CROSS PLATFORM MEDIA LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

19/06/2419 June 2024 Certificate of removal of voluntary liquidator

View Document

06/06/246 June 2024 Removal of liquidator by court order

View Document

28/05/2428 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-28

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

12/05/2212 May 2022 Registered office address changed from 5 Mansion Row Mansion Row Gillingham ME7 5SE England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Notification of Klare Ball as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Samual Louis Thomas Ball as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mrs Klare Ball as a director on 2021-07-01

View Document

25/06/2125 June 2021 Termination of appointment of Klare Fielding as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Samual Louis Thomas Ball as a director on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Klare Fielding as a person with significant control on 2021-06-25

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLARE FIELDING

View Document

02/09/192 September 2019 CESSATION OF SAMUEL LOUIS BALL AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SAMUEL LOUIS THOMAS BALL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS KLARE FIELDING

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 28 NORTONS WAY FIVE OAK GREEN TONBRIDGE KENT TN12 6TB ENGLAND

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119587570001

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM 28 KENWARD ROAD FIVE OAK GREEN KENT TN12 6TB UNITED KINGDOM

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information