CROSS ZEBRA FILM & TELEVISION LIMITED

Register to unlock more data on OkredoRegister

CROSS ZEBRA FILM & TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08574313

Incorporation date

18/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7 St Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon14/05/2024
Resolutions
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-06
dot icon03/08/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-06
dot icon06/04/2022
Declaration of solvency
dot icon04/04/2022
Registered office address changed from 7 st Petersgate Stockport SK1 1EB to 7 st Petersgate Stockport SK1 1EB on 2022-04-04
dot icon16/03/2022
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England to 7 st Petersgate Stockport SK1 1EB on 2022-03-16
dot icon16/03/2022
Appointment of a voluntary liquidator
dot icon27/01/2022
Micro company accounts made up to 2021-06-30
dot icon16/08/2021
Notification of Terence John Pettit as a person with significant control on 2017-06-18
dot icon16/08/2021
Notification of Richard Edward Ferguson Turner as a person with significant control on 2017-06-18
dot icon16/08/2021
Withdrawal of a person with significant control statement on 2021-08-16
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon28/03/2021
Micro company accounts made up to 2020-06-30
dot icon18/08/2020
Statement of capital following an allotment of shares on 2017-07-01
dot icon18/08/2020
Statement of capital following an allotment of shares on 2017-06-01
dot icon18/08/2020
Statement of capital following an allotment of shares on 2017-06-01
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon01/05/2020
Termination of appointment of Helen Mary Howard as a director on 2020-04-30
dot icon30/03/2020
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/03/2020
Statement of capital following an allotment of shares on 2017-03-01
dot icon30/03/2020
Statement of capital following an allotment of shares on 2017-04-01
dot icon30/03/2020
Statement of capital following an allotment of shares on 2015-10-28
dot icon30/03/2020
Statement of capital following an allotment of shares on 2016-04-01
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon02/05/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-05-02
dot icon09/01/2019
Director's details changed for Ms Helen Mary Howard on 2018-12-31
dot icon02/01/2019
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2019-01-02
dot icon10/09/2018
Resolutions
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon11/06/2018
Registered office address changed from 9 Wimpole Street London W1G 9SR to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 2018-06-11
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon05/07/2017
Second filing of the annual return made up to 2016-06-18
dot icon05/07/2017
Second filing of the annual return made up to 2015-06-18
dot icon26/06/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2016-02-23
dot icon26/06/2017
Statement of capital following an allotment of shares on 2016-02-22
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-12-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-10-28
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon26/06/2017
Statement of capital following an allotment of shares on 2016-05-16
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-06-09
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-04-09
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-04-05
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-02-11
dot icon23/06/2017
18/06/17 Statement of Capital gbp 1644512
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/01/2015
Appointment of Ms Helen Mary Howard as a director on 2014-11-17
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
dot icon18/11/2014
Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to 9 Wimpole Street London W1G 9SR on 2014-11-18
dot icon18/11/2014
Appointment of Auria@Wimpole Street Limited as a secretary on 2014-11-18
dot icon17/11/2014
Appointment of Mr. Terence John Pettit-Page as a director on 2014-11-03
dot icon19/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/03/2014
Registered office address changed from 9 Wimpole Street London W1G 9SR England on 2014-03-23
dot icon04/07/2013
Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England on 2013-07-04
dot icon18/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
18/06/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.99K
-
0.00
-
-
2021
2
47.99K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

47.99K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
18/11/2014 - 11/07/2023
337
Pettit, Terence John
Director
03/11/2014 - Present
55

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSS ZEBRA FILM & TELEVISION LIMITED

CROSS ZEBRA FILM & TELEVISION LIMITED is an(a) Dissolved company incorporated on 18/06/2013 with the registered office located at 7 St Petersgate, Stockport SK1 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS ZEBRA FILM & TELEVISION LIMITED?

toggle

CROSS ZEBRA FILM & TELEVISION LIMITED is currently Dissolved. It was registered on 18/06/2013 and dissolved on 02/01/2025.

Where is CROSS ZEBRA FILM & TELEVISION LIMITED located?

toggle

CROSS ZEBRA FILM & TELEVISION LIMITED is registered at 7 St Petersgate, Stockport SK1 1EB.

What does CROSS ZEBRA FILM & TELEVISION LIMITED do?

toggle

CROSS ZEBRA FILM & TELEVISION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CROSS ZEBRA FILM & TELEVISION LIMITED have?

toggle

CROSS ZEBRA FILM & TELEVISION LIMITED had 2 employees in 2021.

What is the latest filing for CROSS ZEBRA FILM & TELEVISION LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.