- Company Overview for CRAFTED MEDIA LTD (06662635)
- Filing history for CRAFTED MEDIA LTD (06662635)
- People for CRAFTED MEDIA LTD (06662635)
- Charges for CRAFTED MEDIA LTD (06662635)
- More for CRAFTED MEDIA LTD (06662635)
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) |
---|---|---|---|
11 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 Jul 2015 | AD01 | Registered office address changed from 32 Fore Street Ipswich IP4 1JU to 6th Floor, St Vincent House 1 Cutler Street Ipswich IP1 1UQ on 15 July 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Ian Godfrey Miller on 5 August 2014 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Martin Christopher Brown on 3 August 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Mr Martin Christopher Brown on 28 January 2014 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
24 Oct 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
24 Oct 2013 | CH01 | Director's details changed for Mr Bradley James Warwick on 4 August 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Robert James Doole on 3 August 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Martin Christopher Brown on 3 August 2013 | |
24 Oct 2013 | AP01 | Appointment of Mr Ian Godfrey Miller as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Apr 2013 | SH08 | Change of share class name or designation | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | TM01 | Termination of appointment of David Leach as a director | |
27 Sep 2012 | SH03 | Purchase of own shares. | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Bradley James Warwick on 1 August 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Robert James Doole on 1 June 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |