CROSSROADS PANTOMIMES HOLDINGS LTD

Register to unlock more data on OkredoRegister

CROSSROADS PANTOMIMES HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12222160

Incorporation date

23/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2019)
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/12/2023
Satisfaction of charge 122221600001 in full
dot icon21/12/2023
Satisfaction of charge 122221600002 in full
dot icon18/12/2023
Registration of charge 122221600003, created on 2023-12-07
dot icon23/11/2023
Termination of appointment of Daniel Stephen Miller as a director on 2023-11-16
dot icon23/11/2023
Appointment of Mr Andrew Jason Bowling as a secretary on 2023-11-16
dot icon23/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon26/07/2021
Registration of charge 122221600002, created on 2021-07-20
dot icon28/06/2021
Change of share class name or designation
dot icon24/06/2021
Particulars of variation of rights attached to shares
dot icon17/06/2021
Notification of Crossroads Live Holdings Uk Ltd as a person with significant control on 2021-05-24
dot icon17/06/2021
Cessation of Sandra Jane Thomas as a person with significant control on 2021-05-24
dot icon17/06/2021
Cessation of Nicholas Jeffrey Thomas as a person with significant control on 2021-05-24
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon31/05/2021
Resolutions
dot icon28/05/2021
Resolutions
dot icon27/05/2021
Director's details changed for Mr David Ian Lane on 2021-05-24
dot icon26/05/2021
Appointment of Mr David Ian Lane as a director on 2021-05-24
dot icon26/05/2021
Termination of appointment of James Parry as a director on 2021-05-24
dot icon26/05/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 6 Kean Street London WC2B 4AS on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Daniel Stephen Miller on 2021-05-24
dot icon26/05/2021
Termination of appointment of Sandra Jane Thomas as a secretary on 2021-05-24
dot icon26/05/2021
Termination of appointment of Nicholas Jeffrey Thomas as a director on 2021-05-24
dot icon26/05/2021
Appointment of Mr Daniel Stephen Miller as a director on 2021-05-24
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2021
Change of details for Mr Nicholas Jeffrey Thomas as a person with significant control on 2021-04-01
dot icon18/05/2021
Notification of Sandra Jane Thomas as a person with significant control on 2021-04-01
dot icon18/05/2021
Cessation of Michael Harrison Entertainment Limited as a person with significant control on 2021-04-01
dot icon15/04/2021
Director's details changed for Mr James Parry on 2021-04-13
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon16/06/2020
Change of share class name or designation
dot icon07/05/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-09
dot icon07/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Particulars of variation of rights attached to shares
dot icon13/03/2020
Appointment of Mr Michael Harrison as a director on 2020-03-10
dot icon13/03/2020
Notification of Michael Harrison Entertainment Limited as a person with significant control on 2020-03-10
dot icon13/03/2020
Cessation of Sandra Jane Thomas as a person with significant control on 2020-03-10
dot icon13/03/2020
Change of details for Mr Nicholas Jeffrey Thomas as a person with significant control on 2020-03-10
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon13/03/2020
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon11/03/2020
Registration of charge 122221600001, created on 2020-03-10
dot icon23/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Michael
Director
10/03/2020 - Present
12
Thomas, Nicholas Jeffrey
Director
23/09/2019 - 24/05/2021
90
Lane, David Ian
Director
24/05/2021 - Present
85
Parry, James
Director
23/09/2019 - 24/05/2021
45
Miller, Daniel Stephen
Director
24/05/2021 - 16/11/2023
5

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+
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 CROSSROADS PANTOMIMES HOLDINGS LTD

CROSSROADS PANTOMIMES HOLDINGS LTD is an(a) Active company incorporated on 23/09/2019 with the registered office located at 6 Kean Street, London WC2B 4AS. There are currently 3 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 CROSSROADS PANTOMIMES HOLDINGS LTD?

toggle

CROSSROADS PANTOMIMES HOLDINGS LTD is currently Active. It was registered on 23/09/2019 .

Where is CROSSROADS PANTOMIMES HOLDINGS LTD located?

toggle

CROSSROADS PANTOMIMES HOLDINGS LTD is registered at 6 Kean Street, London WC2B 4AS.

What does CROSSROADS PANTOMIMES HOLDINGS LTD do?

toggle

CROSSROADS PANTOMIMES HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROSSROADS PANTOMIMES HOLDINGS LTD?

toggle

The latest filing was on 15/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.