Company NameKarma Songs Ltd
Company StatusActive
Company Number08243751
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jordan Jonathan Blue
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP
Director NameMr Barry Ian Blue
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleMusical Producer
Country of ResidenceEngland
Correspondence Address20 Woodlands Road
Bushey
Herts
WD23 2LR
Director NameMr Ross Alexander Gautreau
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleMusic Industry
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Jordan Jonathan Blue
100.00%
Ordinary

Financials

Year2014
Net Worth£3,333
Cash£14,459
Current Liabilities£11,126

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

22 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 April 2021Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 April 2021 (1 page)
19 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
17 September 2020Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 17 September 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
15 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Notification of Barry Ian Blue as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Jordan Jonathan Blue as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Ross Alexander Gautreau as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Ross Alexander Gautreau as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Notification of Barry Ian Blue as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Jordan Jonathan Blue as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
26 October 2016Director's details changed for Mr Ross Gautreau on 1 July 2016 (2 pages)
26 October 2016Director's details changed for Mr Ross Gautreau on 1 July 2016 (2 pages)
26 October 2016Director's details changed for Mr Ross Gautreau on 7 October 2015 (2 pages)
26 October 2016Director's details changed for Mr Ross Gautreau on 7 October 2015 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Director's details changed for Mr Jordan Jonathan Blue on 22 October 2014 (2 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Director's details changed for Mr Jordan Jonathan Blue on 22 October 2014 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
5 March 2014Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 March 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
3 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 February 2014Appointment of Mr Barry Ian Blue as a director (2 pages)
18 February 2014Appointment of Mr Barry Ian Blue as a director (2 pages)
18 February 2014Appointment of Mr Ross Gautreau as a director (2 pages)
18 February 2014Appointment of Mr Ross Gautreau as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,000.00
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,000.00
(4 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Change of share class name or designation (2 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Mr Jordan Jonathan Blue on 14 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Jordan Jonathan Blue on 14 February 2013 (2 pages)
13 November 2012Registered office address changed from 20 Woodlands Road Bushey WD23 2LR United Kingdom on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from 20 Woodlands Road Bushey WD23 2LR United Kingdom on 13 November 2012 (2 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)