KRYPTIC MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Termination of appointment of Jeremy William Pearce as a director on 2025-01-22

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Change of details for Mr Andrew Frank Wilkes as a person with significant control on 2023-10-02

View Document

17/07/2417 July 2024 Notification of Stephen Sebastian Harrison as a person with significant control on 2023-10-02

View Document

17/07/2417 July 2024 Change of details for Mr Andrew Frank Wilkes as a person with significant control on 2023-10-02

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Director's details changed for Mr Andrew Frank Wilkes on 2023-06-01

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Richmond as a director on 2023-05-18

View Document

15/05/2315 May 2023 Termination of appointment of Graham Martin as a director on 2023-05-15

View Document

21/04/2321 April 2023 Registered office address changed from 20 Gander Lane Barlborough Chesterfield S43 4PZ England to 1 Riverside Court Don Road Sheffield S9 2TJ on 2023-04-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANK WILKES / 03/08/2019

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY AUTUMN PALMER

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILKES / 24/02/2020

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 18 NAPIER COURT BARLBOROGH CHESTERFIELD DERBYSHIRE S43 7PZ ENGLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FLOOR 5 BARKERS POOL HOUSE BURGESS STREET SHEFFIELD S1 2HF UNITED KINGDOM

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 895.76

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/08/1822 August 2018 CURRSHO FROM 28/02/2018 TO 31/07/2017

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM THE JOHN BANNER CENTRE 620 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 SECRETARY APPOINTED MISS AUTUMN ROSE PALMER

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED COHESION MUSIC LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

14/05/1814 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 23472.60

View Document

08/05/188 May 2018 CHANGE OF NAME 26/04/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM ROOM 16 620 ATTERCLIFFE ROAD THE JOHN BANNER CENTRE SHEFFIELD S9 3QS UNITED KINGDOM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/09/174 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 56.88

View Document

02/09/172 September 2017 SUB-DIVISION 17/08/17

View Document

31/08/1731 August 2017 ADOPT ARTICLES 17/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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