Vancouver
Bc, V5w 1e7
Canada
Director Name | Benjamin West |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | 3061 West 15th Avenue Vancouver Bc, V6k 3a5 Canada |
Director Name | Mr Richard John Caelius |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | It Consulting |
Country of Residence | Germany |
Correspondence Address | 81 Rivington Street #301 London EC2A 3AY |
Director Name | XOMO Digital Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | Suite 204 1540 West 2nd Ave Vancouver, Bc V6j 1h2 |
Website | xomodigital.com |
---|---|
Telephone | 020 34757171 |
Telephone region | London |
Registered Address | 6th Floor, 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
3.5k at £1 | Xomo Digital Inc. 70.00% Ordinary |
---|---|
300 at £1 | Richard John Caelius 6.00% Ordinary |
1.2k at £1 | Richard John Caelius 24.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£246,171 |
Cash | £20,157 |
Current Liabilities | £300,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
6 June 2022 | Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor, 100 Liverpool Street London EC2M 2AT on 6 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Director's details changed for Benjamin West on 30 March 2011 (2 pages) |
4 June 2019 | Director's details changed for Jeffrey Alan Sinclair on 30 March 2011 (2 pages) |
17 April 2019 | Registered office address changed from 81 Rivington Street #301 London EC2A 3AY England to 15th Floor 125 Old Broad Street London EC2N 1AR on 17 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Richard John Caelius as a director on 15 April 2019 (1 page) |
16 April 2019 | Notification of a person with significant control statement (2 pages) |
16 April 2019 | Director's details changed for Jeffrey Alan Sinclair on 16 April 2019 (2 pages) |
16 April 2019 | Cessation of Eventbase Technology Inc. as a person with significant control on 15 April 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 81 Rivington Street #301 London EC2A 3AY on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 81 Rivington Street #301 London EC2A 3AY on 4 April 2017 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
3 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Richard John Caelius on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Richard John Caelius on 1 April 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Company name changed xomo europe LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Company name changed xomo europe LIMITED\certificate issued on 24/12/13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Appointment of Benjamin West as a director (2 pages) |
11 April 2012 | Appointment of Benjamin West as a director (2 pages) |
11 April 2012 | Termination of appointment of Xomo Digital Incorporated as a director (1 page) |
11 April 2012 | Appointment of Jeffrey Alan Sinclair as a director (2 pages) |
11 April 2012 | Termination of appointment of Xomo Digital Incorporated as a director (1 page) |
11 April 2012 | Appointment of Jeffrey Alan Sinclair as a director (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |