C R A T E MEDIA ASSOCIATES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Administrator's progress report

View Document

28/05/2528 May 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/05/2516 May 2025 Statement of administrator's revised proposal

View Document

06/01/256 January 2025 Administrator's progress report

View Document

26/06/2426 June 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Notice of extension of period of Administration

View Document

21/12/2321 December 2023 Administrator's progress report

View Document

29/11/2329 November 2023 Notice of appointment of a replacement or additional administrator

View Document

27/11/2327 November 2023 Notice of order removing administrator from office

View Document

29/06/2329 June 2023 Administrator's progress report

View Document

28/04/2328 April 2023 Notice of extension of period of Administration

View Document

22/12/2222 December 2022 Administrator's progress report

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/10/2128 October 2021 Termination of appointment of Gabriel Henry Ravenwood as a director on 2021-10-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

11/10/2111 October 2021 Appointment of Mr Damon Malcolm Bullock as a director on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Damon Malcolm Bullock as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Gabriel Henry Ravenwood as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA DUNLEA

View Document

20/01/2020 January 2020 CESSATION OF GABRIEL HENRY RAVENWOOD AS A PSC

View Document

20/01/2020 January 2020 30/04/19 STATEMENT OF CAPITAL GBP 500

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 7A SHERBROOK ENTERPRISE 100 SHERBROOK ROAD NOTTINGHAM NG5 6AB ENGLAND

View Document

11/11/1911 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CURRSHO FROM 30/04/2020 TO 31/10/2019

View Document

10/04/1910 April 2019 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