CROSS ZEBRA FILM & TELEVISION LIMITED

7 St Petersgate, Stockport, SK1 1EB
StatusLIQUIDATION
Company No.08574313
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2017

Action Date: 18 Jun 2017

Category: Return

Type: CS01

Description: 18/06/17 Statement of Capital gbp 1644512

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALEBOURNE STAG LODGE LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:09917499
Status:ACTIVE
Category:Private Limited Company

HARDING INTERNET LIMITED

11 SILTON GROVE,STOCKTON-ON-TEES,TS18 5AT

Number:04828105
Status:ACTIVE
Category:Private Limited Company

HELPFUL TECHNOLOGY LIMITED

39 DURBAN ROAD,BECKENHAM,BR3 4EY

Number:07165965
Status:ACTIVE
Category:Private Limited Company

P KNIGHT CONSTRUCTION LIMITED

CAMBRIDGE HOUSE 16 HIGH STREET,ESSEX,CB10 1AX

Number:04673789
Status:ACTIVE
Category:Private Limited Company

RCS PROPERTY SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source