CRAFTED MEDIA LTD
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1UQ

Company number 06662635
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address 6TH FLOOR, ST VINCENT HOUSE, 1 CUTLER STREET, IPSWICH, IP1 1UQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CRAFTED MEDIA LTD are www.craftedmedia.co.uk, and www.crafted-media.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and three months. Crafted Media Ltd is a Private Limited Company. The company registration number is 06662635. Crafted Media Ltd has been working since 04 August 2008. The present status of the company is Active. The registered address of Crafted Media Ltd is 6th Floor St Vincent House 1 Cutler Street Ipswich Ip1 1uq. The company`s financial liabilities are £282.45k. It is £-0.82k against last year. The cash in hand is £314.89k. It is £153.44k against last year. And the total assets are £619.85k, which is £142.34k against last year. BROWN, Martin Christopher is a Director of the company. DOOLE, Robert James is a Director of the company. MILLER, Ian Geoffrey is a Director of the company. WARWICK, Bradley James is a Director of the company. Director LEACH, David has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


crafted media Key Finiance

LIABILITIES £282.45k
-1%
CASH £314.89k
+95%
TOTAL ASSETS £619.85k
+29%
All Financial Figures

Current Directors

Director
BROWN, Martin Christopher
Appointed Date: 04 August 2008
48 years old

Director
DOOLE, Robert James
Appointed Date: 04 August 2008
52 years old

Director
MILLER, Ian Geoffrey
Appointed Date: 27 March 2013
47 years old

Director
WARWICK, Bradley James
Appointed Date: 04 August 2008
45 years old

Resigned Directors

Director
LEACH, David
Resigned: 31 August 2012
Appointed Date: 04 August 2008
76 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 04 August 2008
Appointed Date: 04 August 2008

Persons With Significant Control

Mr Bradley James Warwick
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eliz Warwick
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Christopher Brown
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Brown
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Doole
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sze Ling Cheong
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAFTED MEDIA LTD Events

10 May 2017
Total exemption small company accounts made up to 31 August 2016
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Registration of charge 066626350002, created on 6 January 2016
11 Nov 2015
Satisfaction of charge 1 in full
...
... and 38 more events
13 Aug 2008
Director appointed martin brown
13 Aug 2008
Appointment terminated director A.C. directors LIMITED
13 Aug 2008
Ad 04/08/08\gbp si 59999@1=59999\gbp ic 1/60000\
13 Aug 2008
Director appointed david charles leach
04 Aug 2008
Incorporation

CRAFTED MEDIA LTD Charges

6 January 2016
Charge code 0666 2635 0002
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 February 2010
Rent deposit deed
Delivered: 18 February 2010
Status: Satisfied on 11 November 2015
Persons entitled: Jack Arthur Darvell and Elaine Mary Darvell
Description: £1,125.00 or such other sum standing to the credit of the…