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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio One, Cross York Street Studios, Cross York Street, Leeds, England, LS2 7BL | Director | 02 September 2019 | Active |
Gf6 Ethos Building, Kings Road, Swansea, Wales, SA1 8AS | Director | 02 September 2019 | Active |
93 Station Road, Ystradgynlais, Swansea, SA9 1PJ | Director | 16 May 2007 | Active |
93, Station Road, Ystradgynlais, Swansea, SA9 1PJ | Secretary | 16 May 2007 | Active |
16 Claude Avenue, Bath, Bath, United Kingdom, BA2 1AE | Director | 10 January 2018 | Active |
93, Station Road, Ystradgynlais, Swansea, SA9 1PJ | Director | 01 April 2008 | Active |
2, Ffordd Tegid, Ewloe, Wales, CH5 2UD | Director | 01 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Accounts | Change account reference date company current extended. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.