C R A T E MEDIA GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-03-31 |
| 30/11/2430 November 2024 | Micro company accounts made up to 2023-03-31 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
| 12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 11/05/2311 May 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | DISS40 (DISS40(SOAD)) |
| 15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
| 15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/05/2118 May 2021 | FIRST GAZETTE |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR BRIGGS-PRICE |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLORE BRIGGS-PRICE / 17/07/2020 |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SUITE 2 OXCLOSE LANE MANSFIELD WOODHOUSE MANSFIELD NG19 8DF ENGLAND |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR TAYLORE BRIGGS-PRICE |
| 15/07/2015 July 2020 | CESSATION OF DAVINA HELEN DUNLEA AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 20 TRINITY ROAD NEWARK NG24 4EN UNITED KINGDOM |
| 01/07/191 July 2019 | CESSATION OF TAYLOR ROBERT BRIGGS-PRICE AS A PSC |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TAYLOR BRIGGS-PRICE |
| 01/07/191 July 2019 | DIRECTOR APPOINTED MR LEON SMITH |
| 21/03/1921 March 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