Company NameCaro Communications Limited
DirectorCarolyn Larkin
Company StatusActive
Company Number04611541
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Carolyn Larkin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address300 St John Street
London
EC1V 4PA
Director NameMs Julienne Webster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2009)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address54 St Margarets Road
London
NW10 5PX
Secretary NameMiss Lorraine Mears
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Southbank
Thames Ditton
Surrey
KT7 0UD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW
Secretary NameWinning Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address104 Southover
London
N12 7HD

Contact

Websitecarocommunications.com
Telephone020 77139388
Telephone regionLondon

Location

Registered Address300 St John Street
London
EC1V 4PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

63k at £1Carolyn Larkin
98.44%
Redeemable
1000 at £1Carolyn Larkin
1.56%
Ordinary

Financials

Year2014
Net Worth£72,139
Cash£19,927
Current Liabilities£224,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

25 June 2014Delivered on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Registered office address changed from 13-19 Vine Hill London EC1R 5DW to 300 st John Street London EC1V 4PA on 21 June 2019 (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
11 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Change of details for Ms Carolyn Larkin as a person with significant control on 27 November 2017 (2 pages)
11 December 2017Director's details changed for Ms Carolyn Larkin on 27 November 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 64,002
(4 pages)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 64,002
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 64,002
(4 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 64,002
(4 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 64,002
(4 pages)
8 December 2014Termination of appointment of Lorraine Mears as a secretary on 1 April 2014 (1 page)
8 December 2014Termination of appointment of Lorraine Mears as a secretary on 1 April 2014 (1 page)
8 December 2014Termination of appointment of Lorraine Mears as a secretary on 1 April 2014 (1 page)
26 June 2014Registration of charge 046115410001 (8 pages)
26 June 2014Registration of charge 046115410001 (8 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 64,002
(5 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 64,002
(5 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 64,002
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 18 August 2011 (1 page)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
25 November 2010Capitals not rolled up (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Capitals not rolled up (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
2 March 2009Appointment terminated director julienne webster (1 page)
2 March 2009Appointment terminated director julienne webster (1 page)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: lubbuck fine russell redford house city forum 250 city road london EC1V 2QQ (1 page)
5 December 2007Registered office changed on 05/12/07 from: lubbuck fine russell redford house city forum 250 city road london EC1V 2QQ (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 104 southover london N12 7HD (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 104 southover london N12 7HD (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
30 November 2004Return made up to 06/12/04; full list of members (6 pages)
30 November 2004Return made up to 06/12/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
8 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 104 southover woodside park london N12 7HD (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 104 southover woodside park london N12 7HD (2 pages)
16 December 2002Director resigned (2 pages)
16 December 2002Secretary resigned (2 pages)
16 December 2002Director resigned (2 pages)
16 December 2002Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 December 2002Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 December 2002Secretary resigned (2 pages)
6 December 2002Incorporation (14 pages)
6 December 2002Incorporation (14 pages)