Advanced company searchLink opens in new window

KARMA COMMUNICATIONS GROUP LIMITED

Company number 07620989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2012 AA Full accounts made up to 30 April 2012
06 Jul 2012 AD01 Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012
17 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
16 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2012 CERTNM Company name changed fusion bidco LIMITED\certificate issued on 10/01/12
  • CONNOT ‐
10 Jan 2012 CONNOT Change of name notice
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 17,660.56
21 Jun 2011 AD01 Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011
16 Jun 2011 AP01 Appointment of Mr Adam Silver as a director
16 Jun 2011 AP01 Appointment of Mr Charles Basil Lucas Watson as a director
07 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2011 TM01 Termination of appointment of Alastair Muirhead as a director
07 Jun 2011 TM01 Termination of appointment of Kevin Keck as a director
07 Jun 2011 SH02 Sub-division of shares on 26 May 2011
17 May 2011 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011
17 May 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
17 May 2011 TM01 Termination of appointment of Ruth Bracken as a director
17 May 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
17 May 2011 TM01 Termination of appointment of Travers Smith Limited as a director
17 May 2011 AP01 Appointment of Alastair William Muirhead as a director
17 May 2011 AP01 Appointment of Kevin Keck as a director
17 May 2011 CERTNM Company name changed de facto 1853 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
17 May 2011 CONNOT Change of name notice
04 May 2011 NEWINC Incorporation