UKBizDB.co.uk

C R A T E MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C R A T E Media Group Limited. The company was founded 5 years ago and was given the registration number 11897208. The firm's registered office is in NEWARK. You can find them at 20 Trinity Road, , Newark, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:C R A T E MEDIA GROUP LIMITED
Company Number:11897208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:20 Trinity Road, Newark, England, NG24 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Trinity Road, Newark, England, NG24 4EN

Director31 December 2019Active
Suite 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, England, NG19 8DF

Director21 March 2019Active
Suite 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, England, NG19 8DF

Director30 June 2019Active

People with Significant Control

Mr Taylor Briggs-Price
Notified on:31 December 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:20, Trinity Road, Newark, England, NG24 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Davina Helen Dunlea
Notified on:21 March 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Suite 2, Oxclose Lane, Mansfield, England, NG19 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Taylor Robert Briggs-Price
Notified on:21 March 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Suite 2, Oxclose Lane, Mansfield, England, NG19 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.