CRUMP MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Micro company accounts made up to 2025-05-31 |
| 24/09/2524 September 2025 New | Termination of appointment of Susan Mary Crump as a secretary on 2025-09-24 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 14/11/2414 November 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 25/05/2325 May 2023 | Secretary's details changed for Susan Mary Crump on 2023-05-25 |
| 24/05/2324 May 2023 | Register inspection address has been changed from Hills Accountants Deans Street Oakham LE15 6AF England to Foxwise Accountancy Ltd 22a Burton Street Melton Mowbray Leics LE13 1AF |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 26 PRIORY ROAD STAMFORD LINCOLNSHIRE PE9 2EU |
| 07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT CRUMP / 07/10/2019 |
| 07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR VINCENT ROBERT CRUMP / 07/10/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
| 09/06/169 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT CRUMP / 29/10/2014 |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE STABLES 5 WATERGATE WHARF ROAD STAMFORD LINCOLNSHIRE PE9 2YG |
| 29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT CRUMP / 29/10/2014 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT CRUMP / 18/01/2014 |
| 30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 69 MAIN STREET SEWSTERN GRANTHAM LINCOLNSHIRE NG33 5RQ ENGLAND |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/06/1313 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 14/06/1214 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/06/1114 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/06/108 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 08/06/108 June 2010 | SAIL ADDRESS CREATED |
| 08/06/108 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 29 CHURCH STREET BRAUNSTON RUTLAND LE15 8QT |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT CRUMP / 13/02/2010 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/09/0622 September 2006 | NEW SECRETARY APPOINTED |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 29 CHURCH STREET OAKHAM RUTLAND LE15 8AT |
| 11/07/0511 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
| 24/05/0524 May 2005 | SECRETARY RESIGNED |
| 24/05/0524 May 2005 | DIRECTOR RESIGNED |
| 24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
| 24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
| 17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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