Company NameKarma Communications Group Limited
Company StatusDissolved
Company Number07620989
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NamesDe Facto 1853 Limited and Fusion Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 25 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 May 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 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
Appointed26 May 2011(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2014)
RoleCompany Director
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
Appointed20 June 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Road
London
EC1M 3HE
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(5 years, 6 months after company formation)
Appointment Duration2 weeks (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(5 years, 7 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 Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
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(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitenicebeta.com
Telephone020 33012000
Telephone regionLondon

Location

Registered AddressQuantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.8m at £0.01Karma Communications Debtco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,420,365
Current Liabilities£7,450,327

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 August

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
6 February 2012Delivered on: 21 February 2012
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: £446,256.25 and all other monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time standing to the credit of the rent deposit account see image for full details.
Outstanding

Filing History

25 January 2022Final Gazette dissolved following liquidation (1 page)
25 October 2021Return of final meeting in a members' voluntary winding up (25 pages)
7 October 2021Liquidators' statement of receipts and payments to 7 August 2021 (22 pages)
22 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (18 pages)
4 February 2020Declaration of solvency (5 pages)
4 February 2020Appointment of a voluntary liquidator (3 pages)
18 September 2019Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 September 2019 (2 pages)
30 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 May 2019Statement of capital on 16 May 2019
  • GBP 0.01
(3 pages)
16 May 2019Termination of appointment of Anthony Rice as a director on 15 May 2019 (1 page)
16 May 2019Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019 (1 page)
16 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 16/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2019Solvency Statement dated 16/05/19 (1 page)
16 May 2019Statement by Directors (1 page)
6 June 2018Full accounts made up to 31 August 2017 (22 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page)
2 January 2018Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages)
31 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
31 October 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)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 December 2016Second filing of the annual return made up to 4 May 2016 (22 pages)
12 December 2016Second filing of the annual return made up to 4 May 2016 (22 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 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 2016Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Benjamin Anthony Bilboul 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)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of James David Barnes-Austin 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 2016Termination of appointment of Benjamin Anthony Bilboul 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 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)
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 076209890002 in full (1 page)
28 November 2016Satisfaction of charge 076209890002 in full (1 page)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 15 November 2016 (2 pages)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 15 November 2016 (1 page)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 15 November 2016 (2 pages)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 15 November 2016 (1 page)
8 November 2016Satisfaction of charge 1 in full (1 page)
8 November 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Annual return
Statement of capital on 2016-05-04
  • GBP 17,658.56

Statement of capital on 2016-12-12
  • GBP 17,660.56
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2016
(6 pages)
4 May 2016Annual return
Statement of capital on 2016-05-04
  • GBP 17,658.56

Statement of capital on 2016-12-12
  • GBP 17,660.56
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2016
(6 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 17,658.56
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (19 pages)
9 February 2016Full accounts made up to 30 April 2015 (19 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17,658.56
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17,658.56
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17,658.56
(4 pages)
10 February 2015Full accounts made up to 30 April 2014 (18 pages)
10 February 2015Full accounts made up to 30 April 2014 (18 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 17,658.56
(14 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 17,658.56
(14 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 17,658.56
(14 pages)
20 May 2014Appointment of Ian Scoffield as a director (3 pages)
20 May 2014Appointment of Ian Scoffield as a director (3 pages)
10 January 2014Full accounts made up to 30 April 2013 (18 pages)
10 January 2014Full accounts made up to 30 April 2013 (18 pages)
11 September 2013Termination of appointment of Adam Silver as a director (2 pages)
11 September 2013Termination of appointment of Adam Silver as a director (2 pages)
5 August 2013Registration of charge 076209890002 (5 pages)
5 August 2013Registration of charge 076209890002 (5 pages)
1 August 2013Appointment of Benjamin Anthony Bilboul as a director (3 pages)
1 August 2013Appointment of Benjamin Anthony Bilboul as a director (3 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
6 December 2012Full accounts made up to 30 April 2012 (18 pages)
6 December 2012Full accounts made up to 30 April 2012 (18 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(15 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(15 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(15 pages)
16 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
16 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed fusion bidco LIMITED\certificate issued on 10/01/12
  • CONNOT ‐
(2 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed fusion bidco LIMITED\certificate issued on 10/01/12
  • CONNOT ‐
(2 pages)
12 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 17,660.56
(5 pages)
12 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 17,660.56
(5 pages)
21 June 2011Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages)
16 June 2011Appointment of Mr Charles Basil Lucas Watson as a director (3 pages)
16 June 2011Appointment of Mr Charles Basil Lucas Watson as a director (3 pages)
16 June 2011Appointment of Mr Adam Silver as a director (3 pages)
16 June 2011Appointment of Mr Adam Silver as a director (3 pages)
7 June 2011Sub-division of shares on 26 May 2011 (5 pages)
7 June 2011Termination of appointment of Alastair Muirhead as a director (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 June 2011Termination of appointment of Kevin Keck as a director (2 pages)
7 June 2011Sub-division of shares on 26 May 2011 (5 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 June 2011Termination of appointment of Kevin Keck as a director (2 pages)
7 June 2011Termination of appointment of Alastair Muirhead as a director (2 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Appointment of Kevin Keck as a director (3 pages)
17 May 2011Appointment of Kevin Keck as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
17 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
17 May 2011Company name changed de facto 1853 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
17 May 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages)
17 May 2011Company name changed de facto 1853 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
17 May 2011Appointment of Alastair William Muirhead as a director (3 pages)
17 May 2011Appointment of Alastair William Muirhead as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 May 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 May 2011Incorporation (16 pages)
4 May 2011Incorporation (16 pages)