CROSSROADS PANTOMIMES HOLDINGS LTD
Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
07/10/247 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
02/01/242 January 2024 | |
02/01/242 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
02/01/242 January 2024 | |
02/01/242 January 2024 | |
21/12/2321 December 2023 | Satisfaction of charge 122221600001 in full |
21/12/2321 December 2023 | Satisfaction of charge 122221600002 in full |
18/12/2318 December 2023 | Registration of charge 122221600003, created on 2023-12-07 |
23/11/2323 November 2023 | Appointment of Mr Andrew Jason Bowling as a secretary on 2023-11-16 |
23/11/2323 November 2023 | Termination of appointment of Daniel Stephen Miller as a director on 2023-11-16 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-03-31 |
13/04/2313 April 2023 | |
13/04/2313 April 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
05/04/225 April 2022 | Group of companies' accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-22 with updates |
26/07/2126 July 2021 | Registration of charge 122221600002, created on 2021-07-20 |
28/06/2128 June 2021 | Change of share class name or designation |
24/06/2124 June 2021 | Particulars of variation of rights attached to shares |
17/06/2117 June 2021 | Cessation of Nicholas Jeffrey Thomas as a person with significant control on 2021-05-24 |
17/06/2117 June 2021 | Cessation of Sandra Jane Thomas as a person with significant control on 2021-05-24 |
17/06/2117 June 2021 | Notification of Crossroads Live Holdings Uk Ltd as a person with significant control on 2021-05-24 |
07/05/207 May 2020 | ADOPT ARTICLES 09/03/2020 |
07/05/207 May 2020 | ARTICLES OF ASSOCIATION |
13/03/2013 March 2020 | CURRSHO FROM 30/09/2020 TO 31/03/2020 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR MICHAEL HARRISON |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRISON ENTERTAINMENT LIMITED |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY THOMAS / 10/03/2020 |
13/03/2013 March 2020 | CESSATION OF SANDRA JANE THOMAS AS A PSC |
13/03/2013 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 3551.5 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122221600001 |
23/09/1923 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company