London
SW18 1AA
Director Name | Mr Richard Russell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Steve Finan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | James Leo Lavelle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | A&R Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Ms Frances O'Connor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwood Lane Hampton Hill Middlesex TW12 1QT |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(7 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | xlrecordings.com |
---|---|
Telephone | 01809 157387 |
Telephone region | Tomdoun |
Registered Address | 17-19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Xl Recordings LTD 50.00% Ordinary B |
---|---|
250 at £1 | James Lavelle 25.00% Ordinary A |
250 at £1 | Junkbond LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,856,703 |
Cash | £8,172 |
Current Liabilities | £1,872,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Director's details changed for Steve Finan on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard Russell on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Steve Finan on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Steve Finan on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard Russell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
15 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard Russell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
6 May 2003 | Director's particulars changed (1 page) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 14/04/02; full list of members
|
17 June 2002 | Return made up to 14/04/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 November 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
17 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
10 August 2000 | Amend 882 rplc 882 filed 2/12/98 (2 pages) |
10 August 2000 | Amend 882 rplc 882 filed 2/12/98 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: ground floor 25 heathmans road london SW6 4TJ (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: ground floor 25 heathmans road london SW6 4TJ (1 page) |
1 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 17-19 alma road london SW18 1AA (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 17-19 alma road london SW18 1AA (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 August 1999 | Return made up to 14/04/99; full list of members (7 pages) |
3 August 1999 | Return made up to 14/04/99; full list of members (7 pages) |
24 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 December 1998 | Company name changed zabel services LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed zabel services LIMITED\certificate issued on 15/12/98 (2 pages) |
4 December 1998 | Ad 02/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 December 1998 | Ad 02/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (3 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | £ nc 100/1000 11/11/98 (1 page) |
13 November 1998 | £ nc 100/1000 11/11/98 (1 page) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
14 April 1998 | Incorporation (18 pages) |
14 April 1998 | Incorporation (18 pages) |