Advanced company searchLink opens in new window

CRAFT MEDIA LONDON LIMITED

Company number 06252608

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2024 PSC04 Change of details for Mrs Jennifer Louise Smith as a person with significant control on 1 July 2024
13 Sep 2024 CH01 Director's details changed for Mrs Jennifer Louise Smith on 1 July 2024
14 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
05 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
17 May 2023 AD01 Registered office address changed from Second Floor, 58 - 60 Stamford Street London SE1 9LX England to 1a Knowland Drive Milford on Sea Lymington SO41 0RH on 17 May 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share holder consent 20/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 MA Memorandum and Articles of Association
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 PSC07 Cessation of Nicholas Richard Hurrell as a person with significant control on 24 September 2020
02 Oct 2020 PSC07 Cessation of George & Dragon London Llp as a person with significant control on 24 September 2020
02 Oct 2020 PSC01 Notification of Jennifer Smith as a person with significant control on 24 September 2020
02 Oct 2020 TM01 Termination of appointment of Christopher Thompson as a director on 24 September 2020
02 Oct 2020 TM02 Termination of appointment of Nicholas Richard Hurrell as a secretary on 24 September 2020
02 Oct 2020 TM01 Termination of appointment of Nicholas Richard Hurrell as a director on 24 September 2020
28 Sep 2020 AD01 Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom to Second Floor, 58 - 60 Stamford Street London SE1 9LX on 28 September 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Christopher Thompson as a director on 15 November 2019
07 Jan 2020 PSC05 Change of details for George & Dragon London Llp as a person with significant control on 13 August 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018