Advanced company searchLink opens in new window

CRACKIT PRODUCTIONS LIMITED

Company number 04380388

Filter by category

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)
15 Apr 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 15 April 2021
31 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 SH08 Change of share class name or designation
12 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Mar 2020 CH01 Director's details changed for Mr Stuart David Mullin on 10 March 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
20 Nov 2019 AA Accounts for a small company made up to 31 December 2018
24 Oct 2019 CH01 Director's details changed for Mr Jamie Ross Munro on 24 October 2019
02 Apr 2019 AA Accounts for a small company made up to 31 March 2018
26 Mar 2019 AP01 Appointment of Mr Jamie Ross Munro as a director on 19 March 2018
14 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
30 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shareholder agreement be approved business plan and emplyment be accepted appt director and change accounting date 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders' agreement/transfer of shares/company business 19/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH10 Particulars of variation of rights attached to shares
06 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
05 Mar 2018 MR04 Satisfaction of charge 043803880009 in full
05 Mar 2018 MR04 Satisfaction of charge 043803880008 in full
05 Mar 2018 MR04 Satisfaction of charge 043803880010 in full
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017