Company NameCoach House Digital Limited
Company StatusDissolved
Company Number09428428
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamesKarma Limited and Karma Crew Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Charles Herd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons, St Margaret'S
Twickenham
Middlesex
TW1 2AW
Director NameMr Jonathan Paul Gout
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons, St Margaret'S
Twickenham
Middlesex
TW1 2AW
Secretary NameSimon Mark Livingstone
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTwickenham Studios The Barons, St Margaret'S
Twickenham
Middlesex
TW1 2AW

Contact

Websitewww.karmacrew.com

Location

Registered AddressTwickenham Studios
The Barons, St Margaret'S
Twickenham
Middlesex
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 July 2016Delivered 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

Filing History

11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
31 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 December 2016Director's details changed for Mr Craig Charles Herd on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Craig Charles Herd on 30 November 2016 (2 pages)
10 August 2016Registration of charge 094284280001, created on 22 July 2016 (10 pages)
10 August 2016Registration of charge 094284280001, created on 22 July 2016 (10 pages)
24 May 2016Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page)
24 May 2016Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
23 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Register inspection address has been changed to The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page)
9 March 2016Register inspection address has been changed to The White House Station Road Hagley Stourbridge West Midlands DY9 0NU (1 page)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500
(5 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500
(5 pages)
30 March 2015Company name changed karma LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
30 March 2015Company name changed karma LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
30 March 2015Change of name notice (3 pages)
30 March 2015Change of name notice (3 pages)
19 March 2015Director's details changed for Mr Craig Charles Herd on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Jonathan Paul Gout on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Craig Charles Herd on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Jonathan Paul Gout on 19 March 2015 (2 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 500
(26 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 500
(26 pages)