- Company Overview for CROSS STREET STUDIO LIMITED (09347401)
- Filing history for CROSS STREET STUDIO LIMITED (09347401)
- People for CROSS STREET STUDIO LIMITED (09347401)
- More for CROSS STREET STUDIO LIMITED (09347401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 2 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
12 Aug 2020 | PSC01 | Notification of Mimi Cecily Paul as a person with significant control on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Simon James Paul as a director on 12 August 2020 | |
12 Aug 2020 | PSC07 | Cessation of Simon James Paul as a person with significant control on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mimi Cecily Paul as a director on 12 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB United Kingdom to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 7 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |