About

Registered Number: 05760961
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 3 Redwood Park, Shipston On Stour, Warwickshire, CV36 4HX

 

Established in 2006, Joanne Cross Productions Ltd have registered office in Shipston On Stour, Warwickshire. This company has one director listed as Cross, Joanne Richmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Joanne Richmond 30 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 30 December 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 15 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
AA - Annual Accounts 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 03 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 06 December 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
CERTNM - Change of name certificate 16 January 2007
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.