UKBizDB.co.uk

CRUNCH DMC LIMITED

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

This company is commonly known as Crunch Dmc Limited. The company was founded 16 years ago and was given the registration number 06249424. The firm's registered office is in SWANSEA. You can find them at Second Floor Suite 7 (sf7) Ethos Building Kings Road, Sa1 Waterfront, Swansea, South Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CRUNCH DMC LIMITED
Company Number:06249424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Second Floor Suite 7 (sf7) Ethos Building Kings Road, Sa1 Waterfront, Swansea, South Wales, Wales, SA1 8AS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio One, Cross York Street Studios, Cross York Street, Leeds, England, LS2 7BL

Director02 September 2019Active
Gf6 Ethos Building, Kings Road, Swansea, Wales, SA1 8AS

Director02 September 2019Active
93 Station Road, Ystradgynlais, Swansea, SA9 1PJ

Director16 May 2007Active
93, Station Road, Ystradgynlais, Swansea, SA9 1PJ

Secretary16 May 2007Active
16 Claude Avenue, Bath, Bath, United Kingdom, BA2 1AE

Director10 January 2018Active
93, Station Road, Ystradgynlais, Swansea, SA9 1PJ

Director01 April 2008Active
2, Ffordd Tegid, Ewloe, Wales, CH5 2UD

Director01 July 2019Active

People with Significant Control

Mr Richard Andrew Purvis
Notified on:02 September 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:93 Station Road, Ystradgynlais, Swansea, United Kingdom, SA9 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J&P Capital 4 Limited
Notified on:01 July 2019
Status:Active
Country of residence:Wales
Address:2, Ffordd Tegid, Deeside, Wales, CH5 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Andrew Purvis
Notified on:17 May 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:93 Station Road, Ystradgynlais, Swansea, United Kingdom, SA9 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jayne Purvis
Notified on:17 May 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:93 Station Road, Ystradgynlais, Swansea, United Kingdom, SA9 1PJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-10-15Accounts

Change account reference date company current extended.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Address

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

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.