logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Stewart, Ian Duncan
    Producer born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    OF - Director → CIF 0
    Mr Ian Duncan Stewart
    Born in November 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Pizey, Simon Peter
    Director born in April 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    OF - Director → CIF 0
    Pizey, Simon Peter
    Director
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    OF - Secretary → CIF 0
    Mr Simon Peter Pizey
    Born in April 1962
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hamilton, Mark Gordon Neil Hamish
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Gordon Neil Hamish Hamilton
    Born in April 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Mander, Karen Anne
    Public Relations born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 2002-07-08
    OF - Director → CIF 0
  • 2
    Morrison, Paul
    Director born in January 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2004-02-04
    OF - Director → CIF 0
  • 3
    Hoye, Lydia
    Managing Partner born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2021-07-30
    OF - Director → CIF 0
  • 4
    O'shea, Lena Maria
    Managing Partner born in September 1977
    Individual
    Officer
    icon of calendar 2010-10-19 ~ 2012-06-30
    OF - Director → CIF 0
  • 5
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 1996-05-16
    OF - Nominee Secretary → CIF 0
  • 6
    Owen, Jessica
    Managing Partner born in October 1978
    Individual
    Officer
    icon of calendar 2010-10-19 ~ 2021-12-20
    OF - Director → CIF 0
  • 7
    Pettett, Adrian
    Director born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2002-10-31
    OF - Director → CIF 0
  • 8
    Crowley, Susan Tessa
    Public Relations born in June 1963
    Individual
    Officer
    icon of calendar 1996-05-16 ~ 2002-07-08
    OF - Director → CIF 0
    Crowley, Susan Tessa
    Individual
    Officer
    icon of calendar 1996-05-16 ~ 2002-07-08
    OF - Secretary → CIF 0
  • 9
    Pegden, Adele Clare
    Media Relations born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-28 ~ 2010-03-05
    OF - Director → CIF 0
  • 10
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-03-04 ~ 1996-05-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KAZOO COMMUNICATIONS LIMITED

Previous name
GOLDBEAUTY LIMITED - 1996-05-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
13,028 GBP2019-12-31
20,110 GBP2018-12-31
Debtors
795,772 GBP2019-12-31
504,953 GBP2018-12-31
Cash at bank and in hand
151,931 GBP2019-12-31
130,625 GBP2018-12-31
Current Assets
947,703 GBP2019-12-31
635,578 GBP2018-12-31
Creditors
Current
-595,345 GBP2019-12-31
-299,668 GBP2018-12-31
299,668 GBP2018-12-31
Net Current Assets/Liabilities
352,358 GBP2019-12-31
335,910 GBP2018-12-31
Total Assets Less Current Liabilities
365,386 GBP2019-12-31
356,020 GBP2018-12-31
Net Assets/Liabilities
333,292 GBP2019-12-31
302,530 GBP2018-12-31
Equity
Called up share capital
930 GBP2019-12-31
930 GBP2018-12-31
Capital redemption reserve
70 GBP2019-12-31
70 GBP2018-12-31
Retained earnings (accumulated losses)
332,292 GBP2019-12-31
301,530 GBP2018-12-31
Equity
333,292 GBP2019-12-31
302,530 GBP2018-12-31
Average Number of Employees
182019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
32,094 GBP2019-12-31
53,490 GBP2018-12-31
Other
75,013 GBP2019-12-31
90,537 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
107,107 GBP2019-12-31
144,027 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-21,396 GBP2019-01-01 ~ 2019-12-31
Other
-23,281 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals
-44,677 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
32,094 GBP2019-12-31
47,250 GBP2018-12-31
Other
61,985 GBP2019-12-31
76,667 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
94,079 GBP2019-12-31
123,917 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,240 GBP2019-01-01 ~ 2019-12-31
Other
8,599 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,839 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-21,396 GBP2019-01-01 ~ 2019-12-31
Other
-23,281 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-44,677 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Other
13,028 GBP2019-12-31
13,870 GBP2018-12-31
Land and buildings
6,240 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
737,745 GBP2019-12-31
333,179 GBP2018-12-31
Other Debtors
Current
58,027 GBP2019-12-31
171,774 GBP2018-12-31
Trade Creditors/Trade Payables
Current
268,238 GBP2019-12-31
57,995 GBP2018-12-31
Corporation Tax Payable
9,252 GBP2019-12-31
5,264 GBP2018-12-31
Other Taxation & Social Security Payable
88,973 GBP2019-12-31
79,144 GBP2018-12-31
Other Creditors
Current
228,882 GBP2019-12-31
157,265 GBP2018-12-31
Creditors
Non-current
595,345 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
930 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-01-01 ~ 2019-12-31
Equity
Called up share capital
930 GBP2019-12-31
930 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
14,623 GBP2019-12-31
75,245 GBP2018-12-31

  • KAZOO COMMUNICATIONS LIMITED
    Info
    GOLDBEAUTY LIMITED - 1996-05-23
    Registered number 03167610
    icon of address6th Floor 9 Appold Street, London EC2A 2AP
    PRIVATE LIMITED COMPANY incorporated on 1996-03-04 and dissolved on 2024-06-12 (28 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.