Advanced company searchLink opens in new window

KARMANN MEDIA LIMITED

Company number 09975837

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
23 May 2019 AA Accounts for a dormant company made up to 30 April 2018
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
07 May 2019 AA01 Current accounting period shortened from 31 January 2019 to 30 April 2018
14 Nov 2018 CH01 Director's details changed for Mrs Emma Napier-Bell on 1 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jun 2018 TM01 Termination of appointment of Andrew Jonathan Crossley as a director on 22 June 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 TM01 Termination of appointment of Duncan Bower Napier-Bell as a director on 1 May 2018
14 May 2018 PSC07 Cessation of Duncan Bower Napier-Bell as a person with significant control on 1 May 2018
14 May 2018 AP01 Appointment of Mrs Emma Napier-Bell as a director on 1 May 2018
14 May 2018 PSC01 Notification of Emma Napier-Bell as a person with significant control on 1 May 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-03
12 Apr 2017 AD01 Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newland House Berners Street London W1T 3NA on 12 April 2017
06 Apr 2017 CS01 Confirmation statement made on 27 January 2017 with updates
10 Nov 2016 AP01 Appointment of Mr Andrew Jonathan Crossley as a director on 1 November 2016
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 6