Nick Horswell on 20 January 2010 (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Director and secretary's change of particulars / matthew brown / 10/01/2005 (1 page)
30 January 2009Director and secretary's change of particulars / matthew brown / 10/01/2005 (1 page)
30 January 2009Return made up to 20/01/09; full list of members (5 pages)
30 January 2009Return made up to 20/01/09; full list of members (5 pages)
26 February 2008Return made up to 20/01/08; full list of members (7 pages)
26 February 2008Return made up to 20/01/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 August 2007Ad 18/07/07--------- £ si [email protected]=180 £ ic 1020/1200 (2 pages)
29 August 2007Ad 18/07/07--------- £ si [email protected]=180 £ ic 1020/1200 (2 pages)
23 February 2007Return made up to 20/01/07; full list of members (5 pages)
23 February 2007Return made up to 20/01/07; full list of members (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
15 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2006Ad 27/04/06--------- £ si [email protected]=108 £ ic 911/1019 (4 pages)
28 November 2006Ad 27/04/06--------- £ si [email protected]=108 £ ic 911/1019 (4 pages)
28 November 2006Ad 15/03/06--------- £ si [email protected]=42 £ ic 869/911 (30 pages)
28 November 2006Ad 15/03/06--------- £ si [email protected]=42 £ ic 869/911 (30 pages)
28 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 20/01/06; full list of members (4 pages)
20 January 2006Return made up to 20/01/06; full list of members (4 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of mortgage charge released/ceased (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of mortgage charge released/ceased (1 page)
27 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 April 2005Full accounts made up to 31 March 2004 (14 pages)
19 April 2005Full accounts made up to 31 March 2004 (14 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 February 2005Full accounts made up to 31 March 2003 (14 pages)
16 February 2005Full accounts made up to 31 March 2003 (14 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary 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 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
25 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2004New director appointed (2 pages)
21 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 21/01/03
(10 pages)
21 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 21/01/03
(10 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 August 2002Return made up to 20/01/02; full list of members (8 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Return made up to 20/01/02; full list of members (8 pages)
2 August 2002Secretary's particulars changed (1 page)
2 August 2002Secretary's particulars changed (1 page)
25 July 2002Full accounts made up to 31 March 2001 (15 pages)
25 July 2002Full accounts made up to 31 March 2001 (15 pages)
17 September 2001Full accounts made up to 31 March 2000 (11 pages)
17 September 2001Full accounts made up to 31 March 2000 (11 pages)
5 March 2001Return made up to 20/01/00; full list of members (7 pages)
5 March 2001Return made up to 20/01/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 March 2001Registered office changed on 05/03/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 March 2001Return made up to 20/01/01; full list of members (7 pages)
5 March 2001Return made up to 20/01/00; full list of members (7 pages)
5 March 2001Director resigned (1 page)
3 July 2000Particulars of mortgage/charge (5 pages)
3 July 2000Particulars of mortgage/charge (5 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Return made up to 20/01/99; full list of members (7 pages)
25 March 1999Return made up to 20/01/99; full list of members (7 pages)
8 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Ad 20/05/98--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages)
29 July 1998Ad 20/05/98--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages)
21 July 1998Nc inc already adjusted 20/05/98 (1 page)
21 July 1998Nc inc already adjusted 20/05/98 (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998S-div 20/05/98 (1 page)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
10 July 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
10 July 1998Resolutions
  • WRES13 ‐ Written resolution
(32 pages)
10 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
10 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(32 pages)
10 July 1998Resolutions
  • WRES13 ‐ Written resolution
(32 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
10 July 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
10 July 1998S-div 20/05/98 (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(32 pages)
10 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
20 April 1998Company name changed oval (1265) LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed oval (1265) LIMITED\certificate issued on 21/04/98 (2 pages)
20 January 1998Incorporation (19 pages)
20 January 1998Incorporation (19 pages)