Company NameCrayon Media Ltd
Company StatusDissolved
Company Number07899991
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian William Johnson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 15 August 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AA
Director NameMiss Nina Hartford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AA
Director NameMr Angelo Domenico Trapasso
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AA
Director NameMrs Olivia Charlotte Johnson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor 36 Langham Street
London
W1W 7AP

Contact

Websitecrayonmedia.co.uk
Telephone0161 4854399
Telephone regionManchester

Location

Registered Address18-22 Lloyd Street
Manchester
Lancs
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£6,788
Cash£26,765
Current Liabilities£40,004

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (12 pages)
3 July 2015Registered office address changed from 57 Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester Lancs M2 5WA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 57 Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester Lancs M2 5WA on 3 July 2015 (2 pages)
2 July 2015Statement of affairs with form 4.19 (7 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr Ian William Johnson on 11 March 2014 (3 pages)
11 March 2014Registered office address changed from 3Rd Floor 36 Langham Street London W1W 7AP on 11 March 2014 (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
15 January 2014Director's details changed for Miss Nina Hartford on 15 November 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
15 August 2013Appointment of Mr Angelo Domenico Trapasso as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Olivia Johnson as a director (1 page)
29 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
29 January 2013Appointment of Miss Nina Hartford as a director (2 pages)
20 August 2012Appointment of Ian William Johnson as a director (2 pages)
4 April 2012Registered office address changed from 9 Silverlands Buxton Derbyshire SK17 6QF England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 9 Silverlands Buxton Derbyshire SK17 6QF England on 4 April 2012 (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)