Company NameCrossplay Productions Limited
Company StatusDissolved
Company Number03593677
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameTyburn Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGavin Everard White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleFilm Maker
Correspondence Address236 East 6th Street
New York
Ny 10003
United States
Secretary NameDuncan Walsh
NationalityBritish
StatusClosed
Appointed09 February 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address66a Deacon Road
Dollis Hill
London
NW2 5QJ
Secretary NameIgor Uboldi
NationalityItalian
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Parliament Hill
London
NW3 2TB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFirst Floor 113 Bushey Hill Road
Camberwell London
SE5 8QQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,052
Cash£1,335
Current Liabilities£9,387

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
12 September 2002Registered office changed on 12/09/02 from: 66A deacon road dollis hill london NW2 5QJ (1 page)
13 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: 33 dymock street london SW6 3ET (1 page)
26 January 2001Full accounts made up to 31 July 2000 (9 pages)
8 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: 38B henderson road forest gate london E7 8EG (1 page)
13 March 2000Full accounts made up to 31 July 1999 (9 pages)
28 September 1999Return made up to 07/07/99; full list of members (6 pages)
8 September 1999New secretary appointed (2 pages)
19 March 1999Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1999Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
7 July 1998Incorporation (15 pages)