Company NameIR Media Group Limited
Company StatusActive
Company Number03724289
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Secretary NameMs Aurelia Ryan-Coker
StatusCurrent
Appointed01 April 2015(16 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Charles Patrick Harwood Mills
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(20 years, 1 month after company formation)
Appointment Duration5 years
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address6 Stratton Street
London
W1J 8LD
Director NameMs Aurelia Ryan-Coker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMs Janet Dignan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameJoanne Louise Evans
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Winston Road
Newington Green
London
N16 9LN
Director NameMr Ian Richman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameJames Nisbet Crosbie
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address15 Alverstone Avenue
London
SW19 8BD
Director NameClaudia Margaret Cecil Perkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2000)
RoleSelf Employed
Correspondence AddressFlat 9 6 Elvaston Place
London
SW7 5QQ
Secretary NameSarah Philip
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressJasmine Cottage
Darenth Way, Shoreham
Sevenoaks
Kent
TN14 7SE
Director NameJohn Joseph Danilovich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameLord David Robert Stevens Of Ludgate
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2003)
RoleChairman
Correspondence Address22 Cheyne Gardens
London
SW3 5QT
Secretary NameMrs Jocelyn Sarah Frances Robson
NationalityBritish
StatusResigned
Appointed05 August 2002(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 November 2014)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NamePhilip Edgar Swinstead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBent Veldsduinweg 3
211ak Aerdenhout
Netherlands Antilles
Secretary NameHelen Potter
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years after company formation)
Appointment Duration2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressWayside Clandon Road
West Clandon
Guildford
Surrey
GU4 7UW
Director NameMr Dominic Joseph Castley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Secretary NameMr Arnold Lionel De Vries
StatusResigned
Appointed26 November 2014(15 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr Cem Necdet Cesmig
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish,
StatusResigned
Appointed12 July 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NamePhilip Swinstead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX

Contact

Websitethecrossbordergroup.com

Location

Registered Address6 Lloyd's Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

208.9k at £0.1Mr Phillip Swinstead
9.33%
Ordinary B
183.6k at £0.1Leisure & Media Vct PLC
8.20%
Ordinary B
176.9k at £0.1Harwood Capital Nominees Limited A/c D
7.90%
Ordinary B
160k at £0.1Harwood Capital Nominees Limited A/c Sc
7.15%
Ordinary B
127.1k at £0.1Mr Leigh Collins
5.68%
Ordinary B
108.1k at £0.1Harwood Capital Nominees Limited A/c C
4.83%
Ordinary B
99.4k at £0.1David Stevens
4.44%
Ordinary B
576.9k at £0.1Ms Janet Dignan
25.76%
Ordinary A
58k at £0.1Harwood Capital Nominees Limited A/c Ns
2.59%
Ordinary B
52.6k at £0.1Mr Charles J.j Mcqueen
2.35%
Ordinary B
46.8k at £0.1Mr Peter Dicks
2.09%
Ordinary B
396.9k at £0.1Mr Ian Richman
17.73%
Ordinary A
43.9k at £0.1Mrs N. Naggar
1.96%
Ordinary B

