Company NameXenomania Productions Limited
DirectorBrian Thomas Higgins
Company StatusActive
Company Number03907539
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Brian Thomas Higgins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Secretary NameMs Sarah Wood
NationalityBritish
StatusResigned
Appointed21 January 2000(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2011)
RoleCompany Director
Correspondence AddressBreaches
Vicarage Hill
Westerham
Kent
TN16 1AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Brian Thomas Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£78,027
Cash£5,345
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Director's details changed for Mr Brian Thomas Higgins on 15 September 2022 (2 pages)
27 September 2022Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 June 2022 (2 pages)
7 June 2022Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 7 June 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 October 2021Change of details for Mr Brian Thomas Higgins as a person with significant control on 5 October 2021 (2 pages)
18 October 2021Director's details changed for Mr Brian Thomas Higgins on 5 October 2021 (2 pages)
11 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 October 2021Change of details for Mr Brian Thomas Higgins as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Director's details changed for Mr Brian Thomas Higgins on 4 October 2021 (2 pages)
30 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 January 2021 (2 pages)
7 January 2021Director's details changed for Mr Brian Thomas Higgins on 1 January 2021 (2 pages)
6 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page)
18 February 2020Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to 30 Market Place London W1W 8AP on 18 February 2020 (1 page)
18 February 2020Director's details changed for Mr Brian Thomas Higgins on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr Brian Thomas Higgins as a person with significant control on 18 February 2020 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages)
6 March 2017Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2011Termination of appointment of Sarah Wood as a secretary (1 page)
17 February 2011Termination of appointment of Sarah Wood as a secretary (1 page)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
17 July 2007Company name changed xenomania records LTD\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed xenomania records LTD\certificate issued on 17/07/07 (2 pages)
16 April 2007Return made up to 17/01/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 17/01/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 17/01/06; full list of members (2 pages)
17 May 2006Return made up to 17/01/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Registered office changed on 31/01/05 from: cedar house 698 green lanes london N21 3RD (1 page)
31 January 2005Registered office changed on 31/01/05 from: cedar house 698 green lanes london N21 3RD (1 page)
31 January 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
9 March 2004Return made up to 17/01/04; full list of members (6 pages)
9 March 2004Return made up to 17/01/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Return made up to 17/01/03; full list of members (6 pages)
19 February 2003Return made up to 17/01/03; full list of members (6 pages)
7 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
10 April 2001Company name changed just-4-a-laff LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed just-4-a-laff LIMITED\certificate issued on 10/04/01 (2 pages)
6 March 2001Return made up to 17/01/01; full list of members (6 pages)
6 March 2001Return made up to 17/01/01; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: 55 new cavendish street london W1M 7RE (1 page)
21 April 2000Registered office changed on 21/04/00 from: 55 new cavendish street london W1M 7RE (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
8 March 2000Company name changed just-4-a-laugh LIMITED\certificate issued on 09/03/00 (2 pages)
8 March 2000Company name changed just-4-a-laugh LIMITED\certificate issued on 09/03/00 (2 pages)
29 February 2000Company name changed just-for-a-laugh LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed just-for-a-laugh LIMITED\certificate issued on 01/03/00 (2 pages)
18 February 2000Company name changed linesmart LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 120 east road london N1 6AA (1 page)
18 February 2000Registered office changed on 18/02/00 from: 120 east road london N1 6AA (1 page)
18 February 2000Company name changed linesmart LIMITED\certificate issued on 21/02/00 (2 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 January 2000Incorporation (15 pages)
17 January 2000Incorporation (15 pages)