Company NameAccenture Song Production Studios UK Limited
Company StatusActive
Company Number07628810
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Previous NameKream Comms Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(6 years, 7 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(11 years, 2 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(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameLady Nicola Sharon Mendelsohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Vernon Street
London
W14 0RN
Director NameMr Benjamin Anthony Bilboul
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameEdward Marshall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(2 weeks, 2 days after company formation)
Appointment Duration2 years (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
Appointed26 May 2011(2 weeks, 2 days 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 Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 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
Appointed21 September 2016(5 years, 4 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(5 years, 6 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(5 years, 6 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(5 years, 6 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(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Telephone020 33012002
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

1000 at £1K Comms Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,366,219
Gross Profit£2,352,921
Net Worth-£897,904
Cash£477,340
Current Liabilities£706,064

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day 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

Filing History

15 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
15 May 2023Change of details for Karmarama Limited as a person with significant control on 12 July 2022 (2 pages)
7 March 2023Accounts for a small company made up to 31 August 2022 (16 pages)
28 February 2023Termination of appointment of Patrick Brian Francis Rowe as a director on 23 February 2023 (1 page)
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 kream comms LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
(3 pages)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 March 2022Accounts for a small company made up to 31 August 2021 (17 pages)
9 February 2022Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 (1 page)
11 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 31 August 2020 (20 pages)
3 July 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
4 March 2020Full accounts made up to 31 August 2019 (21 pages)
20 February 2020Notification of Karmarama Limited as a person with significant control on 16 May 2019 (2 pages)
20 February 2020Cessation of K Comms Group Limited as a person with significant control on 16 May 2019 (1 page)
20 August 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 3,550,908
(4 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2019Full accounts made up to 31 August 2018 (22 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (23 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 January 2018Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages)
2 January 2018Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page)
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)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
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 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)
6 December 2016Appointment of Anthony Rice 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 2016Appointment of Mr Patrick Brian Francis Rowe 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)
6 December 2016Termination of appointment of James David Barnes-Austin 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 2016Termination of appointment of Edward Marshall 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 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 2016Termination of appointment of Edward Marshall 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 2016Appointment of Anthony Rice as a director on 29 November 2016 (2 pages)
1 December 2016Full accounts made up to 30 April 2016 (23 pages)
1 December 2016Full accounts made up to 30 April 2016 (23 pages)
28 November 2016Satisfaction of charge 076288100001 in full (1 page)
28 November 2016Satisfaction of charge 076288100001 in full (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 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)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
24 June 2015Director's details changed for Edward Marshall on 1 July 2012 (2 pages)
24 June 2015Director's details changed for Edward Marshall on 1 July 2012 (2 pages)
24 June 2015Director's details changed for Edward Marshall on 1 July 2012 (2 pages)
24 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages)
24 June 2015Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages)
24 June 2015Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages)
24 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(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 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(15 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(15 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(15 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 (19 pages)
10 January 2014Full accounts made up to 30 April 2013 (19 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 076288100001 (5 pages)
5 August 2013Registration of charge 076288100001 (5 pages)
19 June 2013Termination of appointment of Nicola Mendelsohn as a director (2 pages)
19 June 2013Termination of appointment of Nicola Mendelsohn as a director (2 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (17 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (17 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (17 pages)
6 December 2012Full accounts made up to 30 April 2012 (19 pages)
6 December 2012Full accounts made up to 30 April 2012 (19 pages)
6 July 2012Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012 (2 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (17 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (17 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (17 pages)
20 June 2011Appointment of Mr Adam Silver as a director (3 pages)
20 June 2011Appointment of Mr Adam Silver as a director (3 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
10 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000
(4 pages)
10 May 2011Incorporation (24 pages)
10 May 2011Incorporation (24 pages)