Manor Way
Chingford
Greater London
E4 6NW
Secretary Name | Philip Antony Dias |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor Way Chingford Greater London E4 6NW |
Director Name | Sian Dias |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor Way Chingford London E4 6NW |
Director Name | Gurpreet Chahal |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 76 Boxfield Green Stevenage Herts SG2 7DS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | karma-creative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73873866 |
Telephone region | London |
Registered Address | 400a Hale End Road London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
100 at £1 | Philip Antony James Dias 98.04% Ordinary |
---|---|
1 at £1 | Philip Antony James Dias 0.98% Ordinary A |
1 at £1 | Sian Dias 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £36,062 |
Current Liabilities | £73,362 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
24 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
20 February 2023 | Registered office address changed from 52 Upper Street Unit 222 London N1 0QH England to 400a Hale End Road London E4 9PB on 20 February 2023 (1 page) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Sian Dyas on 26 June 2021 (2 pages) |
20 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 September 2019 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 52 Upper Street Unit 222 London N1 0QH on 6 September 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 December 2018 | Notification of Sian Dias as a person with significant control on 3 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
12 December 2018 | Change of details for Mr Philip Antony James Dias as a person with significant control on 3 December 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 October 2017 | Change of details for Mr Philip Antony James Dias as a person with significant control on 20 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Philip Antony James Dias as a person with significant control on 20 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 February 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 February 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of Sian Dyas as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
20 January 2011 | Appointment of Sian Dyas as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
29 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 January 2009 | Appointment terminated director gurpreet chahal (1 page) |
10 January 2009 | Appointment terminated director gurpreet chahal (1 page) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
5 February 2008 | Registered office changed on 05/02/08 from: 76, boxfield green stevenage herts SG2 7DS (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 76, boxfield green stevenage herts SG2 7DS (1 page) |
21 September 2007 | Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2007 | Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
26 July 2007 | Incorporation (13 pages) |
26 July 2007 | Incorporation (13 pages) |