C R A T E MEDIA ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Appointment of a voluntary liquidator |
| 29/05/2529 May 2025 | Administrator's progress report |
| 28/05/2528 May 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 16/05/2516 May 2025 | Statement of administrator's revised proposal |
| 06/01/256 January 2025 | Administrator's progress report |
| 26/06/2426 June 2024 | Administrator's progress report |
| 23/04/2423 April 2024 | Notice of extension of period of Administration |
| 21/12/2321 December 2023 | Administrator's progress report |
| 29/11/2329 November 2023 | Notice of appointment of a replacement or additional administrator |
| 27/11/2327 November 2023 | Notice of order removing administrator from office |
| 29/06/2329 June 2023 | Administrator's progress report |
| 28/04/2328 April 2023 | Notice of extension of period of Administration |
| 22/12/2222 December 2022 | Administrator's progress report |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 28/10/2128 October 2021 | Termination of appointment of Gabriel Henry Ravenwood as a director on 2021-10-01 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 11/10/2111 October 2021 | Appointment of Mr Damon Malcolm Bullock as a director on 2021-10-01 |
| 11/10/2111 October 2021 | Notification of Damon Malcolm Bullock as a person with significant control on 2021-10-01 |
| 11/10/2111 October 2021 | Cessation of Gabriel Henry Ravenwood as a person with significant control on 2021-10-01 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA DUNLEA |
| 20/01/2020 January 2020 | CESSATION OF GABRIEL HENRY RAVENWOOD AS A PSC |
| 20/01/2020 January 2020 | 30/04/19 STATEMENT OF CAPITAL GBP 500 |
| 30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 7A SHERBROOK ENTERPRISE 100 SHERBROOK ROAD NOTTINGHAM NG5 6AB ENGLAND |
| 11/11/1911 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 12/09/1912 September 2019 | CURRSHO FROM 30/04/2020 TO 31/10/2019 |
| 10/04/1910 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company