CROSSCO (2023) LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

11/03/2411 March 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Change of details for Our Media Limited as a person with significant control on 2023-10-31

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Cessation of Hubert Dietrich Burda as a person with significant control on 2023-08-23

View Document

28/08/2328 August 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Notification of Our Media Limited as a person with significant control on 2023-08-23

View Document

25/08/2325 August 2023 Registered office address changed from Vineyard House 44 Brook Green London W6 7BT United Kingdom to Eagle House Colston Avenue Bristol England BS1 4st on 2023-08-25

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/07/219 July 2021 Second filing of Confirmation Statement dated 2017-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM THE TOWER PHOENIX SQUARE COLCHESTER ESSEX CO4 9HY

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANGFORD

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE PATTEN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOOPER

View Document

03/01/203 January 2020 DIRECTOR APPOINTED ANDREW MARSHALL

View Document

03/01/203 January 2020 DIRECTOR APPOINTED DONALD MCLEAN MILLAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PATTEN / 14/08/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

01/05/181 May 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR KEVIN DONALD LANGFORD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS ELIZABETH HELEN HOOPER

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HANS-ECKHART BOLLMANN

View Document

10/11/1710 November 2017 CESSATION OF ELISABETH ANNA SOPHIE FURTW NGLER AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF JACOB HUBERT LINUS BURDA AS A PSC

View Document

12/07/1712 July 2017 Confirmation statement made on 2017-07-07 with updates

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO D' ANGELO

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR HANS-ECKHART BOLLMANN

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FIEDLER

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR CHRISTIAN FIEDLER

View Document

21/07/1121 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR REINHOLD HUBERT

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PATTEN / 13/07/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR FABRIZIO D' ANGELO

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0818 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN URRY

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY RDP CONSULTING LIMITED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 6TH FLOOR SWAN HOUSE 37-39 HIGH HOLBORN LONDON WC1

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE TOWER PHOENIX SQUARE COLCHESTER ESSEX CO4 9HU

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED HEDGEMERE LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: C/O ALAN URRY 8 LAKESIDE BRACKNELL BERKSHIRE RG42 2LE

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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