UKBizDB.co.uk

CAPITAL XTRA LIMITED

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

This company is commonly known as Capital Xtra Limited. The company was founded 34 years ago and was given the registration number 02421343. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CAPITAL XTRA LIMITED
Company Number:02421343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
23 Keystone Crescent, London, N1 9DS

Secretary-Active
39 Ash Lane, Wells, BA5 2LR

Secretary09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary01 March 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 December 1998Active
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ

Corporate Secretary28 June 1995Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
4 Williams Grove, Surbiton, KT6 5RN

Director-Active
19 Sunset Road, Camberwell, London, SE5 8EA

Director10 February 2005Active
19 Sunset Road, Camberwell, London, SE5 8EA

Director-Active
Flat 5 The Iceworks, 36 Jamestown Road, London, NW1 7BY

Director25 October 2001Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
381 Wimbledon Park Road, London, SW19 6PE

Director01 March 2004Active
23 Bellingham Road, Catford, London, SE6 2PN

Director-Active
23 Keystone Crescent, London, N1 9DS

Director-Active
83b Drewstead Road, London, SW16 1AX

Director-Active
39 Ash Lane, Wells, BA5 2LR

Director21 April 2008Active
Hall End House, Hall End Nr Wootton, Bedford, MK43 9HJ

Director-Active
Clements Meadow Cross Lane, Marlborough, SN8 1JZ

Director26 May 2006Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Director20 November 2008Active
The Dingle, Dingle Lane Nether Whitacre, Coleshill, B46 2EE

Director27 July 1993Active
5 Lilac Close, Newton Longville, Milton Keynes, MK17 0DQ

Director-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
2 Tunstall Road, London, SW9 8DA

Director-Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director20 November 2008Active

People with Significant Control

Tainside Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-31Accounts

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-20Accounts

Legacy.

Download
2019-12-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.