- Company Overview for C R A T E MEDIA GROUP LIMITED (11897208)
- Filing history for C R A T E MEDIA GROUP LIMITED (11897208)
- People for C R A T E MEDIA GROUP LIMITED (11897208)
- More for C R A T E MEDIA GROUP LIMITED (11897208)
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) |
---|---|---|---|
13 Feb 2025 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
|
|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Nov 2024 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
17 Jul 2020 | PSC01 | Notification of Taylor Briggs-Price as a person with significant control on 31 December 2019 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Taylore Briggs-Price on 17 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Suite 2 Oxclose Lane Mansfield Woodhouse Mansfield NG19 8DF England to 20 Trinity Road Newark NG24 4EN on 15 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Leon Smith as a director on 31 December 2019 | |
15 Jul 2020 | AP01 | Appointment of Mr Taylore Briggs-Price as a director on 31 December 2019 |