UKBizDB.co.uk

CRAFTED MEDIA LTD

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

This company is commonly known as Crafted Media Ltd. The company was founded 15 years ago and was given the registration number 06662635. The firm's registered office is in IPSWICH. You can find them at 1st Floor, Hyde Park House, Crown Street, Ipswich, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CRAFTED MEDIA LTD
Company Number:06662635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director04 August 2008Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director07 August 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director04 August 2008Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director07 August 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director07 August 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director27 March 2013Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director07 August 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director01 August 2018Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director07 August 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director25 September 2017Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director04 August 2008Active
32 Long Meadow, Markyate, St Albans, AL3 8JN

Director04 August 2008Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, IP1 1UQ

Director07 August 2017Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Corporate Director04 August 2008Active

People with Significant Control

Mr Bradley James Warwick
Notified on:07 August 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, IP1 1UQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Eliz Warwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, IP1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, IP1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sze Ling Cheong
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:Malaysian
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, IP1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley James Warwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christopher Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Doole
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Address

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

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Capital

Capital allotment shares.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.