Advanced company searchLink opens in new window

CROSS-BORDER PUBLISHING (LONDON) LIMITED

Company number 02816082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
02 May 2023 PSC05 Change of details for Ir Media Group Limited as a person with significant control on 6 April 2016
02 May 2023 CH03 Secretary's details changed for Aurelia Ryan-Coker on 28 January 2020
10 Feb 2023 PSC05 Change of details for Ir Media Group Limited as a person with significant control on 27 May 2022
10 Feb 2023 CH01 Director's details changed for Philip Swinstead on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Christopher Harwood Bernard Mills on 10 February 2023
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
12 Nov 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
13 May 2020 AP01 Appointment of Philip Swinstead as a director on 27 April 2020
07 May 2020 TM01 Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020
28 Jan 2020 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX on 28 January 2020
07 Aug 2019 AP03 Appointment of Aurelia Ryan-Coker as a secretary on 5 June 2019
07 Aug 2019 AD01 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 133 Whitechapel High Street London E1 7QA on 7 August 2019
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 March 2019
04 Mar 2019 TM01 Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019
04 Mar 2019 AP01 Appointment of Mr Cem Necdet Cesmig as a director on 30 January 2019