CROCSTAR MEDIA LIMITED

Register to unlock more data on OkredoRegister

CROCSTAR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450675

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon22/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Registered office address changed from 1 College Place Derby DE1 3DY United Kingdom to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2020-02-12
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/12/2019
Registered office address changed from Upper Floors 1-2 Iron Gate Derby DE1 3FJ United Kingdom to 1 College Place Derby DE1 3DY on 2019-12-16
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Director's details changed for Mrs Christine Florence Jean Cawthorne on 2018-01-18
dot icon18/01/2018
Termination of appointment of Hadrian Cawthorne as a secretary on 2017-12-11
dot icon18/01/2018
Registered office address changed from Office 1 11a St. Marys Gate Derby DE1 3JR England to Upper Floors 1-2 Iron Gate Derby DE1 3FJ on 2018-01-18
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Director's details changed for Mrs Christine Florence Jean Cawthorne on 2017-05-10
dot icon14/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/11/2016
Registered office address changed from Office 1 11a St Mary's Gate Derby DE1 3JP England to Office 1 11a St. Marys Gate Derby DE1 3JR on 2016-11-21
dot icon15/11/2016
Registered office address changed from 345 Nottingham Road Derby Derbyshire DE21 6FP to Office 1 11a St Mary's Gate Derby DE1 3JP on 2016-11-15
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/12/2010
Director's details changed for Christine Mathers on 2010-12-21
dot icon09/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon09/01/2010
Director's details changed for Christine Mathers on 2009-10-02
dot icon09/01/2010
Register inspection address has been changed
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.94K
-
0.00
130.30K
-
2022
2
126.77K
-
0.00
160.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawthorne, Christine Florence Jean
Director
11/12/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROCSTAR MEDIA LIMITED

CROCSTAR MEDIA LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROCSTAR MEDIA LIMITED?

toggle

CROCSTAR MEDIA LIMITED is currently Active. It was registered on 11/12/2007 .

Where is CROCSTAR MEDIA LIMITED located?

toggle

CROCSTAR MEDIA LIMITED is registered at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY.

What does CROCSTAR MEDIA LIMITED do?

toggle

CROCSTAR MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CROCSTAR MEDIA LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-11 with no updates.