Financials

Year2014
Turnover£2,526,133
Gross Profit£1,474,990
Net Worth-£98,687
Cash£287,073
Current Liabilities£984,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2004Delivered on: 26 March 2004
Satisfied on: 22 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 1999Delivered on: 22 October 1999
Satisfied on: 7 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy nos 3437436 and 3437434. see the mortgage charge document for full details.
Fully Satisfied
12 March 1999Delivered on: 23 March 1999
Satisfied on: 7 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Statement of capital following an allotment of shares on 12 November 2020
  • GBP 1,043,911.6
(3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
17 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2020Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020 (1 page)
11 March 2020Confirmation statement made on 25 February 2020 with updates (6 pages)
3 December 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
9 July 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 593,899.6
(4 pages)
9 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 June 2019Appointment of Charles Patrick Harwood Mills as a director on 15 April 2019 (2 pages)
4 April 2019Director's details changed for Philip Swinstead on 12 July 2018 (2 pages)
3 April 2019Director's details changed for Phillip Swinstead on 12 July 2018 (2 pages)
2 April 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
2 April 2019Cessation of Janet Dignan as a person with significant control on 11 July 2018 (1 page)
2 April 2019Notification of Christopher Harwood Bernard Mills as a person with significant control on 12 July 2018 (2 pages)
27 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 February 2019Particulars of variation of rights attached to shares (2 pages)
25 February 2019Particulars of variation of rights attached to shares (2 pages)
25 February 2019Change of share class name or designation (2 pages)
5 February 2019Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019 (1 page)
8 January 2019Appointment of Mr Cem Necdet Cesmig as a director on 12 July 2018 (2 pages)
12 December 2018Termination of appointment of Cem Necdet Cesmig as a director on 12 September 2018 (1 page)
6 December 2018Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Cem Necdet Cesmig as a director on 12 September 2018 (2 pages)
28 November 2018Appointment of Phillip Swinstead as a director on 12 July 2018 (2 pages)
3 October 2018Director's details changed for Mr Dominic Joseph Castley on 29 September 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
1 October 2018Termination of appointment of Ian Richman as a director on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Janet Dignan as a director on 30 September 2018 (1 page)
26 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 223,899.6
(8 pages)
19 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 223,899.6
(8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
1 July 2015Company name changed cross border LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
1 July 2015Company name changed cross border LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Change of name notice (2 pages)
21 April 2015Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Arnold Lionel De Vries as a secretary on 31 March 2015 (1 page)
21 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 223,899.6
(8 pages)
21 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 223,899.6
(8 pages)
21 April 2015Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages)
21 April 2015Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Arnold Lionel De Vries as a secretary on 31 March 2015 (1 page)
26 November 2014Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page)
26 November 2014Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 223,899.6
(7 pages)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 223,899.6
(7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
1 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
18 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Ian Richman on 25 February 2011 (3 pages)
17 May 2011Director's details changed for Ms Janet Dignan on 25 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Jocelyn Sarah Frances Robson on 25 February 2011 (2 pages)
17 May 2011Director's details changed for Mr. Christopher Harwood Bernard Mills on 25 February 2011 (2 pages)
17 May 2011Director's details changed for Ms Janet Dignan on 25 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Jocelyn Sarah Frances Robson on 25 February 2011 (2 pages)
17 May 2011Director's details changed for Ian Richman on 25 February 2011 (3 pages)
17 May 2011Director's details changed for Mr. Christopher Harwood Bernard Mills on 25 February 2011 (2 pages)
16 November 2010Termination of appointment of Philip Swinstead as a director (1 page)
16 November 2010Termination of appointment of Philip Swinstead as a director (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
6 May 2010Director's details changed for Ms Janet Dignan on 24 February 2010 (2 pages)
6 May 2010Director's details changed for Ian Richman on 24 February 2010 (2 pages)
6 May 2010Director's details changed for Philip Edgar Swinstead on 24 February 2010 (2 pages)
6 May 2010Director's details changed for Ian Richman on 24 February 2010 (2 pages)
6 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (12 pages)
6 May 2010Director's details changed for Philip Edgar Swinstead on 24 February 2010 (2 pages)
6 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (12 pages)
6 May 2010Director's details changed for Ms Janet Dignan on 24 February 2010 (2 pages)
9 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 188,429.9
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 188,429.9
(2 pages)
11 December 2009Memorandum and Articles of Association (27 pages)
11 December 2009Memorandum and Articles of Association (27 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 04/12/2009
(1 page)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 04/12/2009
(1 page)
5 October 2009Full accounts made up to 31 December 2008 (22 pages)
5 October 2009Full accounts made up to 31 December 2008 (22 pages)
3 June 2009Return made up to 25/02/09; no change of members (5 pages)
3 June 2009Return made up to 25/02/09; no change of members (5 pages)
28 December 2008Registered office changed on 28/12/2008 from 67-69 george street london W1U 8LT (1 page)
28 December 2008Registered office changed on 28/12/2008 from 67-69 george street london W1U 8LT (1 page)
20 June 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
23 May 2008Declaration of shares redemption:auditor's report (3 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2008Declaration of shares redemption:auditor's report (3 pages)
2 April 2008Return made up to 25/02/08; no change of members (8 pages)
2 April 2008Return made up to 25/02/08; no change of members (8 pages)
21 September 2007Return made up to 25/02/07; full list of members; amend (9 pages)
21 September 2007Return made up to 25/02/07; full list of members; amend (9 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
17 May 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 May 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
25 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
22 December 2005Memorandum and Articles of Association (27 pages)
22 December 2005Memorandum and Articles of Association (27 pages)
13 December 2005Company name changed cross-border publishing LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed cross-border publishing LIMITED\certificate issued on 13/12/05 (2 pages)
2 August 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
12 January 2005£ nc 240000/210930 25/10/04 (1 page)
12 January 2005£ nc 240000/210930 25/10/04 (1 page)
6 January 2005£ ic 217500/188430 10/12/04 £ sr [email protected]=29070 (1 page)
6 January 2005£ ic 217500/188430 10/12/04 £ sr [email protected]=29070 (1 page)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 November 2004Declaration of shares redemption:auditor's report (3 pages)
1 November 2004Declaration of shares redemption:auditor's report (3 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2004Declaration of shares redemption:auditor's report (3 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Declaration of shares redemption:auditor's report (2 pages)
9 September 2004Declaration of shares redemption:auditor's report (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 April 2004Ad 29/03/04--------- £ si [email protected]=30000 £ ic 187500/217500 (2 pages)
19 April 2004Ad 29/03/04--------- £ si [email protected]=30000 £ ic 187500/217500 (2 pages)
27 March 2004Nc inc already adjusted 03/03/04 (1 page)
27 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 March 2004Nc inc already adjusted 03/03/04 (1 page)
26 March 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
25 March 2002Return made up to 25/02/02; full list of members (10 pages)
25 March 2002Return made up to 25/02/02; full list of members (10 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (14 pages)
18 May 2001Full accounts made up to 31 December 2000 (14 pages)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
24 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
24 August 1999Company name changed cross-border publishing (holding s) LIMITED\certificate issued on 25/08/99 (5 pages)
24 August 1999Company name changed cross-border publishing (holding s) LIMITED\certificate issued on 25/08/99 (5 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
14 April 1999Ad 09/04/99--------- £ si [email protected]=6890 £ ic 180609/187499 (2 pages)
14 April 1999Ad 09/04/99--------- £ si [email protected]=6890 £ ic 180609/187499 (2 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
1 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
1 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 March 1999Particulars of mortgage/charge (11 pages)
23 March 1999Particulars of mortgage/charge (11 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (1 page)
22 March 1999S-div 11/03/99 (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 March 1999£ nc 1000/200000 11/03/99 (1 page)
22 March 1999Ad 12/03/99--------- £ si [email protected]=180607 £ ic 2/180609 (4 pages)
22 March 1999S-div 11/03/99 (1 page)
22 March 1999New secretary appointed (1 page)
22 March 1999Ad 12/03/99--------- £ si [email protected]=180607 £ ic 2/180609 (4 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 March 1999£ nc 1000/200000 11/03/99 (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
25 February 1999Incorporation (20 pages)
25 February 1999Incorporation (20 pages)