CROSS STREET FILMS (TRADING) LIMITED

Register to unlock more data on OkredoRegister

CROSS STREET FILMS (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943059

Incorporation date

21/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Amended total exemption full accounts made up to 2017-04-05
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-04-05
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon12/01/2017
Statement of capital following an allotment of shares on 2015-10-06
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Director's details changed for Ms Beeban Tania Kidron on 2014-09-26
dot icon15/10/2014
Appointment of Blg Registrars Limited as a secretary on 2014-09-26
dot icon15/10/2014
Appointment of Mr Lee Hall as a director on 2014-09-26
dot icon15/10/2014
Registered office address changed from 22 Cross Street London N1 2BG to 27 Mortimer Street London W1T 3BL on 2014-10-15
dot icon15/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/12/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Francesca Robertson as a secretary
dot icon10/07/2012
Certificate of change of name
dot icon10/07/2012
Change of name notice
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon13/07/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon08/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 21/09/08; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 21/09/07; full list of members
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Registered office changed on 05/10/06 from: oakgates, 157, queens road weybridge surrey KT13 0AD
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon21/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
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
5
2.85M
-
0.00
2.84M
-
2022
5
3.12M
-
0.00
3.36M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Lee
Director
26/09/2014 - Present
8
Kidron, Beeban Tania, Baroness
Director
21/09/2006 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS STREET FILMS (TRADING) LIMITED

CROSS STREET FILMS (TRADING) LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at 27 Mortimer Street, London W1T 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS STREET FILMS (TRADING) LIMITED?

toggle

CROSS STREET FILMS (TRADING) LIMITED is currently Active. It was registered on 21/09/2006 .

Where is CROSS STREET FILMS (TRADING) LIMITED located?

toggle

CROSS STREET FILMS (TRADING) LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does CROSS STREET FILMS (TRADING) LIMITED do?

toggle

CROSS STREET FILMS (TRADING) LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CROSS STREET FILMS (TRADING) LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-03-31.