London
EC3M 3BD
Director Name | Mr Derek Boyd Simpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 February 2022) |
Role | Solicitor |
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 | David Mervyn Bounaguidi |
---|---|
Date of Birth | August 1964 (Born 59 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 | 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 | Mr Simon McGrath |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 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 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 | 2 years, 5 months (resigned 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
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 | 2 years, 5 months (resigned 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Website | karmarama.com |
---|---|
Telephone | 020 33012000 |
Telephone region | London |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
10k at £1 | K Comms Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,909,324 |
Gross Profit | £11,960,792 |
Net Worth | £7,663,774 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
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 |
---|
24 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2021 | Return of final meeting in a members' voluntary winding up (23 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (16 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (18 pages) |
3 July 2019 | Resolutions
|
24 June 2019 | Resolutions
|
21 June 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
14 June 2019 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2019 (2 pages) |
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Declaration of solvency (5 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
16 May 2019 | Statement by Directors (1 page) |
16 May 2019 | Termination of appointment of Anthony Rice as a director on 15 May 2019 (1 page) |
16 May 2019 | Resolutions
|
16 May 2019 | Solvency Statement dated 16/05/19 (1 page) |
16 May 2019 | Statement of capital on 16 May 2019
|
16 May 2019 | Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019 (1 page) |
15 June 2018 | Full accounts made up to 31 August 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page) |
2 January 2018 | Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages) |
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 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) |
6 December 2016 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Anthony Rice 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 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Simon Mcgrath 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 Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Anthony Rice 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 Simon Mcgrath 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) |
1 December 2016 | Full accounts made up to 30 April 2016 (10 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (10 pages) |
28 November 2016 | Satisfaction of charge 076288310001 in full (1 page) |
28 November 2016 | Satisfaction of charge 076288310001 in full (1 page) |
23 May 2016 | Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages) |
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Simon Mcgrath on 1 July 2012 (2 pages) |
23 May 2016 | Director's details changed for Mr Simon Mcgrath on 1 July 2012 (2 pages) |
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
16 November 2015 | Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page) |
16 November 2015 | Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page) |
16 November 2015 | Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page) |
10 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (19 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
|
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 076288310001 (5 pages) |
5 August 2013 | Registration of charge 076288310001 (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 (18 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (18 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (18 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (18 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 (18 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (18 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (18 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
|
7 June 2011 | Appointment of Adam Silver as a director (3 pages) |
7 June 2011 | Appointment of Adam Silver as a director (3 pages) |
7 June 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
7 June 2011 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
7 June 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
7 June 2011 | Resolutions
|
10 May 2011 | Incorporation (25 pages) |
10 May 2011 | Incorporation (25 pages) |