This company is commonly known as X Channel Marketing Limited. The company was founded 14 years ago and was given the registration number 07034601. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | X CHANNEL MARKETING LIMITED |
---|---|---|
Company Number | : | 07034601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Director | 03 October 2023 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 30 September 2009 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 05 December 2011 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT | Director | 18 October 2018 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Secretary | 30 September 2009 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 04 March 2010 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 30 September 2009 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT | Director | 01 October 2016 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 04 March 2010 | Active |
Sdi (Retail Co 16) Ltd | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East Road, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Mr Andrew Kershaw | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
Nature of control | : |
|
Mr Luke Ibbetson | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
Nature of control | : |
|
Mr Graham Ibbetson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
Nature of control | : |
|
Mrs Lynne Ibbetson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
Nature of control | : |
|
Mr Andrew Philip Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Incorporation | Memorandum articles. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Capital | Capital allotment shares. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-11 | Capital | Capital name of class of shares. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.