CROSSOVER PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Termination of appointment of Dipak Chandrakant Jotangia as a director on 2025-01-20 |
17/03/2517 March 2025 | Termination of appointment of Nicholas St John Thurlow as a director on 2025-01-20 |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-07-31 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
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 |
02/09/232 September 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/06/2313 June 2023 | Appointment of Mr Dipak Chandrakant Jotangia as a director on 2023-06-13 |
13/06/2313 June 2023 | Appointment of Mr Nicholas St John Thurlow as a director on 2023-06-13 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
16/05/1616 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/08/1515 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SITWELL |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV SAXENA |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
05/05/155 May 2015 | DIRECTOR APPOINTED MR VENKAT KRISHNASWAMI |
19/08/1419 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
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 |
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 |
04/10/134 October 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
28/06/1328 June 2013 | 31/07/12 TOTAL EXEMPTION FULL |
23/07/1223 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
28/05/1228 May 2012 | 31/07/11 TOTAL EXEMPTION FULL |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD |
15/08/1115 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
20/04/1120 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
28/09/1028 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERA EQUITY PARTNERS LIMITED / 01/07/2010 |
28/09/1028 September 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJEEV SAXENA / 01/07/2010 |
06/07/106 July 2010 | 31/07/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | Annual return made up to 7 July 2009 with full list of shareholders |
29/07/0929 July 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08 |
28/05/0928 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID FISCHER |
31/10/0831 October 2008 | 31/07/07 TOTAL EXEMPTION FULL |
16/07/0816 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SITWELL / 01/06/2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | SECRETARY RESIGNED |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
08/09/058 September 2005 | COMPANY NAME CHANGED MISLEX (451) LIMITED CERTIFICATE ISSUED ON 08/09/05 |
07/07/057 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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