KARMABLUE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 04635620 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
KARMABLUE PRODUCTIONS LIMITED is an dissolved private limited company with number 04635620. It was incorporated 21 years, 5 months, 24 days ago, on 13 January 2003 and it was dissolved 2 years, 3 months, 15 days ago, on 22 March 2022. The company address is C/O Incisive Accounting Unit 7 Fordwater Trading Estate C/O Incisive Accounting Unit 7 Fordwater Trading Estate, Chertsey, KT16 8HG, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Netwise House Old Jamaica Road Bermondsey London SE16 4AW England
New address: C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-13
Officer name: Jamie Lee Denham
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-13
Officer name: Christina Antonia Denham
Documents
Change person secretary company with change date
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-13
Officer name: Christina Antonia Denham
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-13
Psc name: Mr Jamie Lee Denham
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-13
Psc name: Ms Christina Antonia Denham
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Ms Christina Antonia Denham
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mr Jamie Lee Denham
Documents
Change person secretary company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-26
Officer name: Christina Antonia Denham
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Jamie Lee Denham
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Christina Antonia Denham
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB
New address: Netwise House Old Jamaica Road Bermondsey London SE16 4AW
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-13
Old address: 2 New Cottages, Hare Street Buntingford Hertfordshire SG9 0EF
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Christina Antonia Denham
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Jamie Lee Denham
Documents
Change person secretary company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-03
Officer name: Christina Antonia Denham
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: James Stuart Mcallister
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christina denham / 01/11/2008
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jamie denham / 01/11/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/10/04
Documents
Accounts with accounts type dormant
Date: 21 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/01/03-31/01/03 £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALL RIGHT NOW (IRELAND) LIMITED
45 BRECKENHILL ROAD,BALLYCLARE,BT39 0TB
Number: | NI058044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 EXETER ROAD,DEVON,TQ12 3HX
Number: | 04716836 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 05292200 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 10764077 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 STOCKBRIDGE ROAD,CHICHESTER,PO19 8QE
Number: | 08108711 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RICHFIELD PLACE,READING,RG1 8EQ
Number: | 11382447 |
Status: | ACTIVE |
Category: | Private Limited Company |