Company Name5XM Limited
DirectorMark Antoni Halama
Company StatusActive
Company Number03356667
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Previous NamePegasus Pictures Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Antoni Halama
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(12 years after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Telephone07 889241341
Telephone regionMobile

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Antoni Halama
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2018Delivered on: 2 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 2 macrae cottages merle common road oxted.
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
1 February 2019Change of details for Mr Mark Antoni Halama as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 January 2019Director's details changed for Mr Mark Antoni Halama on 31 January 2019 (2 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
2 February 2018Registration of charge 033566670002, created on 26 January 2018 (6 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 November 2017Registration of charge 033566670001, created on 27 October 2017 (19 pages)
12 July 2017Change of details for Mr Mark Antoni Halama as a person with significant control on 19 December 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Mark Antoni Halama as a person with significant control on 16 April 2016 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Director's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page)
15 June 2015Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page)
10 June 2015Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015 (1 page)
5 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
16 January 2014Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 May 2009Director appointed mark antoni halama (3 pages)
7 May 2009Appointment terminated director mh directors LIMITED (1 page)
7 May 2009Director appointed mark antoni halama (3 pages)
7 May 2009Appointment terminated director mh directors LIMITED (1 page)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
31 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
23 July 2008Return made up to 15/04/08; full list of members (3 pages)
23 July 2008Director's change of particulars / mh directors LIMITED / 06/08/2007 (1 page)
23 July 2008Return made up to 15/04/08; full list of members (3 pages)
23 July 2008Director's change of particulars / mh directors LIMITED / 06/08/2007 (1 page)
31 August 2007Registered office changed on 31/08/07 from: 12 great james street london WC1N 3DR (1 page)
31 August 2007Registered office changed on 31/08/07 from: 12 great james street london WC1N 3DR (1 page)
23 May 2007Accounts made up to 30 April 2007 (2 pages)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2007Accounts made up to 30 April 2007 (2 pages)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2007Return made up to 15/04/07; no change of members (6 pages)
14 May 2007Return made up to 15/04/07; no change of members (6 pages)
20 January 2007Accounts made up to 30 April 2006 (2 pages)
20 January 2007Accounts made up to 30 April 2006 (2 pages)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
13 January 2006Accounts made up to 30 April 2005 (2 pages)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2006Accounts made up to 30 April 2005 (2 pages)
29 April 2005Return made up to 15/04/05; full list of members (6 pages)
29 April 2005Return made up to 15/04/05; full list of members (6 pages)
14 February 2005Accounts made up to 30 April 2004 (2 pages)
14 February 2005Accounts made up to 30 April 2004 (2 pages)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
20 January 2004Accounts made up to 30 April 2003 (1 page)
20 January 2004Accounts made up to 30 April 2003 (1 page)
9 June 2003Return made up to 15/04/03; full list of members (6 pages)
9 June 2003Return made up to 15/04/03; full list of members (6 pages)
21 January 2003Accounts made up to 30 April 2002 (2 pages)
21 January 2003Accounts made up to 30 April 2002 (2 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Return made up to 15/04/02; full list of members (6 pages)
10 April 2002Return made up to 15/04/02; full list of members (6 pages)
9 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2002Accounts made up to 30 April 2001 (2 pages)
9 January 2002Accounts made up to 30 April 2001 (2 pages)
9 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
15 January 2001Accounts made up to 30 April 2000 (2 pages)
15 January 2001Accounts made up to 30 April 2000 (2 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
26 January 2000Accounts made up to 30 April 1999 (2 pages)
26 January 2000Accounts made up to 30 April 1999 (2 pages)
13 April 1999Return made up to 15/04/99; full list of members (6 pages)
13 April 1999Return made up to 15/04/99; full list of members (6 pages)
29 January 1999Accounts made up to 30 April 1998 (2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts made up to 30 April 1998 (2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Return made up to 15/04/98; full list of members (6 pages)
24 May 1998Return made up to 15/04/98; full list of members (6 pages)
15 April 1997Incorporation (15 pages)
15 April 1997Incorporation (15 pages)