Twickenham
Middlesex
TW1 2AW
Director Name | Mr Jonathan Paul Gout |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twickenham Studios The Barons, St Margaret'S Twickenham Middlesex TW1 2AW |
Secretary Name | Simon Mark Livingstone |
---|---|
Status | Closed |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Twickenham Studios The Barons, St Margaret'S Twickenham Middlesex TW1 2AW |
Website | www.karmacrew.com |
---|
Registered Address | Twickenham Studios The Barons, St Margaret'S Twickenham Middlesex TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 July 2016 | Delivered on: 10 August 2016 Persons entitled: Karma Limited (06857370 Classification: A registered charge Particulars: Freehold and leasehold property, intellectual property, equipment, vehicles, fixtures and fittings, all book debts, all monetary debts and claims, all stocks shares and other interests and securities, the goodwill and uncalled capital, all work in progress and stocks, the undertaking and all property and assets of the borrower, both now and in the future. Outstanding |
---|
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
9 November 2017 | Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 December 2016 | Director's details changed for Mr Craig Charles Herd on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Craig Charles Herd on 30 November 2016 (2 pages) |
10 August 2016 | Registration of charge 094284280001, created on 22 July 2016 (10 pages) |
10 August 2016 | Registration of charge 094284280001, created on 22 July 2016 (10 pages) |
24 May 2016 | Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page) |
24 May 2016 | Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
23 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Register inspection address has been changed to The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page) |
9 March 2016 | Register inspection address has been changed to The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 March 2015 | Company name changed karma LIMITED\certificate issued on 30/03/15
|
30 March 2015 | Company name changed karma LIMITED\certificate issued on 30/03/15
|
30 March 2015 | Change of name notice (3 pages) |
30 March 2015 | Change of name notice (3 pages) |
19 March 2015 | Director's details changed for Mr Craig Charles Herd on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Jonathan Paul Gout on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Craig Charles Herd on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Jonathan Paul Gout on 19 March 2015 (2 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|