Advanced company searchLink opens in new window

CROSSROADS FILMS UK LIMITED

Company number 05668563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2020 MR04 Satisfaction of charge 2 in full
15 Nov 2013 MR04 Satisfaction of charge 1 in full
05 Nov 2013 COCOMP Order of court to wind up
28 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
13 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Aug 2011 TM01 Termination of appointment of Daniel Lindau as a director
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Camille Depmsey Taylor on 1 October 2009
08 Jan 2010 CH01 Director's details changed for Daniel Adrian Lindau on 1 October 2009
30 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 06/01/09; full list of members
16 Dec 2008 88(2) Ad 01/05/08\gbp si 98@1=98\gbp ic 100/198\
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Jun 2008 88(2) Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\
20 May 2008 AA Total exemption full accounts made up to 31 December 2007
10 Jan 2008 363a Return made up to 06/01/08; full list of members
03 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
15 Jan 2007 363a Return made up to 06/01/07; full list of members
05 Jun 2006 395 Particulars of mortgage/charge
03 May 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06