Company NameXL Music Limited
Company StatusActive
Company Number03744759
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Previous NameColeslaw 424 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed26 April 1999(3 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wandle Road
London
SW17 7DW
Director NameMorgan Cole (Directors) Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websitewww.xlmusic.co.uk

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 April 2021Director's details changed for Mr Richard Russell on 7 April 2021 (2 pages)
24 March 2021Director's details changed for Mr Richard Russell on 24 March 2021 (2 pages)
7 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 17-19 Alma Road London SW18 1AA on 5 March 2021 (1 page)
28 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
29 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
29 May 2019Director's details changed for Mr Andrew Heath on 29 May 2019 (2 pages)
3 April 2019Director's details changed for Mr Martin Charles Mills on 3 April 2019 (2 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 March 2019Director's details changed for Mr Richard Russell on 6 April 2016 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 April 2018Notification of Richard Russell as a person with significant control on 6 April 2016 (2 pages)
2 April 2018Withdrawal of a person with significant control statement on 2 April 2018 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Director's details changed for Mr Andrew Heath on 30 March 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
20 April 2016Director's details changed for Mr Andrew Heath on 30 March 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Registered office address changed from 2D High Street Redhill RH1 1RJ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 2D High Street Redhill RH1 1RJ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 2D High Street Redhill RH1 1RJ on 1 April 2010 (1 page)
3 July 2009Registered office changed on 03/07/2009 from 17-19 alma road london SW18 1AA (1 page)
3 July 2009Registered office changed on 03/07/2009 from redhill chambers 2D high street redhill RH1 1RJ (1 page)
3 July 2009Registered office changed on 03/07/2009 from 17-19 alma road london SW18 1AA (1 page)
3 July 2009Registered office changed on 03/07/2009 from redhill chambers 2D high street redhill RH1 1RJ (1 page)
22 June 2009Return made up to 31/03/09; full list of members (4 pages)
22 June 2009Return made up to 31/03/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Return made up to 31/03/08; full list of members (4 pages)
17 June 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 May 2005Return made up to 31/03/05; full list of members (3 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 March 2003Ad 28/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2003Ad 28/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 May 2001Return made up to 31/03/01; full list of members (7 pages)
24 May 2001Return made up to 31/03/01; full list of members (7 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Return made up to 31/03/00; full list of members (7 pages)
26 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (3 pages)
30 April 1999Company name changed coleslaw 424 LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed coleslaw 424 LIMITED\certificate issued on 04/05/99 (2 pages)
29 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 April 1999Registered office changed on 28/04/99 from: buxton court 3 west way oxford OX2 0SZ (1 page)
28 April 1999Registered office changed on 28/04/99 from: buxton court 3 west way oxford OX2 0SZ (1 page)
31 March 1999Incorporation (23 pages)
31 March 1999Incorporation (23 pages)