ACCENTURE SONG BRAND UK LIMITED

ACCENTURE SONG BRAND UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCENTURE SONG BRAND UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03495324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCENTURE SONG BRAND UK LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ACCENTURE SONG BRAND UK LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCENTURE SONG BRAND UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KARMARAMA LIMITEDApr 25, 2014Apr 25, 2014
    HICKLIN SLADE & PARTNERS LIMITEDApr 21, 1998Apr 21, 1998
    OVAL (1265) LIMITEDJan 20, 1998Jan 20, 1998

    What are the latest accounts for ACCENTURE SONG BRAND UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ACCENTURE SONG BRAND UK LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for ACCENTURE SONG BRAND UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    26 pagesAA

    Termination of appointment of Patrick Brian Francis Rowe as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Malcolm Joseph Fernandes as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Daniel Kenneth Burton as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Gareth John Newton as a director on Jul 26, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed karmarama LIMITED\certificate issued on 12/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2022

    RES15

    Full accounts made up to Aug 31, 2021

    28 pagesAA

    Termination of appointment of Anthony Jan Rice as a director on Jan 28, 2022

    1 pagesTM01

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    26 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 20, 2020 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2019

    27 pagesAA

    Notification of Accenture (Uk) Limited as a person with significant control on May 16, 2019

    2 pagesPSC02

    Cessation of Karma Communications Group Limited as a person with significant control on May 16, 2019

    1 pagesPSC07

    Full accounts made up to Aug 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    26 pagesAA

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of ACCENTURE SONG BRAND UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Malcolm Joseph
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish303356100001
    NEWTON, Gareth John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish298492590001
    SIMPSON, Derek Boyd
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish36890280002
    BRIDGEWATER, Sharon
    Garretts Farm Barn
    High Garrett
    CM7 5NU Braintree
    Essex
    Secretary
    Garretts Farm Barn
    High Garrett
    CM7 5NU Braintree
    Essex
    British82062350002
    BROWN, Matthew John Harding
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    British102583250001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BARNES-AUSTIN, James David
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish219241200001
    BILBOUL, Benjamin Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish78544300002
    BRIDGEWATER, Sharon
    Garretts Farm Barn
    High Garrett
    CM7 5NU Braintree
    Essex
    Director
    Garretts Farm Barn
    High Garrett
    CM7 5NU Braintree
    Essex
    British82062350002
    BROWN, Matthew John Harding
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish102583250001
    BUONAGUIDI, David Mervyn
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    Director
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United KingdomBritish69914670002
    BURTON, Daniel Kenneth
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish231828430001
    HAIRE, Andrew Christopher
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish113822750001
    HICKLIN, John Justin Delany
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    Director
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    United KingdomBritish58038920002
    HORSWELL, Nicholas David
    Garden Flat
    15 Ladbroke Square
    W11 3NA London
    Director
    Garden Flat
    15 Ladbroke Square
    W11 3NA London
    United KingdomBritish66193850001
    HORSWELL, Nick
    15 Ladbroke Square
    W11 3NA London
    Director
    15 Ladbroke Square
    W11 3NA London
    United KingdomBritish85438940001
    MCGRATH, Simon
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish142017420001
    RICE, Anthony Jan
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish220027070001
    ROWE, Patrick Brian Francis
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish216925240001
    RUNACUS, Mark Gordon
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish61382730002
    SCOFFIELD, Ian Michael
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    Director
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    UkBritish187853510001
    SILVER, Adam
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    Director
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    United KingdomBritish160628980001
    SLADE, Philip John
    7 Jedburgh Street
    SW11 5QA London
    Director
    7 Jedburgh Street
    SW11 5QA London
    United KingdomBritish29735740001
    WATSON, Charles Basil Lucas
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    Director
    20 Farringdon Road
    EC1M 3HE London
    Farringdon Place
    United Kingdom
    United KingdomBritish159996960001
    WILKINS, Jonathan Matthew
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish188069100001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of ACCENTURE SONG BRAND UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    May 16, 2019
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4757301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7620989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0