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(11 years, 2 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(11 years, 6 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 | Lady Nicola Sharon Mendelsohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Vernon Street London W14 0RN |
Director Name | Mr Benjamin Anthony Bilboul |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Edward Marshall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 May 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (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 | 26 May 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 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 Ian Michael Scoffield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(5 years, 4 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(5 years, 6 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(5 years, 6 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(5 years, 6 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(6 years, 1 month 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 |
Telephone | 020 33012002 |
---|---|
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 |
1000 at £1 | K Comms Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,366,219 |
Gross Profit | £2,352,921 |
Net Worth | -£897,904 |
Cash | £477,340 |
Current Liabilities | £706,064 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day 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 |
---|
15 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
---|---|
15 May 2023 | Change of details for Karmarama Limited as a person with significant control on 12 July 2022 (2 pages) |
7 March 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
28 February 2023 | Termination of appointment of Patrick Brian Francis Rowe as a director on 23 February 2023 (1 page) |
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 kream comms LIMITED\certificate issued on 12/07/22
|
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a small company made up to 31 August 2021 (17 pages) |
9 February 2022 | Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 (1 page) |
11 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 31 August 2020 (20 pages) |
3 July 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
4 March 2020 | Full accounts made up to 31 August 2019 (21 pages) |
20 February 2020 | Notification of Karmarama Limited as a person with significant control on 16 May 2019 (2 pages) |
20 February 2020 | Cessation of K Comms Group Limited as a person with significant control on 16 May 2019 (1 page) |
20 August 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
13 August 2019 | Resolutions
|
30 May 2019 | Full accounts made up to 31 August 2018 (22 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (23 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
31 October 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) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (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 James David Barnes-Austin 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 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
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 Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Edward Marshall 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 Benjamin Anthony Bilboul 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) |
6 December 2016 | Termination of appointment of Edward Marshall 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 | Appointment of Anthony Rice as a director on 29 November 2016 (2 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (23 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (23 pages) |
28 November 2016 | Satisfaction of charge 076288100001 in full (1 page) |
28 November 2016 | Satisfaction of charge 076288100001 in full (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 | 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) |
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
24 June 2015 | Director's details changed for Edward Marshall on 1 July 2012 (2 pages) |
24 June 2015 | Director's details changed for Edward Marshall on 1 July 2012 (2 pages) |
24 June 2015 | Director's details changed for Edward Marshall on 1 July 2012 (2 pages) |
24 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages) |
24 June 2015 | Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages) |
24 June 2015 | Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages) |
24 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Appointment of Ian Scoffield as a director (3 pages) |
20 May 2014 | Appointment of Ian Scoffield as a director (3 pages) |
10 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
10 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
11 September 2013 | Termination of appointment of Adam Silver as a director (2 pages) |
11 September 2013 | Termination of appointment of Adam Silver as a director (2 pages) |
5 August 2013 | Registration of charge 076288100001 (5 pages) |
5 August 2013 | Registration of charge 076288100001 (5 pages) |
19 June 2013 | Termination of appointment of Nicola Mendelsohn as a director (2 pages) |
19 June 2013 | Termination of appointment of Nicola Mendelsohn as a director (2 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (17 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (17 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (17 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (19 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (19 pages) |
6 July 2012 | Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (17 pages) |
20 June 2011 | Appointment of Mr Adam Silver as a director (3 pages) |
20 June 2011 | Appointment of Mr Adam Silver as a director (3 pages) |
10 June 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
10 June 2011 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
10 May 2011 | Incorporation (24 pages) |
10 May 2011 | Incorporation (24 pages) |