London
EC3N 3AX
Secretary Name | Ms Aurelia Ryan-Coker |
---|---|
Status | Current |
Appointed | 01 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Charles Patrick Harwood Mills |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 6 Stratton Street London W1J 8LD |
Director Name | Ms Aurelia Ryan-Coker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Ms Janet Dignan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Joanne Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Winston Road Newington Green London N16 9LN |
Director Name | Mr Ian Richman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | James Nisbet Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 15 Alverstone Avenue London SW19 8BD |
Director Name | Claudia Margaret Cecil Perkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2000) |
Role | Self Employed |
Correspondence Address | Flat 9 6 Elvaston Place London SW7 5QQ |
Secretary Name | Sarah Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Darenth Way, Shoreham Sevenoaks Kent TN14 7SE |
Director Name | John Joseph Danilovich |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | Lord David Robert Stevens Of Ludgate |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2003) |
Role | Chairman |
Correspondence Address | 22 Cheyne Gardens London SW3 5QT |
Secretary Name | Mrs Jocelyn Sarah Frances Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Philip Edgar Swinstead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bent Veldsduinweg 3 211ak Aerdenhout Netherlands Antilles |
Secretary Name | Helen Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(7 years after company formation) |
Appointment Duration | 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Wayside Clandon Road West Clandon Guildford Surrey GU4 7UW |
Director Name | Mr Dominic Joseph Castley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Secretary Name | Mr Arnold Lionel De Vries |
---|---|
Status | Resigned |
Appointed | 26 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Cem Necdet Cesmig |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 12 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Philip Swinstead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Website | thecrossbordergroup.com |
---|
Registered Address | 6 Lloyd's Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
208.9k at £0.1 | Mr Phillip Swinstead 9.33% Ordinary B |
---|---|
183.6k at £0.1 | Leisure & Media Vct PLC 8.20% Ordinary B |
176.9k at £0.1 | Harwood Capital Nominees Limited A/c D 7.90% Ordinary B |
160k at £0.1 | Harwood Capital Nominees Limited A/c Sc 7.15% Ordinary B |
127.1k at £0.1 | Mr Leigh Collins 5.68% Ordinary B |
108.1k at £0.1 | Harwood Capital Nominees Limited A/c C 4.83% Ordinary B |
99.4k at £0.1 | David Stevens 4.44% Ordinary B |
576.9k at £0.1 | Ms Janet Dignan 25.76% Ordinary A |
58k at £0.1 | Harwood Capital Nominees Limited A/c Ns 2.59% Ordinary B |
52.6k at £0.1 | Mr Charles J.j Mcqueen 2.35% Ordinary B |
46.8k at £0.1 | Mr Peter Dicks 2.09% Ordinary B |
396.9k at £0.1 | Mr Ian Richman 17.73% Ordinary A |
43.9k at £0.1 | Mrs N. Naggar 1.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,526,133 |
Gross Profit | £1,474,990 |
Net Worth | -£98,687 |
Cash | £287,073 |
Current Liabilities | £984,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 March 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
7 January 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
17 December 2020 | Resolutions
|
7 May 2020 | Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020 (1 page) |
11 March 2020 | Confirmation statement made on 25 February 2020 with updates (6 pages) |
3 December 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
9 July 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
9 July 2019 | Resolutions
|
5 June 2019 | Appointment of Charles Patrick Harwood Mills as a director on 15 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Philip Swinstead on 12 July 2018 (2 pages) |
3 April 2019 | Director's details changed for Phillip Swinstead on 12 July 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 25 February 2019 with updates (6 pages) |
2 April 2019 | Cessation of Janet Dignan as a person with significant control on 11 July 2018 (1 page) |
2 April 2019 | Notification of Christopher Harwood Bernard Mills as a person with significant control on 12 July 2018 (2 pages) |
27 February 2019 | Resolutions
|
25 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2019 | Change of share class name or designation (2 pages) |
5 February 2019 | Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019 (1 page) |
8 January 2019 | Appointment of Mr Cem Necdet Cesmig as a director on 12 July 2018 (2 pages) |
12 December 2018 | Termination of appointment of Cem Necdet Cesmig as a director on 12 September 2018 (1 page) |
6 December 2018 | Registered 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 2018 | Appointment of Mr Cem Necdet Cesmig as a director on 12 September 2018 (2 pages) |
28 November 2018 | Appointment of Phillip Swinstead as a director on 12 July 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Dominic Joseph Castley on 29 September 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Termination of appointment of Ian Richman as a director on 30 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Janet Dignan as a director on 30 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Company name changed cross border LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed cross border LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Change of name notice (2 pages) |
1 July 2015 | Change of name notice (2 pages) |
21 April 2015 | Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Arnold Lionel De Vries as a secretary on 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Aurelia Ryan-Coker as a secretary on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Arnold Lionel De Vries as a secretary on 31 March 2015 (1 page) |
26 November 2014 | Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages) |
