CROSS STREET ARTS LIMITED

Register to unlock more data on OkredoRegister

CROSS STREET ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794320

Incorporation date

11/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CROSS STREET ARTS, The Standish Centre Suite 116 Cross Street, Standish, Wigan, Lancashire WN6 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon16/11/2025
Appointment of Miss Matylda Emma Augustynek as a director on 2025-11-13
dot icon05/10/2025
Termination of appointment of Debra Budenberg as a secretary on 2025-10-05
dot icon14/09/2025
Micro company accounts made up to 2025-04-03
dot icon25/07/2025
Termination of appointment of Debra Budenberg as a director on 2025-07-21
dot icon15/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon22/09/2024
Micro company accounts made up to 2024-04-03
dot icon23/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/07/2023
Micro company accounts made up to 2023-04-03
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon02/07/2022
Micro company accounts made up to 2022-04-03
dot icon19/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon07/07/2021
Micro company accounts made up to 2021-04-03
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-04-03
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/08/2019
Micro company accounts made up to 2019-04-03
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-04-03
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2018
Director's details changed for Mr David William Stanley on 2018-01-01
dot icon07/09/2017
Micro company accounts made up to 2017-04-03
dot icon19/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon17/07/2016
Total exemption small company accounts made up to 2016-04-03
dot icon17/07/2016
Annual return made up to 2016-06-25 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-03
dot icon05/08/2015
Annual return made up to 2015-06-25 no member list
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-03
dot icon14/07/2014
Secretary's details changed for Mrs Debra Budenberg on 2013-12-10
dot icon13/07/2014
Annual return made up to 2014-06-25 no member list
dot icon22/01/2014
Certificate of change of name
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-03
dot icon28/06/2013
Annual return made up to 2013-06-25 no member list
dot icon27/06/2013
Register inspection address has been changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom
dot icon27/06/2013
Termination of appointment of Joyce Coulton as a director
dot icon27/06/2013
Termination of appointment of Stephen Cunliffe as a secretary
dot icon27/06/2013
Appointment of Mrs Debra Budenberg as a director
dot icon27/06/2013
Appointment of Mrs Debra Budenberg as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-03
dot icon30/07/2012
Registered office address changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom on 2012-07-30
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon16/05/2012
Appointment of Mr Steven Heaton as a director
dot icon16/05/2012
Secretary's details changed for Mr Stephen Cunliffe on 2012-05-16
dot icon16/05/2012
Termination of appointment of Jane Fairhurst as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-03
dot icon28/06/2011
Annual return made up to 2011-06-09 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-03
dot icon05/07/2010
Annual return made up to 2010-06-09 no member list
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 2010-07-05
dot icon05/07/2010
Register inspection address has been changed
dot icon05/07/2010
Appointment of Mrs Joyce Coulton as a director
dot icon02/07/2010
Director's details changed for Mr David William Stanley on 2010-06-01
dot icon02/07/2010
Appointment of Mr Stephen Cunliffe as a secretary
dot icon02/07/2010
Director's details changed for Jane Fairhurst on 2010-06-01
dot icon02/07/2010
Termination of appointment of Tony Roberts as a director
dot icon02/07/2010
Termination of appointment of Bernard Georgeson as a secretary
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-04
dot icon15/06/2009
Annual return made up to 09/06/09
dot icon15/06/2009
Appointment terminated director barbara o'shaughnessy
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Accounting reference date shortened from 30/06/2009 to 03/04/2009
dot icon29/07/2008
Director appointed mr david william stanley
dot icon10/06/2008
Annual return made up to 09/06/08
dot icon10/06/2008
Registered office changed on 10/06/2008 from standish centre cross street standish lancashire WN6 0HQ
dot icon12/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/06/2007
Annual return made up to 09/06/07
dot icon16/06/2006
Annual return made up to 09/06/06
dot icon10/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/09/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon09/06/2005
Annual return made up to 11/06/05
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
New director appointed
dot icon22/06/2004
Annual return made up to 11/06/04
dot icon11/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
03/04/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
03/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
03/04/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.97K
-
0.00
-
-
2022
0
14.16K
-
0.00
-
-
2023
0
14.24K
-
0.00
-
-
2023
0
14.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.24K £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budenberg, Debra
Director
19/02/2013 - 21/07/2025
-
Budenberg, Debra
Secretary
19/02/2013 - 05/10/2025
-
Stanley, David William
Director
29/07/2008 - Present
-
Heaton, Steven
Director
16/05/2012 - Present
-
Augustynek, Matylda Emma
Director
13/11/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS STREET ARTS LIMITED

CROSS STREET ARTS LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at C/O CROSS STREET ARTS, The Standish Centre Suite 116 Cross Street, Standish, Wigan, Lancashire WN6 0HQ. 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 STREET ARTS LIMITED?

toggle

CROSS STREET ARTS LIMITED is currently Active. It was registered on 11/06/2003 .

Where is CROSS STREET ARTS LIMITED located?

toggle

CROSS STREET ARTS LIMITED is registered at C/O CROSS STREET ARTS, The Standish Centre Suite 116 Cross Street, Standish, Wigan, Lancashire WN6 0HQ.

What does CROSS STREET ARTS LIMITED do?

toggle

CROSS STREET ARTS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CROSS STREET ARTS LIMITED?

toggle

The latest filing was on 16/11/2025: Appointment of Miss Matylda Emma Augustynek as a director on 2025-11-13.