Warning: file_put_contents(c/b4eff6b8595f0d8ba37f5afd2f7d5a70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cross Platform Media Ltd, ME3 9GE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROSS PLATFORM MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Platform Media Ltd. The company was founded 5 years ago and was given the registration number 11958757. The firm's registered office is in ROCHESTER. You can find them at 5 Baryntyne Crescent, Hoo, Rochester, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CROSS PLATFORM MEDIA LTD
Company Number:11958757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Baryntyne Crescent, Hoo, Rochester, Kent, England, ME3 9GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, EC2A 4BA

Director01 July 2021Active
30, The Shoreway, St. Marys Island, Chatham, England, ME4 3SU

Director25 June 2021Active
5, Baryntyne Crescent, Hoo, Rochester, England, ME3 9GE

Director01 August 2019Active
5, Baryntyne Crescent, Hoo, Rochester, England, ME3 9GE

Director23 April 2019Active
Barham Court, Barham Court, Teston, Maidstone, England, ME18 5BZ

Director01 August 2019Active

People with Significant Control

Mrs Klare Ball
Notified on:01 July 2021
Status:Active
Date of birth:May 1980
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Klare Fielding
Notified on:01 June 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:30, The Shoreway, Chatham, England, ME4 3SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Louis Ball
Notified on:23 April 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:5, Baryntyne Crescent, Rochester, England, ME3 9GE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.