CROSS ZEBRA FILM & TELEVISION LIMITED
Status | LIQUIDATION |
Company No. | 08574313 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CROSS ZEBRA FILM & TELEVISION LIMITED is an liquidation private limited company with number 08574313. It was incorporated 10 years, 11 months, 13 days ago, on 18 June 2013. The company address is 7 St Petersgate, Stockport, SK1 1EB.
Company Fillings
Resolution
Date: 14 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 06 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-06
Documents
Termination secretary company with name termination date
Date: 03 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Auria@Wimpole Street Ltd
Termination date: 2023-07-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 06 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-06
Documents
Liquidation voluntary declaration of solvency
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: 7 st Petersgate Stockport SK1 1EB
Change date: 2022-04-04
Old address: 7 st Petersgate Stockport SK1 1EB
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: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England
New address: 7 st Petersgate Stockport SK1 1EB
Change date: 2022-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: Terence John Pettit
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: Richard Edward Ferguson Turner
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-16
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 18 Aug 2020
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-01
Capital : 1,699,512 GBP
Documents
Capital allotment shares
Date: 18 Aug 2020
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-01
Capital : 1,694,512 GBP
Documents
Capital allotment shares
Date: 18 Aug 2020
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 1,694,512 GBP
Date: 2017-06-01
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Helen Mary Howard
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 01 May 2017
Category: Capital
Type: SH01
Date: 2017-05-01
Capital : 1,669,512 GBP
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 1,529,512 GBP
Date: 2017-03-01
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 1,594,512 GBP
Date: 2017-04-01
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 28 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-28
Capital : 959,512 GBP
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 969,512 GBP
Date: 2016-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change corporate secretary company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-05-02
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-31
Officer name: Ms Helen Mary Howard
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH
Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England
Change date: 2019-01-02
Documents
Resolution
Date: 10 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd
Change date: 2018-06-11
Old address: 9 Wimpole Street London W1G 9SR
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 1,669,512.00 GBP
Date: 2017-06-01
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-01
Capital : 1,674,512 GBP
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 01 May 2017
Category: Capital
Type: SH01
Capital : 1,644,512 GBP
Date: 2017-05-01
Documents
Second filing of annual return with made up date
Date: 05 Jul 2017
Action Date: 18 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-18
Documents
Second filing of annual return with made up date
Date: 05 Jul 2017
Action Date: 18 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-06-18
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 852,512.00 GBP
Date: 2016-04-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-23
Capital : 757,512.00 GBP
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 22 Feb 2016
Category: Capital
Type: SH01
Capital : 747,512.00 GBP
Date: 2016-02-22
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 562,512.00 GBP
Date: 2015-12-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 28 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-28
Capital : 472,512 GBP
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 1,579,512.00 GBP
Date: 2017-04-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 1,524,512.00 GBP
Date: 2017-03-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 1,414,512 GBP
Date: 2017-02-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 1,319,512 GBP
Date: 2017-01-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Capital : 1,069,512 GBP
Date: 2016-10-01
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 16 May 2016
Category: Capital
Type: SH01
Capital : 959,512 GBP
Date: 2016-05-16
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 09 Jun 2015
Category: Capital
Type: SH01
Capital : 387,512 GBP
Date: 2015-06-09
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 09 Apr 2015
Category: Capital
Type: SH01
Capital : 307,512 GBP
Date: 2015-04-09
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 05 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-05
Capital : 302,512 GBP
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 11 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-11
Capital : 150,012 GBP
Documents
Legacy
Date: 23 Jun 2017
Action Date: 18 Jun 2017
Category: Return
Type: CS01
Description: 18/06/17 Statement of Capital gbp 1644512
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 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: 08 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 15 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Ms Helen Mary Howard
Documents
Resolution
Date: 27 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: 9 Wimpole Street London W1G 9SR
Change date: 2014-11-18
Old address: Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF
Documents
Appoint corporate secretary company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auria@Wimpole Street Limited
Appointment date: 2014-11-18
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Mr. Terence John Pettit-Page
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 23 Mar 2014
Action Date: 23 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-23
Old address: 9 Wimpole Street London W1G 9SR England
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-04
Old address: the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England
Documents
Some Companies
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 09917499 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SILTON GROVE,STOCKTON-ON-TEES,TS18 5AT
Number: | 04828105 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DURBAN ROAD,BECKENHAM,BR3 4EY
Number: | 07165965 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 16 HIGH STREET,ESSEX,CB10 1AX
Number: | 04673789 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF HOUSE,BARRY,CF63 2AW
Number: | 10665894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CONNOISSEUR ESTABLISHMENT LTD
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10762691 |
Status: | ACTIVE |
Category: | Private Limited Company |