KARMA ARTISTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09209471 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KARMA ARTISTS MANAGEMENT LIMITED is an active private limited company with number 09209471. It was incorporated 9 years, 7 months, 16 days ago, on 09 September 2014. The company address is Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Old address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England
Change date: 2021-04-22
New address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP
New address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
Change date: 2020-09-17
Documents
Confirmation statement with updates
Date: 29 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jordan Jonathan Blue
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change person director company with change date
Date: 07 Apr 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Alexander Gautreau
Change date: 2016-07-01
Documents
Accounts amended with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Jonathan Blue
Appointment date: 2015-03-24
Documents
Certificate change of name company
Date: 19 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kismet music LIMITED\certificate issued on 19/03/15
Documents
Some Companies
ACCURATE INTERNATIONAL LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05586580 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLECTUAL CONSULTING SERVICES LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 04440236 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKTON FARM,,FK8 3XB
Number: | SC290971 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CLERKENWELL RD,LONDON,EC1M 5SA
Number: | 11702317 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BRAEMAR DRIVE,CHRISTCHURCH,BH23 5NT
Number: | 11053243 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006364 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |