CROCSTAR MEDIA LIMITED
Status | ACTIVE |
Company No. | 06450675 |
Category | Private Limited Company |
Incorporated | 11 Dec 2007 |
Age | 16 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CROCSTAR MEDIA LIMITED is an active private limited company with number 06450675. It was incorporated 16 years, 5 months, 19 days ago, on 11 December 2007. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: 1 College Place Derby DE1 3DY United Kingdom
Change date: 2020-02-12
New address: Bank Gallery High Street Kenilworth Warwickshire CV8 1LY
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: Upper Floors 1-2 Iron Gate Derby DE1 3FJ United Kingdom
Change date: 2019-12-16
New address: 1 College Place Derby DE1 3DY
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Florence Jean Cawthorne
Change date: 2018-01-18
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hadrian Cawthorne
Termination date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Address
Type: AD01
New address: Upper Floors 1-2 Iron Gate Derby DE1 3FJ
Change date: 2018-01-18
Old address: Office 1 11a St. Marys Gate Derby DE1 3JR England
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Florence Jean Cawthorne
Change date: 2017-05-10
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
New address: Office 1 11a St. Marys Gate Derby DE1 3JR
Old address: Office 1 11a St Mary's Gate Derby DE1 3JP England
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: 345 Nottingham Road Derby Derbyshire DE21 6FP
New address: Office 1 11a St Mary's Gate Derby DE1 3JP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Mathers
Change date: 2010-12-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Christine Mathers
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O HAROLD H LEESE,ST PETERS CLOSE,ST4 1LP
Number: | 04709043 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 07759630 |
Status: | ACTIVE |
Category: | Private Limited Company |
FGS ENTERPRISE PROPERTY INVESTMENTS LIMITED
17 RUGBY MANSIONS BISHOP KINGS ROAD,LONDON,W14 8XD
Number: | 11390952 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SALMON CRESCENT,KENT,ME12 2SL
Number: | 06245393 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,SHREWSBURY,SY4 4EA
Number: | 10529355 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RECTORY ROAD,MANCHESTER,M8 5EA
Number: | 11727777 |
Status: | ACTIVE |
Category: | Private Limited Company |