UKBizDB.co.uk

X L VIDEO LIMITED

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

This company is commonly known as X L Video Limited. The company was founded 24 years ago and was given the registration number 03905302. The firm's registered office is in BIRMINGHAM. You can find them at Cofton Centre, Groveley Lane, Birmingham, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:X L VIDEO LIMITED
Company Number:03905302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT

Director03 June 2015Active
539, Temple Hill Road, New Windsor, United States, NY 12553

Director03 June 2015Active
The Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT

Director03 June 2015Active
2 Eastman Way, Hemel Hempstead, Herts, HP2 7DU

Secretary15 December 2011Active
128 Squirrels Heath Lane, Hornchurch, RM11 2DY

Secretary12 January 2000Active
123 Hempstead Road, Kings Langley, WD4 8AJ

Secretary27 October 2004Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary12 January 2000Active
36 Chiltern Road, Wingrave, Aylesbury, HP22 4QQ

Director01 July 2002Active
The Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT

Director05 June 2015Active
Guido Gezellelaah 115, Roeselare 8800, Belgium, FOREIGN

Director12 January 2000Active
49, Ashfield Rd, London, W3 7JF

Director01 July 2002Active
63, Langdale Road, Dunstable, England, LU6 3BX

Director01 December 2010Active
76 Victoria Avenue, Uxbridge, UB10 9AJ

Director01 September 2004Active
11 St Mays Court, West Street, Dunstable, LU6 1SQ

Director01 April 2005Active
2, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DU

Director01 January 2014Active
2114 Mckinley Av, Berkeley 94703, California Us,

Director12 January 2000Active
128 Squirrels Heath Lane, Hornchurch, RM11 2DY

Director12 January 2000Active
13, Lattimore Road, St. Albans, AL1 3XL

Director01 July 2008Active
1 Brunel Close, Stourport On Severn, DY13 8AW

Director03 November 2008Active
22 The Street, Capel, Dorking, RH5 5LE

Director01 February 2005Active
The Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT

Director11 June 2015Active
2 Eastman Way, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DU

Director07 January 2016Active
7, Langley Hill, Kings Langley, England, WD4 9HA

Director13 March 2000Active
4 Woodside Close, Chalfont St Peter, Gerrards Cross, SL9 9TA

Director01 September 2004Active
2 Eastman Way, Hemel Hempstead, Herts, HP2 7DU

Director01 January 2014Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director12 January 2000Active

People with Significant Control

Mr Richard Mark Williams
Notified on:12 January 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT
Nature of control:
  • Significant influence or control
Mr Gary Glen Boyd
Notified on:12 January 2017
Status:Active
Date of birth:March 1965
Nationality:Canadian
Country of residence:England
Address:Cofton Centre, Groveley Lane, Birmingham, England, B31 4PT
Nature of control:
  • Significant influence or control

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 (6 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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-05-10Incorporation

Memorandum articles.

Download
2016-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-20Auditors

Auditors resignation company.

Download
2016-03-09Mortgage

Mortgage satisfy charge full.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.