London
SW18 1AA
Director Name | Mr Caius William Pawson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Music Executive |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Secretary Name | Neela Ebbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Ben Scott Bearsdworth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Matthew Jack Thornhill |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Website | theyoungturks.co.uk |
---|
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 | 5 other UK companies use this postal address |
751 at £1 | Xl Recordings LTD 75.02% Ordinary |
---|---|
250 at £1 | Caius Pawson 24.98% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 July 2019 | Second filing of Confirmation Statement dated 20/01/2019 (5 pages) |
26 February 2019 | Resolutions
|
25 February 2019 | 20/01/19 Statement of Capital gbp 1001
|
25 February 2019 | Notification of Caius William Pawson as a person with significant control on 1 January 2019 (2 pages) |
25 February 2019 | Change of details for Xl Recordings Limited as a person with significant control on 1 January 2019 (2 pages) |
22 February 2019 | Change of share class name or designation (2 pages) |
22 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2018 | Second filing of a statement of capital following an allotment of shares on 20 January 2014
|
5 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Appointment of Ben Scott Bearsdworth as a director on 2 December 2015 (3 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Appointment of Ben Scott Bearsdworth as a director on 2 December 2015 (3 pages) |
18 December 2015 | Resolutions
|
9 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 March 2014 | Appointment of Matthew Jack Thornhill as a director (3 pages) |
11 March 2014 | Appointment of Richard Russell as a director (3 pages) |
11 March 2014 | Appointment of Caius William Pawson as a director (3 pages) |
11 March 2014 | Appointment of Martin Charles Mills as a director (3 pages) |
11 March 2014 | Appointment of Martin Charles Mills as a director (3 pages) |
11 March 2014 | Appointment of Neela Ebbett as a secretary (3 pages) |
11 March 2014 | Appointment of Neela Ebbett as a secretary (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 March 2014 | Appointment of Caius William Pawson as a director (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 March 2014 | Appointment of Richard Russell as a director (3 pages) |
11 March 2014 | Appointment of Matthew Jack Thornhill as a director (3 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
20 January 2014 | Incorporation (20 pages) |
20 January 2014 | Termination of appointment of Michael Clifford as a director (1 page) |
20 January 2014 | Termination of appointment of Michael Clifford as a director (1 page) |
20 January 2014 | Incorporation (20 pages) |