Company NameCrosby Associates Media Limited
DirectorsLaura Bates and Lee Carroll
Company StatusActive
Company Number10205282
CategoryPrivate Limited Company
Incorporation Date28 May 2016(7 years, 11 months ago)
Previous NamesEngage Solutions Group Limited and Crosby Associates Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Laura Bates
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address634 Birchwood Boulevard
Birchwood
Warrington
WA3 7QU
Director NameMr Lee Carroll
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 College Road
Liverpool
L23 3AT
Director NameMr Michael Peter Rogan
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 St Andrews Road
Liverpool
L23 8UB

Location

Registered Address634 Birchwood Boulevard
Birchwood
Warrington
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 May 2023 (11 months, 3 weeks ago)
Next Return Due10 June 2024 (3 weeks, 1 day from now)

Filing History

2 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 June 2020Cessation of A Person with Significant Control as a person with significant control on 1 February 2020 (1 page)
22 June 2020Notification of Crosby Associates Holdings Limited as a person with significant control on 1 February 2020 (2 pages)
22 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
28 May 2019Change of details for a person with significant control (2 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
8 August 2017Notification of Carroll Business Development Limited as a person with significant control on 11 July 2017 (1 page)
8 August 2017Notification of Carroll Business Development Limited as a person with significant control on 11 July 2017 (1 page)
8 August 2017Cessation of Engage Solutions Group Limited as a person with significant control on 11 July 2017 (1 page)
8 August 2017Registered office address changed from 38 st Andrews Road Liverpool L23 8UB to Burlington House Crosby Road North Liverpool L22 0PJ on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 38 st Andrews Road Liverpool L23 8UB to Burlington House Crosby Road North Liverpool L22 0PJ on 8 August 2017 (1 page)
8 August 2017Cessation of Engage Solutions Group Limited as a person with significant control on 11 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 38 st Andrews Road Liverpool L23 8UB on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Michael Peter Rogan as a director on 11 July 2017 (2 pages)
24 July 2017Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 38 st Andrews Road Liverpool L23 8UB on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Michael Peter Rogan as a director on 11 July 2017 (2 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 March 2017Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
1 March 2017Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
18 October 2016Registered office address changed from 181 College Road Liverpool L23 3AT United Kingdom to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 181 College Road Liverpool L23 3AT United Kingdom to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 18 October 2016 (1 page)
18 August 2016Director's details changed for Mr Lee Carrol on 28 May 2016 (2 pages)
18 August 2016Director's details changed for Mr Lee Carrol on 28 May 2016 (2 pages)
25 July 2016Company name changed engage solutions group LIMITED\certificate issued on 25/07/16
  • RES15 ‐ Change company name resolution on 2016-07-18
(4 pages)
25 July 2016Company name changed engage solutions group LIMITED\certificate issued on 25/07/16
  • RES15 ‐ Change company name resolution on 2016-07-18
(4 pages)
25 July 2016Change of name notice (2 pages)
25 July 2016Change of name notice (2 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
(36 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
(36 pages)