Background WavePink WaveYellow Wave

CRYSTAL CLEAR MEDIA GROUP LIMITED (13023517)

CRYSTAL CLEAR MEDIA GROUP LIMITED (13023517) is an active UK company. incorporated on 16 November 2020. with registered office in Stockport. The company operates in the Construction sector, engaged in electrical installation. CRYSTAL CLEAR MEDIA GROUP LIMITED has been registered for 5 years. Current directors include GRIFFITHS, Adam James.

Company Number
13023517
Status
active
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GRIFFITHS, Adam James
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CLEAR MEDIA GROUP LIMITED

CRYSTAL CLEAR MEDIA GROUP LIMITED is an active company incorporated on 16 November 2020 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in electrical installation. CRYSTAL CLEAR MEDIA GROUP LIMITED was registered 5 years ago.(SIC: 43210)

Status

active

Active since 5 years ago

Company No

13023517

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

A D JAMES HOLDINGS LIMITED
From: 26 March 2021To: 11 July 2022
A D JAMES MECHANICAL ELECTRICAL LIMITED
From: 16 November 2020To: 26 March 2021
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Jul 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Jun 25
Loan Secured
Apr 26
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIFFITHS, Adam James

Active
Reddish Road, StockportSK5 7QU
Born February 1997
Director
Appointed 20 Nov 2020

BANTON, John Anthony

Resigned
Reddish Road, StockportSK5 7QU
Born September 1990
Director
Appointed 31 Aug 2023
Resigned 11 Oct 2024

FITZPATRICK, Daniel James

Resigned
Reddish Road, StockportSK5 7QU
Born May 1998
Director
Appointed 01 Aug 2022
Resigned 11 Oct 2024

FITZPATRICK, Daniel James

Resigned
Reddish Road, StockportSK5 7QU
Born May 1998
Director
Appointed 16 Nov 2020
Resigned 13 Aug 2021

FORD, Patricia Ann

Resigned
Reddish Road, StockportSK5 7QU
Born March 1947
Director
Appointed 09 May 2023
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Adam James Griffiths

Active
Reddish Road, StockportSK5 7QU
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2024
Reddish Road, StockportSK5 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2022
Ceased 09 May 2023

Mr Adam James Griffiths

Ceased
Reddish Road, StockportSK5 7QU
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 23 Nov 2022

Mr Daniel James Fitzpatrick

Ceased
Reddish Road, StockportSK5 7QU
Born May 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Incorporation Company
16 November 2020
NEWINCIncorporation