Company NameWhitecross Street Tv Limited
DirectorsMark Cossey and Martha Hillier
Company StatusActive
Company Number09213947
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Cossey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMartha Hillier
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address32 Cromwell Tower
Barbican
London
EC2Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

1 at £1Mark Cossey
50.00%
Ordinary B
1 at £1Martha Hillier
50.00%
Ordinary A

Financials

Year2014
Net Worth£38,547
Cash£49,298
Current Liabilities£31,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

12 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 October 2020Change of details for Martha Hiller as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Change of details for Mark Cossey as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mark Cossey on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Martha Hillier on 12 October 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 August 2017Change of details for Mark Cossey as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mark Cossey as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Martha Hiller as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Martha Hiller as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
6 March 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 32 Cromwell Tower Barbican London EC2Y 8DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 32 Cromwell Tower Barbican London EC2Y 8DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 32 Cromwell Tower Barbican London EC2Y 8DD on 6 March 2015 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)