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
1 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
18 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Ian Richman on 25 February 2011 (3 pages) |
17 May 2011 | Director's details changed for Ms Janet Dignan on 25 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mrs Jocelyn Sarah Frances Robson on 25 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 25 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Ms Janet Dignan on 25 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mrs Jocelyn Sarah Frances Robson on 25 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Ian Richman on 25 February 2011 (3 pages) |
17 May 2011 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 25 February 2011 (2 pages) |
16 November 2010 | Termination of appointment of Philip Swinstead as a director (1 page) |
16 November 2010 | Termination of appointment of Philip Swinstead as a director (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
6 May 2010 | Director's details changed for Ms Janet Dignan on 24 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Richman on 24 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Philip Edgar Swinstead on 24 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Richman on 24 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Director's details changed for Philip Edgar Swinstead on 24 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Director's details changed for Ms Janet Dignan on 24 February 2010 (2 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
11 December 2009 | Memorandum and Articles of Association (27 pages) |
11 December 2009 | Memorandum and Articles of Association (27 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
5 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 June 2009 | Return made up to 25/02/09; no change of members (5 pages) |
3 June 2009 | Return made up to 25/02/09; no change of members (5 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 67-69 george street london W1U 8LT (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 67-69 george street london W1U 8LT (1 page) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
23 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
2 April 2008 | Return made up to 25/02/08; no change of members (8 pages) |
2 April 2008 | Return made up to 25/02/08; no change of members (8 pages) |
21 September 2007 | Return made up to 25/02/07; full list of members; amend (9 pages) |
21 September 2007 | Return made up to 25/02/07; full list of members; amend (9 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
17 May 2007 | Return made up to 25/02/07; full list of members
|
17 May 2007 | Return made up to 25/02/07; full list of members
|
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 April 2006 | Return made up to 25/02/06; full list of members
|
25 April 2006 | Return made up to 25/02/06; full list of members
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Memorandum and Articles of Association (27 pages) |
22 December 2005 | Memorandum and Articles of Association (27 pages) |
13 December 2005 | Company name changed cross-border publishing LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed cross-border publishing LIMITED\certificate issued on 13/12/05 (2 pages) |
2 August 2005 | Return made up to 25/02/05; full list of members
|
2 August 2005 | Return made up to 25/02/05; full list of members
|
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Full 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 2004 | Resolutions
|
1 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
1 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
1 November 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 April 2004 | Ad 29/03/04--------- £ si [email protected]=30000 £ ic 187500/217500 (2 pages) |
19 April 2004 | Ad 29/03/04--------- £ si [email protected]=30000 £ ic 187500/217500 (2 pages) |
27 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
27 March 2004 | Return made up to 25/02/04; full list of members
|
27 March 2004 | Return made up to 25/02/04; full list of members
|
27 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
26 March 2004 | Particulars of mortgage/charge (7 pages) |
26 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Return made up to 25/02/03; full list of members
|
13 May 2003 | Return made up to 25/02/03; full list of members
|
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members
|
13 March 2001 | Return made up to 25/02/01; full list of members
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 25/02/00; full list of members
|
24 March 2000 | Return made up to 25/02/00; full list of members
|
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Company name changed cross-border publishing (holding s) LIMITED\certificate issued on 25/08/99 (5 pages) |
24 August 1999 | Company name changed cross-border publishing (holding s) LIMITED\certificate issued on 25/08/99 (5 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
14 April 1999 | Ad 09/04/99--------- £ si [email protected]=6890 £ ic 180609/187499 (2 pages) |
14 April 1999 | Ad 09/04/99--------- £ si [email protected]=6890 £ ic 180609/187499 (2 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 pages) |
1 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 March 1999 | Particulars of mortgage/charge (11 pages) |
23 March 1999 | Particulars of mortgage/charge (11 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | S-div 11/03/99 (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | £ nc 1000/200000 11/03/99 (1 page) |
22 March 1999 | Ad 12/03/99--------- £ si [email protected]=180607 £ ic 2/180609 (4 pages) |
22 March 1999 | S-div 11/03/99 (1 page) |
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | Ad 12/03/99--------- £ si [email protected]=180607 £ ic 2/180609 (4 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | £ nc 1000/200000 11/03/99 (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
25 February 1999 | Incorporation (20 pages) |
25 February 1999 | Incorporation (20 pages) |