DAME MARGARET CROSS PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 00853486 |
Category | Private Limited Company |
Incorporated | 05 Jul 1965 |
Age | 58 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAME MARGARET CROSS PRODUCTIONS LIMITED is an active private limited company with number 00853486. It was incorporated 58 years, 10 months, 16 days ago, on 05 July 1965. The company address is C/O Two Matts C/O Two Matts, London, W1F 8WE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-17
Psc name: Mrs Margaret Natalie Cross
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2023
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toby Stephens
Notification date: 2022-12-17
Documents
Notification of a person with significant control
Date: 14 Mar 2023
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Larkin
Notification date: 2022-12-17
Documents
Capital alter shares reconversion
Date: 13 Mar 2023
Action Date: 17 Dec 2022
Category: Capital
Type: SH02
Date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England
Change date: 2022-03-16
New address: C/O Two Matts 151 Wardour Street London W1F 8WE
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Change date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Isobel Gordon
Termination date: 2018-03-14
Documents
Termination secretary company with name termination date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-14
Officer name: Heather Isobel Gordon
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-09
Officer name: Mr Matthew Coward
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mrs Margaret Nathalie Cross
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 6 th floor brettenham house lancaster place london WC2E 7EW
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/97; no change of members
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/96; full list of members
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 22 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/94; no change of members
Documents
Accounts with accounts type full
Date: 23 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 26 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 05 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/93; full list of members
Documents
Legacy
Date: 02 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 02/06/93 from: sixth floor ingersoll house 9 kingsway london WC2B 6XF
Documents
Accounts with accounts type full
Date: 04 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Jan 1993
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/12/91; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Accounts with accounts type full
Date: 12 Nov 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Accounts with accounts type full
Date: 12 Nov 1990
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 12 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/10/90; full list of members
Documents
Legacy
Date: 12 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1989
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 25 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type full
Date: 04 May 1988
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 04 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 24 Nov 1986
Action Date: 30 Jun 1985
Category: Accounts
Type: AA
Made up date: 1985-06-30
Documents
Legacy
Date: 24 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/86; full list of members
Documents
Miscellaneous
Date: 05 Jul 1965
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
ANDREW WILKES MANAGEMENT LIMITED
5 BRITANNIA SQUARE,,WR1 3DG
Number: | 02267983 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATWELL MARTIN (HOLDINGS) LIMITED
2 NEW ROAD,WILTSHIRE,SN15 1EJ
Number: | 06742841 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NIGHTINGALE ROAD,MIDDLESEX,TW12 3HX
Number: | 01400257 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COMMERCIAL DEVELOPMENT PROJECTS,ELLAND,HX5 9BW
Number: | 06772979 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ACFOLD ROAD,BIRMINGHAM,B20 1HG
Number: | 10758676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,BELFAST,BT4 3ET
Number: | NI617718 |
Status: | ACTIVE |
Category: | Private Limited Company |