CROSSOVER PRODUCTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Dipak Chandrakant Jotangia as a director on 2025-01-20

View Document

17/03/2517 March 2025 Termination of appointment of Nicholas St John Thurlow as a director on 2025-01-20

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Registered office address changed from 5th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-17

View Document

04/09/234 September 2023 Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2023-09-04

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Appointment of Mr Dipak Chandrakant Jotangia as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Nicholas St John Thurlow as a director on 2023-06-13

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/08/1515 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SITWELL

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAJEEV SAXENA

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR VENKAT KRISHNASWAMI

View Document

19/08/1419 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM ST CLEMENT'S HOUSE 27-28 CLEMENT'S LANE LONDON EC4N 7AE ENGLAND

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

15/08/1115 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERA EQUITY PARTNERS LIMITED / 01/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJEEV SAXENA / 01/07/2010

View Document

06/07/106 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

29/07/0929 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISCHER

View Document

31/10/0831 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

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

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SITWELL / 01/06/2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 COMPANY NAME CHANGED MISLEX (451) LIMITED CERTIFICATE ISSUED ON 08/09/05

View Document

07/07/057 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information