- Company Overview for KRYPTIC MEDIA LIMITED (10008362)
- Filing history for KRYPTIC MEDIA LIMITED (10008362)
- People for KRYPTIC MEDIA LIMITED (10008362)
- More for KRYPTIC MEDIA LIMITED (10008362)
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) |
---|---|---|---|
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
07 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Feb 2020 | CS01 |
Confirmation statement made on 12 February 2020 with updates
|
|
24 Feb 2020 | CH01 | Director's details changed for Mr Frank Wilkes on 24 February 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mr Andrew Frank Wilkes as a person with significant control on 3 August 2019 | |
24 Feb 2020 | TM02 | Termination of appointment of Autumn Rose Palmer as a secretary on 12 February 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from , 18 Napier Court, Barlborogh, Chesterfield, Derbyshire, S43 7PZ, England to 1 Riverside Court Don Road Sheffield S9 2TJ on 5 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from , Floor 5 Barkers Pool House, Burgess Street, Sheffield, S1 2HF, United Kingdom to 1 Riverside Court Don Road Sheffield S9 2TJ on 24 October 2019 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
30 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 April 2018
|
|
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Aug 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 31 July 2017 | |
03 Aug 2018 | AD01 | Registered office address changed from , the John Banner Centre 620 Attercliffe Road, Sheffield, South Yorkshire, S9 3QS, United Kingdom to 1 Riverside Court Don Road Sheffield S9 2TJ on 3 August 2018 | |
20 Jun 2018 | AP03 | Appointment of Miss Autumn Rose Palmer as a secretary on 11 June 2018 | |
24 May 2018 | CERTNM |
Company name changed cohesion music LIMITED\certificate issued on 24/05/18
|
|
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | AD01 | Registered office address changed from , Room 16 620 Attercliffe Road, the John Banner Centre, Sheffield, S9 3QS, United Kingdom to 1 Riverside Court Don Road Sheffield S9 2TJ on 12 February 2018 | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |