CROSSOVER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CROSSOVER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05502035

Incorporation date

07/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 111 Charterhouse Street, London EC1M 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Termination of appointment of Dipak Chandrakant Jotangia as a director on 2025-01-20
dot icon17/03/2025
Termination of appointment of Nicholas St John Thurlow as a director on 2025-01-20
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-17
dot icon17/10/2023
Registered office address changed from 5th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-17
dot icon04/09/2023
Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2023-09-04
dot icon02/09/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon13/06/2023
Appointment of Mr Dipak Chandrakant Jotangia as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Nicholas St John Thurlow as a director on 2023-06-13
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/08/2022
Termination of appointment of Entera Equity Partners Limited as a secretary on 2014-09-10
dot icon11/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon16/05/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/05/2015
Termination of appointment of George Reresby Sacheverell Sitwell as a director on 2014-08-21
dot icon07/05/2015
Termination of appointment of Rajeev Saxena as a director on 2014-08-21
dot icon07/05/2015
Termination of appointment of Christopher Lloyd Jones as a director on 2014-08-21
dot icon05/05/2015
Appointment of Mr Venkat Krishnaswami as a director on 2014-08-20
dot icon19/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon04/10/2013
Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 2013-10-04
dot icon04/10/2013
Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 2013-10-04
dot icon28/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/03/2012
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 2012-03-19
dot icon15/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Entera Equity Partners Limited on 2010-07-01
dot icon28/09/2010
Director's details changed for Mr. Rajeev Saxena on 2010-07-01
dot icon06/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon09/12/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon29/07/2009
Amended accounts made up to 2008-07-31
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/11/2008
Appointment terminated director david fischer
dot icon31/10/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/07/2008
Return made up to 07/07/08; full list of members
dot icon11/07/2008
Return made up to 07/07/07; full list of members
dot icon11/07/2008
Director's change of particulars / christopher jones / 01/01/2008
dot icon10/07/2008
Director's change of particulars / george sitwell / 01/06/2007
dot icon20/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon11/05/2007
Director's particulars changed
dot icon14/12/2006
Return made up to 07/07/06; full list of members
dot icon17/05/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon30/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon08/09/2005
Certificate of change of name
dot icon07/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.40K
-
0.00
-
-
2022
-
45.32K
-
0.00
-
-
2022
-
45.32K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

45.32K £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jotangia, Dipak Chandrakant
Director
13/06/2023 - 20/01/2025
31
ENTERA EQUITY PARTNERS LIMITED
Corporate Secretary
08/09/2005 - 10/09/2014
7
Mr Venkat Krishnaswami
Director
20/08/2014 - Present
-
Jones, Christopher Lloyd
Director
10/10/2005 - 21/08/2014
7
Fischer, David Theodore
Director
17/10/2005 - 12/11/2008
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSOVER PRODUCTIONS LIMITED

CROSSOVER PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 07/07/2005 with the registered office located at 5th Floor 111 Charterhouse Street, London EC1M 6AW. 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 CROSSOVER PRODUCTIONS LIMITED?

toggle

CROSSOVER PRODUCTIONS LIMITED is currently Dissolved. It was registered on 07/07/2005 and dissolved on 10/02/2026.

Where is CROSSOVER PRODUCTIONS LIMITED located?

toggle

CROSSOVER PRODUCTIONS LIMITED is registered at 5th Floor 111 Charterhouse Street, London EC1M 6AW.

What does CROSSOVER PRODUCTIONS LIMITED do?

toggle

CROSSOVER PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSOVER PRODUCTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.