Company NameCross Cultural Media Ltd
DirectorsSimon Ogborn and Alan David Williams
Company StatusActive
Company Number07924121
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Ogborn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarriages Dairy Lane
Crockham Hill
Kent
TN8 6RA
Director NameMr Alan David Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Maple Gardens
20-26 Upper High Street
Epsom
Surrey
KT17 4QR
Director NameMr Jagtar Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address314b Liverpool Road
London
N7 8PU

Contact

Websitecrossculturalmedia.com
Telephone01737 833713
Telephone regionRedhill

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alan David Williams
50.00%
Ordinary
50 at £1Simon Ogborn
50.00%
Ordinary

Financials

Year2014
Net Worth£19,621
Cash£98,732
Current Liabilities£87,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

4 March 2021Change of details for Mr Simon Ogborn as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
4 March 2021Director's details changed for Mr Simon Ogborn on 4 March 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 November 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
12 November 2015Registered office address changed from Leeton Beechdrive Kingswood Surrey KT20 6PS to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Leeton Beechdrive Kingswood Surrey KT20 6PS to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 12 November 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 50
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 50
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 50
(4 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 February 2013Appointment of Mr Alan David Williams as a director (2 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 February 2013Appointment of Mr Alan David Williams as a director (2 pages)
7 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
7 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
2 March 2012Termination of appointment of Jagtar Singh as a director (2 pages)
2 March 2012Termination of appointment of Jagtar Singh as a director (2 pages)
25 January 2012Incorporation (23 pages)
25 January 2012Incorporation (23 pages)