London
EC4R 3TE
Director Name | Mr Thomas William Donovan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Mr Alistair David Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Alistair David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2016) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | The River Building 1 Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2m at £0.1 | Octopus Apollo Vct PLC 50.00% Ordinary A |
---|---|
2m at £0.1 | Octopus Investments Nominees LTD 50.00% Ordinary A |
20 at £0.1 | Cutting Edge Music (Holdings) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,769 |
Cash | £257,558 |
Current Liabilities | £226,568 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 June 2016 | Delivered on: 29 June 2016 Persons entitled: Kobalt Music Copyrights Sarl Classification: A registered charge Outstanding |
---|
23 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
---|---|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 June 2016 | Registration of charge 073319760001, created on 10 June 2016 (29 pages) |
21 June 2016 | Appointment of Mr Philip Michael Francis Hope as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ocs Services Limited as a director on 10 June 2016 (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
2 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 2 September 2013 (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 September 2012 | Resolutions
|
12 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
8 April 2011 | Appointment of Ocs Services Limited as a director (3 pages) |
31 March 2011 | Resolutions
|
25 March 2011 | Sub-division of shares on 17 March 2011 (6 pages) |
25 March 2011 | Registered office address changed from 21 Hylton Road Hartlepool Cleveland TS26 0AG on 25 March 2011 (2 pages) |
25 March 2011 | Change of share class name or designation (2 pages) |
25 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
13 September 2010 | Statement of capital following an allotment of shares on 29 August 2010
|
13 September 2010 | Appointment of Alistair David Ross as a secretary (3 pages) |
13 September 2010 | Appointment of Mr Alistair David Ross as a director (3 pages) |
13 September 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
13 September 2010 | Appointment of Philip Moross as a director (3 pages) |
13 September 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 September 2010 (2 pages) |
2 September 2010 | Company name changed crossco (1205) LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|