Company NameCraft Media Limited
Company StatusDissolved
Company Number07211415
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Danny Bowler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameDave Cusick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameRobin Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameKaren Battrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105 at £1Robin Wilkinson
88.24%
Ordinary
10 at £1Danny Bowler
8.40%
Ordinary
4 at £1Dave Cusick
3.36%
Ordinary

Financials

Year2014
Net Worth-£2,331
Cash£119
Current Liabilities£2,450

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 119
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 119
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 119
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 119
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 119
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Karen Battrick as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 114
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 114
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 May 2011Registered office address changed from Unit 1 Adlington Court Adlington Business Park Macclesfield Cheshire SK10 4NL on 5 May 2011 (1 page)
5 May 2011Director's details changed for Karen Battrick on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from Unit 1 Adlington Court Adlington Business Park Macclesfield Cheshire SK10 4NL on 5 May 2011 (1 page)
5 May 2011Director's details changed for Karen Battrick on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
18 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 110
(4 pages)
18 May 2010Appointment of Robin Wilkinson as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 110
(4 pages)
1 April 2010Incorporation (48 pages)