DAVID CROFT MEDIA LIMITED

Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire, England
StatusACTIVE
Company No.07345345
CategoryPrivate Limited Company
Incorporated13 Aug 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

DAVID CROFT MEDIA LIMITED is an active private limited company with number 07345345. It was incorporated 13 years, 9 months, 3 days ago, on 13 August 2010. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Ms Laura Bradley

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Michael Croft

Change date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-10

Psc name: Laura Bradley

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-10

Officer name: Ms Laura Bradley

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-10

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-14

Psc name: Mr David Michael Croft

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr David Michael Croft

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr David Michael Croft

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr David Michael Croft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: Victoria Katrina Robyn Croft

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Katrina Robyn Croft

Cessation date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Katrina Robyn Croft

Termination date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-25

Psc name: David Michael Croft

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Croft

Change date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-06

Officer name: Victoria Katrina Robyn Croft

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Katrina Robyn Croft

Change date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-06

Officer name: David Michael Croft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: Beech House 2 Mayston Close Potton Bedfordshire SG19 2QP

New address: Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-07

Officer name: Victoria Katrina Robyn Croft

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-07

Officer name: David Michael Croft

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Katrina Robyn Croft

Change date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: 5 Greens Close Sandy Bedfordshire SG19 1AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Croft

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Katrina Robyn Croft

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Katrina Robyn Croft

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 13 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABBEYVIEW HOLDINGS LIMITED

BRICKFIELD BUSINESS CENTRE BRICKFIELD HOUSE HIGH R HIGH ROAD,EPPING,CM16 6TH

Number:11692943
Status:ACTIVE
Category:Private Limited Company

CASTLE COMMUNICATIONS SOLUTIONS LTD

SILKE & CO LTD,WATERDALE,DN1 3HR

Number:07816583
Status:LIQUIDATION
Category:Private Limited Company

JAKUBCZAK CONSULTING LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10233677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SADDLING SOLUTIONS LIMITED

FRIARNSIDE FRIARN,BRIDGWATER,TA5 1HW

Number:07610262
Status:ACTIVE
Category:Private Limited Company

SPIRITRADE LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:10917784
Status:ACTIVE
Category:Private Limited Company

SUI GENERIS SBP LTD

334-336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:10931535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source