Advanced company searchLink opens in new window

CRAFTED MEDIA LTD

Company number 06662635

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)
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
  • GBP 46,154
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
  • GBP 52,500
24 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Company business 31/08/2012
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
25 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
25 Aug 2011 CH01 Director's details changed for Mr Bradley James Warwick on 1 January 2011