Company NameCrafty Media Limited
DirectorJulian Harvey Crawshaw Read
Company StatusActive
Company Number08151560
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Julian Harvey Crawshaw Read
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 67 Warwick Square
London
SW1V 2AR

Location

Registered AddressFlat C 89 Redington Road
Hampstead
London
NW3 7RR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Julian Harvey Crawshaw Read
100.00%
Ordinary

Financials

Year2014
Net Worth£6,201
Cash£7,134
Current Liabilities£13,683

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 July 2023 (4 pages)
19 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
10 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
26 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
17 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 April 2019Registered office address changed from 55 Stanbury Court Haverstock Hill London NW3 4RR United Kingdom to Flat C 89 Redington Road Hampstead London NW3 7RR on 24 April 2019 (1 page)
26 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 April 2018Registered office address changed from PO Box SW1V 2AR Flat 7 67 Warwick Square London United Kingdom to 55 Stanbury Court Haverstock Hill London NW3 4RR on 11 April 2018 (1 page)
18 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
31 July 2017Registered office address changed from Flat 7 Warwick Square London SW1V 2AR England to PO Box SW1V 2AR Flat 7 67 Warwick Square London on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Flat 7 Warwick Square London SW1V 2AR England to PO Box SW1V 2AR Flat 7 67 Warwick Square London on 31 July 2017 (1 page)
20 July 2017Director's details changed for Mr Julian Harvey Crawshaw Read on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Julian Harvey Crawshaw Read on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Julian Harvey Crawshaw Read on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Director's details changed for Mr Julian Harvey Crawshaw Read on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 21 Annett Road Walton-on-Thames Surrey KT12 2JR to Flat 7 Warwick Square London SW1V 2AR on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 21 Annett Road Walton-on-Thames Surrey KT12 2JR to Flat 7 Warwick Square London SW1V 2AR on 20 July 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)