Advanced company searchLink opens in new window

CROSS ZEBRA FILM & TELEVISION LIMITED

Company number 08574313

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)
14 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-07
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
03 Aug 2023 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
06 Apr 2022 LIQ01 Declaration of solvency
04 Apr 2022 AD01 Registered office address changed from 7 st Petersgate Stockport SK1 1EB to 7 st Petersgate Stockport SK1 1EB on 4 April 2022
16 Mar 2022 AD01 Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England to 7 st Petersgate Stockport SK1 1EB on 16 March 2022
16 Mar 2022 600 Appointment of a voluntary liquidator
27 Jan 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 PSC01 Notification of Terence John Pettit as a person with significant control on 18 June 2017
16 Aug 2021 PSC01 Notification of Richard Edward Ferguson Turner as a person with significant control on 18 June 2017
16 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 16 August 2021
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
28 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,699,512
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,694,512
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,694,512
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
01 May 2020 TM01 Termination of appointment of Helen Mary Howard as a director on 30 April 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,669,512
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,529,512
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,594,512
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 959,512
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 969,512
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019