About

Registered Number: 06662635
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, Hyde Park House, Crown Street, Ipswich, IP1 3LG,

 

Established in 2008, Crafted Media Ltd are based in Ipswich, it's status is listed as "Active". This company has 13 directors listed as Brown, Martin Christopher, Dean, Zoë Jane, Doole, Robert James, Gillman, Thomas Robert, Margetts, Lee Van Justin, Miller, Ian Geoffrey, Mills, Barnaby John, Morley, Claire, Schofield, Steve Christopher, Tooke-marchant, Rachel, Dr, Warwick, Bradley James, Leach, David, Lee, Andrew James. We don't currently know the number of employees at Crafted Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin Christopher 04 August 2008 - 1
DEAN, Zoë Jane 07 August 2017 - 1
DOOLE, Robert James 04 August 2008 - 1
GILLMAN, Thomas Robert 07 August 2017 - 1
MARGETTS, Lee Van Justin 07 August 2017 - 1
MILLER, Ian Geoffrey 27 March 2013 - 1
MILLS, Barnaby John 07 August 2017 - 1
MORLEY, Claire 01 August 2018 - 1
SCHOFIELD, Steve Christopher 07 August 2017 - 1
TOOKE-MARCHANT, Rachel, Dr 25 September 2017 - 1
WARWICK, Bradley James 04 August 2008 - 1
LEACH, David 04 August 2008 31 August 2012 1
LEE, Andrew James 07 August 2017 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 15 April 2020
SH01 - Return of Allotment of shares 25 March 2020
CS01 - N/A 15 August 2019
MR01 - N/A 24 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 28 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 25 September 2017
CS01 - N/A 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
PSC04 - N/A 09 August 2017
CH01 - Change of particulars for director 09 August 2017
PSC04 - N/A 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC07 - N/A 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
PSC07 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AP01 - Appointment of director 07 August 2017
SH01 - Return of Allotment of shares 20 July 2017
MR04 - N/A 27 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 March 2016
MR01 - N/A 06 January 2016
MR04 - N/A 11 November 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 15 July 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 29 January 2014
SH01 - Return of Allotment of shares 04 November 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AP01 - Appointment of director 24 October 2013
AA - Annual Accounts 07 June 2013
RESOLUTIONS - N/A 10 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
TM01 - Termination of appointment of director 19 March 2013
SH03 - Return of purchase of own shares 27 September 2012
RESOLUTIONS - N/A 11 September 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 06 January 2016 Fully Satisfied

N/A

Rent deposit deed 12 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.