UKBizDB.co.uk

CRAFT MEDIA LONDON LIMITED

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

This company is commonly known as Craft Media London Limited. The company was founded 17 years ago and was given the registration number 06252608. The firm's registered office is in LONDON. You can find them at Second Floor, 58 - 60, Stamford Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRAFT MEDIA LONDON LIMITED
Company Number:06252608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, 58 - 60, Stamford Street, London, England, SE1 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Knowland Drive, Milford On Sea, Lymington, England, SO41 0RH

Director01 August 2018Active
1a, Knowland Drive, Milford On Sea, Lymington, England, SO41 0RH

Director29 January 2018Active
137 Old Church Street, London, SW3 6EB

Secretary18 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 2007Active
45 Elms Road, London, SW4 9EP

Director18 May 2007Active
137, Old Church Street, London, United Kingdom, SW3 6EB

Director11 November 2013Active
Second Floor, 58 - 60, Stamford Street, London, England, SE1 9LX

Director15 November 2019Active

People with Significant Control

Mrs Jennifer Louise Smith
Notified on:24 September 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1a, Knowland Drive, Lymington, England, SO41 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Weavers
Notified on:29 January 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:1a, Knowland Drive, Lymington, England, SO41 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Richard Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:137, Old Church Street, London, United Kingdom, SW3 6EB
Nature of control:
  • Right to appoint and remove directors
George & Dragon London Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-14, Dean Street, London, England, W1D 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-28Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Address

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

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.