Advanced company searchLink opens in new window

KRYPTIC MEDIA LIMITED

Company number 10008362

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)
24 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Register of shares 15/02/2021
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,143.41
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30.03.2021.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 895.76
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2018
  • GBP 717.30
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
  • CONNOT ‐ Change of name notice
14 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 23,472.60
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2019
08 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
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