Background WavePink WaveYellow Wave

CRAYMER EAST LIMITED (03184954)

CRAYMER EAST LIMITED (03184954) is an active UK company. incorporated on 12 April 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CRAYMER EAST LIMITED has been registered for 30 years. Current directors include CRAYMER, Judy Sarah Jarman.

Company Number
03184954
Status
active
Type
ltd
Incorporated
12 April 1996
Age
30 years
Address
32-33 St. James's Place, London, SW1A 1NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CRAYMER, Judy Sarah Jarman
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYMER EAST LIMITED

CRAYMER EAST LIMITED is an active company incorporated on 12 April 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CRAYMER EAST LIMITED was registered 30 years ago.(SIC: 90020)

Status

active

Active since 30 years ago

Company No

03184954

LTD Company

Age

30 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

32-33 St. James's Place London, SW1A 1NR,

Previous Addresses

One Boyd, the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW
From: 12 April 1996To: 9 June 2016
Timeline

2 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REEDMAN, Joanne Sungwon

Active
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 06 Mar 2026

CRAYMER, Judy Sarah Jarman

Active
St. James's Place, LondonSW1A 1NR
Born October 1957
Director
Appointed 12 Apr 1996

CODY, Elizabeth Jane Kingsborough

Resigned
12 Romulus Court, BrentfordTW8 8QR
Secretary
Appointed 01 Sept 2001
Resigned 15 Jul 2002

CRAYMER, Judy Sarah Jarman

Resigned
64 Princedale Road, LondonW11 4NL
Secretary
Appointed 19 May 1996
Resigned 01 Sept 2001

CRAYMER, Leslie

Resigned
7 Winterstoke Gardens, LondonNW7 2RA
Secretary
Appointed 12 Apr 1996
Resigned 19 May 1996

GRISDALE, Ashley Paul Peter

Resigned
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 15 Jul 2002
Resigned 06 Mar 2026

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 12 Apr 1996
Resigned 19 May 1996

EAST, Richard Harry Irving

Resigned
Kildean, Winchelsea
Born March 1956
Director
Appointed 19 May 1996
Resigned 12 Mar 2013

Persons with significant control

1

Ms Judy Sarah Jarman Craymer

Active
St. James's Place, LondonSW1A 1NR
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
287Change of Registered Office
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
19 July 1999
287Change of Registered Office
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
21 June 1998
287Change of Registered Office
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
12 July 1996
88(2)R88(2)R
Incorporation Company
12 April 1996
NEWINCIncorporation