About

Registered Number: 07620989
Date of Incorporation: 04/05/2011 (13 years ago)
Company Status: Liquidation
Registered Address: Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Having been setup in 2011, Karma Communications Group Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Karma Communications Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ01 - N/A 04 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2020
AD01 - Change of registered office address 18 September 2019
RESOLUTIONS - N/A 30 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 17 May 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH19 - Statement of capital 16 May 2019
CAP-SS - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA01 - Change of accounting reference date 31 October 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 18 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
RP04AR01 - N/A 12 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 01 December 2016
MR04 - N/A 28 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
MR04 - N/A 08 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 11 September 2013
MR01 - N/A 05 August 2013
AP01 - Appointment of director 01 August 2013
RP04 - N/A 02 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 17 May 2012
AA01 - Change of accounting reference date 16 May 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
CERTNM - Change of name certificate 10 January 2012
CONNOT - N/A 10 January 2012
SH01 - Return of Allotment of shares 12 July 2011
AD01 - Change of registered office address 21 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
RESOLUTIONS - N/A 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2011
CERTNM - Change of name certificate 17 May 2011
AD01 - Change of registered office address 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
CONNOT - N/A 17 May 2011
NEWINC - New incorporation documents 04 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Fully Satisfied

N/A

Rent deposit deed 06 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.