Company NameKarmarama Comms Limited
Company StatusDissolved
Company Number07628831
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date24 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

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, 8 months (closed 24 February 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, 2 months (closed 24 February 2022)
RoleSolicitor
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 NameDavid Mervyn Bounaguidi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 NameMr Simon McGrath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 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 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 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, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Websitekarmarama.com
Telephone020 33012000
Telephone regionLondon

Location

Registered AddressC/O Quantuma 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

10k at £1K Comms Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,909,324
Gross Profit£11,960,792
Net Worth£7,663,774

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 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

Filing History

24 February 2022Final Gazette dissolved following liquidation (1 page)
24 November 2021Return of final meeting in a members' voluntary winding up (23 pages)
19 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (16 pages)
11 August 2020Liquidators' statement of receipts and payments to 21 May 2020 (18 pages)
3 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
(1 page)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sum of £2,662,577 capitalised 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,672,577
(4 pages)
14 June 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Declaration of solvency (5 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
16 May 2019Statement by Directors (1 page)
16 May 2019Termination of appointment of Anthony Rice 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 of capital on 16 May 2019
  • GBP 1
(3 pages)
16 May 2019Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019 (1 page)
15 June 2018Full accounts made up to 31 August 2017 (11 pages)
15 May 2018Confirmation statement made on 5 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)
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 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)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Appointment of Anthony Rice 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 Simon Mcgrath 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 Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
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)
6 December 2016Termination of appointment of Simon Mcgrath 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)
1 December 2016Full accounts made up to 30 April 2016 (10 pages)
1 December 2016Full accounts made up to 30 April 2016 (10 pages)
28 November 2016Satisfaction of charge 076288310001 in full (1 page)
28 November 2016Satisfaction of charge 076288310001 in full (1 page)
23 May 2016Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
23 May 2016Director's details changed for Mr Simon Mcgrath on 1 July 2012 (2 pages)
23 May 2016Director's details changed for Mr Simon Mcgrath on 1 July 2012 (2 pages)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
23 May 2016Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012 (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (16 pages)
9 February 2016Full accounts made up to 30 April 2015 (16 pages)
16 November 2015Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page)
16 November 2015Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page)
16 November 2015Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015 (1 page)
10 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(15 pages)
10 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(15 pages)
10 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(15 pages)
10 February 2015Full accounts made up to 30 April 2014 (19 pages)
10 February 2015Full accounts made up to 30 April 2014 (19 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 10,000
(16 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 10,000
(16 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 10,000
(16 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 076288310001 (5 pages)
5 August 2013Registration of charge 076288310001 (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 (18 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (18 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (18 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 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 (18 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (18 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (18 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 10,000
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 10,000
(4 pages)
7 June 2011Appointment of Adam Silver as a director (3 pages)
7 June 2011Appointment of Adam Silver as a director (3 pages)
7 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
7 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
7 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2011Incorporation (25 pages)
10 May 2011Incorporation (25 pages)