CROSSROADS PANTOMIMES LTD

Register to unlock more data on OkredoRegister

CROSSROADS PANTOMIMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393487

Incorporation date

15/03/2005

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 15/03/2005)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts 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
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/03/2025
Confirmation statement made on 2025-02-11 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 icon26/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon21/12/2023
Satisfaction of charge 053934870003 in full
dot icon21/12/2023
Satisfaction of charge 2 in full
dot icon18/12/2023
Registration of charge 053934870004, 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 icon08/04/2023
Full accounts made up to 2022-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon28/09/2021
Cessation of Qdos Pantomimes Holdings Limited as a person with significant control on 2021-05-24
dot icon28/09/2021
Notification of Crossroads Live Holdings Uk Ltd as a person with significant control on 2021-05-24
dot icon31/07/2021
Registration of charge 053934870003, created on 2021-07-20
dot icon10/06/2021
Statement of company's objects
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Memorandum and Articles of Association
dot icon31/05/2021
Resolutions
dot icon27/05/2021
Resolutions
dot icon26/05/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon26/05/2021
Appointment of Mr Michael Harrison 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
Director's details changed for Mr David Ian Lane on 2021-05-24
dot icon26/05/2021
Termination of appointment of Mark Simmons as a director on 2021-05-24
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 Nicholas Jeffrey Thomas 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 United Kingdom to 6 Kean Street London WC2B 4AS on 2021-05-26
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 Sandra Jane Thomas as a secretary on 2021-05-24
dot icon26/05/2021
Appointment of Mr Daniel Stephen Miller as a director on 2021-05-24
dot icon06/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/04/2021
Director's details changed for Mr James Parry on 2021-04-13
dot icon11/09/2020
Full accounts made up to 2020-02-29
dot icon02/06/2020
Cessation of Qel Holdings Limited as a person with significant control on 2020-03-09
dot icon22/05/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon07/05/2020
Cessation of Qdos Entertainment Limited as a person with significant control on 2020-03-09
dot icon07/05/2020
Notification of Qel Holdings Limited as a person with significant control on 2020-03-09
dot icon07/05/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-03-09
dot icon07/05/2020
Notification of Qdos Pantomimes Holdings Limited as a person with significant control on 2020-03-09
dot icon01/05/2020
Termination of appointment of Jonathan James Kiley as a director on 2020-04-24
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Change of details for Qdos Entertainment Limited as a person with significant control on 2019-06-18
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/01/2018
Director's details changed for Mr James Parry on 2018-01-15
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Paul Parnaby as a director on 2016-05-16
dot icon27/05/2016
Appointment of Mr James Parry as a director on 2016-05-16
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon30/04/2015
Miscellaneous
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon13/02/2015
Director's details changed for Mr Paul Parnaby on 2015-02-13
dot icon13/02/2015
Director's details changed for Mark Simmons on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Nicholas Jeffrey Thomas on 2015-02-13
dot icon13/02/2015
Director's details changed for Jonathan James Kiley on 2015-02-13
dot icon13/02/2015
Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 2015-02-13
dot icon13/02/2015
Secretary's details changed for Mrs Sandra Jane Thomas on 2015-02-13
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Sandra Jane Thomas as a secretary
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Paul Parnaby as a secretary
dot icon10/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/04/2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2012-04-12
dot icon20/02/2012
Auditor's resignation
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/03/2011
Director's details changed for Jonathan James Kiley on 2011-03-28
dot icon29/03/2011
Director's details changed for Mark Simmons on 2011-03-28
dot icon21/12/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-12-18
dot icon21/12/2010
Secretary's details changed for Mr Paul Parnaby on 2010-12-18
dot icon20/12/2010
Director's details changed for Mr Paul Parnaby on 2010-12-18
dot icon19/10/2010
Termination of appointment of Ian Wilson as a director
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Miscellaneous
dot icon16/11/2009
Registered office address changed from 1 Conduit Street London W1S 2XA on 2009-11-16
dot icon21/04/2009
Certificate of change of name
dot icon02/04/2009
Return made up to 15/03/09; full list of members
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Secretary's change of particulars / paul parnaby / 06/07/2008
dot icon09/07/2008
Director's change of particulars / paul parnaby / 06/07/2008
dot icon09/07/2008
Secretary's change of particulars / paul parnaby / 06/07/2008
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon11/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/03/2008
Secretary appointed mr paul parnaby
dot icon04/03/2008
Appointment terminated secretary simon dixon
dot icon04/03/2008
Registered office changed on 04/03/2008 from qdos house, queen margarets road scarborough north yorkshire YO11 2SA
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Resolutions
dot icon28/09/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 15/03/07; full list of members
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon01/03/2007
Certificate of change of name
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2006
Return made up to 15/03/06; full list of members
dot icon30/05/2006
Location of register of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 8 king street covent garden london WC2E 8HN
dot icon30/05/2006
Secretary's particulars changed
dot icon16/03/2005
Secretary resigned
dot icon15/03/2005
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
11/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Michael William
Director
24/05/2021 - Present
65
Thomas, Nicholas Jeffrey
Director
15/03/2005 - 24/05/2021
91
Lane, David Ian
Director
24/05/2021 - Present
85
Dixon, Simon Mark
Secretary
15/03/2005 - 03/03/2008
-
Miller, Daniel Stephen
Director
24/05/2021 - 16/11/2023
5

Persons with Significant Control

0

No PSC data available.

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 LTD

CROSSROADS PANTOMIMES LTD is an(a) Active company incorporated on 15/03/2005 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 LTD?

toggle

CROSSROADS PANTOMIMES LTD is currently Active. It was registered on 15/03/2005 .

Where is CROSSROADS PANTOMIMES LTD located?

toggle

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

What does CROSSROADS PANTOMIMES LTD do?

toggle

CROSSROADS PANTOMIMES LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CROSSROADS PANTOMIMES LTD?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.