Company NameCrossover Productions Limited
DirectorVenkat Krishnaswami
Company StatusActive
Company Number05502035
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameMislex (451) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Venkat Krishnaswami
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed20 August 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressA/2 302 Lok Yamuna Chs Military Road
Marol, Andheri (East)
Mumbai
Maharashtra
400059
Director NameMr Rajeev Saxena
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameMr George Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Princedale Road
London
W11 4NH
Director NameMr Christopher Lloyd Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Edith Grove
London
SW10 0NW
Director NameMr David Theodore Fischer
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2005(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
13 Sumner Place
London
SW7 3EG
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameEntera Equity Partners Limited (Corporation)
StatusResigned
Appointed08 September 2005(2 months after company formation)
Appointment Duration9 years (resigned 10 September 2014)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitecrossovercapital.co.uk

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Venkat Krishnaswamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,084
Cash£158
Current Liabilities£73,008

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 May 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(4 pages)
15 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(4 pages)
15 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 May 2015Termination of appointment of George Reresby Sacheverell Sitwell as a director on 21 August 2014 (1 page)
7 May 2015Termination of appointment of Christopher Lloyd Jones as a director on 21 August 2014 (1 page)
7 May 2015Termination of appointment of Rajeev Saxena as a director on 21 August 2014 (1 page)
7 May 2015Termination of appointment of Rajeev Saxena as a director on 21 August 2014 (1 page)
7 May 2015Termination of appointment of Christopher Lloyd Jones as a director on 21 August 2014 (1 page)
7 May 2015Termination of appointment of George Reresby Sacheverell Sitwell as a director on 21 August 2014 (1 page)
5 May 2015Appointment of Mr Venkat Krishnaswami as a director on 20 August 2014 (2 pages)
5 May 2015Appointment of Mr Venkat Krishnaswami as a director on 20 August 2014 (2 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(6 pages)
4 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(6 pages)
4 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(6 pages)
4 October 2013Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
28 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
28 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
19 March 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 19 March 2012 (1 page)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 September 2010Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages)
28 September 2010Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
6 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
6 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
9 December 2009Annual return made up to 7 July 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 7 July 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 7 July 2009 with a full list of shareholders (6 pages)
29 July 2009Amended accounts made up to 31 July 2008 (9 pages)
29 July 2009Amended accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 November 2008Appointment terminated director david fischer (1 page)
12 November 2008Appointment terminated director david fischer (1 page)
31 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
11 July 2008Return made up to 07/07/07; full list of members (4 pages)
11 July 2008Director's change of particulars / christopher jones / 01/01/2008 (2 pages)
11 July 2008Return made up to 07/07/07; full list of members (4 pages)
11 July 2008Director's change of particulars / christopher jones / 01/01/2008 (2 pages)
10 July 2008Director's change of particulars / george sitwell / 01/06/2007 (2 pages)
10 July 2008Director's change of particulars / george sitwell / 01/06/2007 (2 pages)
20 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
14 December 2006Return made up to 07/07/06; full list of members (8 pages)
14 December 2006Return made up to 07/07/06; full list of members (8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (4 pages)
21 November 2005New director appointed (4 pages)
8 September 2005Company name changed mislex (451) LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed mislex (451) LIMITED\certificate issued on 08/09/05 (2 pages)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)