- Company Overview for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- Filing history for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- People for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- Charges for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- Insolvency for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- Registers for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
- More for KARMA COMMUNICATIONS GROUP LIMITED (07620989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 4 May 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Anthony Rice as a director on 29 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 | |
01 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
28 Nov 2016 | MR04 | Satisfaction of charge 076209890002 in full | |
24 Nov 2016 | AP01 | Appointment of Mr James Barnes-Austin as a director on 15 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Ian Michael Scoffield as a director on 15 November 2016 | |
08 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
04 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-04
Statement of capital on 2016-12-12
|
|
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
20 May 2014 | AP01 | Appointment of Ian Scoffield as a director | |
10 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Adam Silver as a director | |
05 Aug 2013 | MR01 | Registration of charge 076209890002 | |
01 Aug 2013 | AP01 | Appointment of Benjamin Anthony Bilboul as a director | |
02 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders |