UKBizDB.co.uk

NXTPXL PRODUCTIONS LTD.

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

This company is commonly known as Nxtpxl Productions Ltd.. The company was founded 9 years ago and was given the registration number 09453636. The firm's registered office is in LONDON. You can find them at 76 Hertford House Taywood Road, Northolt, London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:NXTPXL PRODUCTIONS LTD.
Company Number:09453636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores
  • 46900 - Non-specialised wholesale trade
  • 59120 - Motion picture, video and television programme post-production activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:76 Hertford House Taywood Road, Northolt, London, United Kingdom, UB5 6GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director01 January 2018Active
125/1, Karmyog, Sector 19, Gandhinagar, India,

Director10 February 2022Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director01 March 2023Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director15 August 2019Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director12 February 2018Active
80, Deansway, Warwick, England, CV34 5DE

Director23 February 2015Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director22 June 2019Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director06 August 2019Active
76 Hertford House, Taywood Road, Northolt, London, United Kingdom, UB5 6GD

Director18 January 2019Active
80, Deansway, Warwick, England, CV34 5DE

Director10 May 2016Active
80, Deansway, Warwick, England, CV34 5DE

Director23 February 2015Active

People with Significant Control

Mr Hasmukh Hirjibhai Patel
Notified on:01 January 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:76 Hertford House, Taywood Road, London, United Kingdom, UB5 6GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shikha Singh
Notified on:10 May 2016
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:England
Address:80 Deansway, Warwick, England, CV34 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arun Kumar
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Indian
Country of residence:England
Address:80 Deansway, Warwick, England, CV34 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.