Company Name4XM Llp
Company StatusDissolved
Company NumberOC384007
CategoryLimited Liability Partnership
Incorporation Date5 April 2013(11 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Mark Antoni Halama
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
LLP Designated Member Name5XM Limited (Corporation)
StatusClosed
Appointed05 April 2013(same day as company formation)
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
LLP Designated Member NameMh Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2013(same day as company formation)
Correspondence Address11 Staple Inn
London
WC1V 7QH

Location

Registered AddressUnit 2
99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts15 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Change of details for Mr Mark Antoni Halama as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Member's details changed for Mr Mark Antoni Halama on 31 January 2019 (2 pages)
31 October 2018Member's details changed for 5Xm Limited on 9 October 2018 (1 page)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 15 March 2018 (9 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 April 2018Previous accounting period shortened from 30 April 2018 to 15 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
10 January 2017Member's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages)
10 January 2017Member's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages)
15 April 2016Annual return made up to 5 April 2016 (3 pages)
15 April 2016Annual return made up to 5 April 2016 (3 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 October 2015Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page)
2 July 2015Annual return made up to 5 April 2015 (3 pages)
2 July 2015Annual return made up to 5 April 2015 (3 pages)
2 July 2015Annual return made up to 5 April 2015 (3 pages)
15 June 2015Registered office address changed from 11 Staple Inn London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 11 Staple Inn London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
14 May 2014Member's details changed for Pegasus Pictures Limited on 16 January 2014 (1 page)
14 May 2014Member's details changed for Pegasus Pictures Limited on 16 January 2014 (1 page)
13 May 2014Annual return made up to 5 April 2014 (3 pages)
13 May 2014Annual return made up to 5 April 2014 (3 pages)
13 May 2014Annual return made up to 5 April 2014 (3 pages)
16 January 2014Termination of appointment of Mh Nominees Limited as a member (1 page)
16 January 2014Termination of appointment of Mh Nominees Limited as a member (1 page)
16 January 2014Appointment of Pegasus Pictures Limited as a member (2 pages)
16 January 2014Appointment of Pegasus Pictures Limited as a member (2 pages)
5 April 2013Incorporation of a limited liability partnership (5 pages)
5 April 2013Incorporation of a limited liability partnership (5 pages)