CRAFT MEDIA LONDON LIMITED

06252608
1A KNOWLAND DRIVE MILFORD ON SEA LYMINGTON SO41 0RH

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 13 Buy now
13 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2024 officers Change of particulars for director (Mrs Jennifer Louise Smith) 2 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 accounts Annual Accounts 13 Buy now
26 Jan 2023 resolution Resolution 4 Buy now
26 Jan 2023 incorporation Memorandum Articles 29 Buy now
29 Sep 2022 accounts Annual Accounts 13 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 13 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 12 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2020 officers Termination of appointment of director (Christopher Thompson) 1 Buy now
02 Oct 2020 officers Termination of appointment of secretary (Nicholas Richard Hurrell) 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Nicholas Richard Hurrell) 1 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Appointment of director (Mr Christopher Thompson) 2 Buy now
07 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2018 accounts Annual Accounts 5 Buy now
16 Aug 2018 capital Return of Allotment of shares 6 Buy now
09 Aug 2018 officers Appointment of director (Ms Jennifer Smith) 2 Buy now
09 Aug 2018 officers Appointment of director (Ms Sally Weavers) 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 capital Return of Allotment of shares 6 Buy now
06 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Feb 2018 capital Notice of particulars of variation of rights attached to shares 4 Buy now
06 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Feb 2018 resolution Resolution 46 Buy now
03 Nov 2017 resolution Resolution 3 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
09 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
18 Jul 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
01 Jul 2014 officers Appointment of director (Nicholas Richard Hurrell) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Neil Dawson) 1 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 4 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
11 Aug 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
11 Aug 2009 annual-return Return made up to 18/05/08; full list of members 3 Buy now
02 Nov 2008 address Registered office changed on 02/11/2008 from 21 golden square london W1F 9JN 1 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
05 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
18 May 2007 incorporation Incorporation Company 17 Buy now