KYLE CRAIG MEDIA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 16/07/2516 July 2025 | Registered office address changed from West Advisory E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-07-16 | 
| 08/04/258 April 2025 | Declaration of solvency | 
| 08/04/258 April 2025 | Appointment of a voluntary liquidator | 
| 08/04/258 April 2025 | Resolutions | 
| 08/04/258 April 2025 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2025-04-08 | 
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 08/10/248 October 2024 | Director's details changed for Ms Alison Claire Mcnicol on 2024-10-08 | 
| 08/10/248 October 2024 | Change of details for Ms Alison Claire Mcnicol as a person with significant control on 2024-10-08 | 
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-19 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 25/08/2325 August 2023 | Confirmation statement made on 2023-08-19 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CLAIRE MCNICOL / 02/10/2018 | 
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | 
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD | 
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES | 
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 20/01/1720 January 2017 | PREVEXT FROM 31/08/2016 TO 31/10/2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | 
| 15/12/1515 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 26/08/1526 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders | 
| 25/11/1425 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | 
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 | 
| 21/08/1421 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders | 
| 21/08/1321 August 2013 | DIRECTOR APPOINTED MS ALISON CLAIRE MCNICOL | 
| 21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 19/08/1319 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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