CROSS-BORDER PUBLISHING (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CROSS-BORDER PUBLISHING (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02816082

Incorporation date

07/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ir Media Group Limited, 6 Lloyds Avenue, London EC3N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon07/11/2023
Application to strike the company off the register
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon02/05/2023
Secretary's details changed for Aurelia Ryan-Coker on 2020-01-28
dot icon02/05/2023
Change of details for Ir Media Group Limited as a person with significant control on 2016-04-06
dot icon09/02/2023
Director's details changed for Mr Christopher Harwood Bernard Mills on 2023-02-10
dot icon09/02/2023
Director's details changed for Philip Swinstead on 2023-02-10
dot icon09/02/2023
Change of details for Ir Media Group Limited as a person with significant control on 2022-05-27
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon13/05/2020
Appointment of Philip Swinstead as a director on 2020-04-27
dot icon07/05/2020
Termination of appointment of Cem Necdet Cesmig as a director on 2020-04-27
dot icon28/01/2020
Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX on 2020-01-28
dot icon07/08/2019
Appointment of Aurelia Ryan-Coker as a secretary on 2019-06-05
dot icon07/08/2019
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 133 Whitechapel High Street London E1 7QA on 2019-08-07
dot icon01/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon04/03/2019
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2019-03-04
dot icon04/03/2019
Termination of appointment of Dominic Joseph Castley as a director on 2019-01-31
dot icon04/03/2019
Appointment of Mr Cem Necdet Cesmig as a director on 2019-01-30
dot icon03/10/2018
Director's details changed for Mr Dominic Joseph Castley on 2018-09-29
dot icon01/10/2018
Termination of appointment of Ian Richman as a director on 2018-09-19
dot icon01/10/2018
Termination of appointment of Janet Dignan as a director on 2018-09-19
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon25/07/2018
Confirmation statement made on 2018-05-07 with updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon04/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Arnold Lionel De Vries as a secretary on 2015-05-06
dot icon26/11/2014
Appointment of Mr Arnold Lionel De Vries as a secretary on 2014-11-26
dot icon26/11/2014
Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 2014-11-25
dot icon30/09/2014
Appointment of Mr Dominic Joseph Castley as a director on 2014-07-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Ian Richman on 2011-05-07
dot icon17/05/2011
Director's details changed for Mr. Christopher Harwood Bernard Mills on 2011-05-07
dot icon17/05/2011
Secretary's details changed for Jocelyn Sarah Frances Robson on 2011-05-07
dot icon17/05/2011
Director's details changed for Ms Janet Dignan on 2011-05-07
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2009
Return made up to 07/05/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from, c/o sharpe fairbrother, 67-69 george street, london, W1U 8LT
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2008
Return made up to 07/05/08; no change of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/06/2007
Return made up to 07/05/07; no change of members
dot icon20/06/2006
Return made up to 07/05/06; full list of members
dot icon20/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2005
Return made up to 07/05/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/06/2004
Return made up to 07/05/04; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Return made up to 07/05/03; full list of members
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon23/05/2002
Return made up to 07/05/02; full list of members
dot icon18/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/05/2001
Return made up to 07/05/01; full list of members
dot icon18/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/11/2000
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon15/05/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon24/08/1999
Certificate of change of name
dot icon12/07/1999
Return made up to 07/05/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon23/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Declaration of assistance for shares acquisition
dot icon22/03/1999
Declaration of assistance for shares acquisition
dot icon22/03/1999
£ ic 95004/40629 08/03/99 £ sr [email protected]=54375
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Ad 08/03/99--------- £ si [email protected]=20004 £ ic 75000/95004
dot icon13/03/1999
Conve 08/03/99
dot icon13/03/1999
Nc inc already adjusted 08/03/99
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Return made up to 07/05/98; no change of members
dot icon10/02/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon04/02/1998
Accounts for a small company made up to 1997-05-31
dot icon31/12/1997
Director resigned
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Secretary resigned
dot icon23/05/1997
Return made up to 07/05/97; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-05-31
dot icon14/05/1996
Return made up to 07/05/96; full list of members
dot icon13/05/1996
Ad 28/06/95--------- £ si [email protected]=1000 £ ic 74000/75000
dot icon03/05/1996
New director appointed
dot icon04/10/1995
Accounts for a small company made up to 1995-05-31
dot icon01/08/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon09/05/1995
Return made up to 07/05/95; full list of members
dot icon09/05/1995
Ad 13/10/94--------- £ si [email protected]=500 £ ic 73505/74005
dot icon09/05/1995
Ad 25/05/94--------- £ si [email protected]=500 £ ic 73005/73505
dot icon09/05/1995
Ad 21/12/94--------- £ si [email protected]=500 £ ic 72505/73005
dot icon11/10/1994
Accounts for a small company made up to 1994-05-31
dot icon07/07/1994
Return made up to 07/05/94; full list of members
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Director resigned
dot icon10/02/1994
Ad 24/01/94--------- £ si [email protected]=72500 £ ic 5/72505
dot icon10/02/1994
Div 24/01/94
dot icon10/02/1994
Nc inc already adjusted 24/01/94
dot icon10/02/1994
Memorandum and Articles of Association
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon06/06/1993
Ad 28/05/93--------- £ si 3@1=3 £ ic 2/5
dot icon06/06/1993
New director appointed
dot icon19/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.00K
-
0.00
-
-
2021
0
75.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

75.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swinstead, Philip
Director
26/04/2020 - Present
2
Cesmig, Cem Necdet
Director
30/01/2019 - 27/04/2020
13
Mills, Christopher Harwood Bernard
Director
12/03/1999 - Present
147
Ryan-Coker, Aurelia
Secretary
05/06/2019 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS-BORDER PUBLISHING (LONDON) LIMITED

CROSS-BORDER PUBLISHING (LONDON) LIMITED is an(a) Dissolved company incorporated on 07/05/1993 with the registered office located at C/O Ir Media Group Limited, 6 Lloyds Avenue, London EC3N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS-BORDER PUBLISHING (LONDON) LIMITED?

toggle

CROSS-BORDER PUBLISHING (LONDON) LIMITED is currently Dissolved. It was registered on 07/05/1993 and dissolved on 30/01/2024.

Where is CROSS-BORDER PUBLISHING (LONDON) LIMITED located?

toggle

CROSS-BORDER PUBLISHING (LONDON) LIMITED is registered at C/O Ir Media Group Limited, 6 Lloyds Avenue, London EC3N 3AX.

What does CROSS-BORDER PUBLISHING (LONDON) LIMITED do?

toggle

CROSS-BORDER PUBLISHING (LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSS-BORDER PUBLISHING (LONDON) LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.