X L Video Ltd was established in 2000, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of X L Video Ltd are listed as Boyd, Gary Glen, Hansen, Scott, Gibson, Ian Hugh Michael, Spencer, John Lee, Burford, Richard, De Keyzer, Rene, Fallon, Desmond, Gibson, Ian Hugh Michael, Mellows, Malcolm Simon, Morrow, Patrick, Mounsor, Christopher, Roughton, Lisette, Singh, Navroop Kaur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Gary Glen | 03 June 2015 | - | 1 |
HANSEN, Scott | 03 June 2015 | - | 1 |
BURFORD, Richard | 01 July 2002 | 05 June 2015 | 1 |
DE KEYZER, Rene | 12 January 2000 | 02 February 2006 | 1 |
FALLON, Desmond | 01 July 2002 | 26 May 2011 | 1 |
GIBSON, Ian Hugh Michael | 01 December 2010 | 05 June 2015 | 1 |
MELLOWS, Malcolm Simon | 01 April 2005 | 28 October 2015 | 1 |
MORROW, Patrick | 12 January 2000 | 31 October 2001 | 1 |
MOUNSOR, Christopher | 12 January 2000 | 31 December 2013 | 1 |
ROUGHTON, Lisette | 01 July 2008 | 01 December 2010 | 1 |
SINGH, Navroop Kaur | 11 June 2015 | 19 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Ian Hugh Michael | 15 December 2011 | 05 June 2015 | 1 |
SPENCER, John Lee | 27 October 2004 | 15 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
MR01 - N/A | 15 June 2017 | |
MR01 - N/A | 15 June 2017 | |
MR01 - N/A | 15 June 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 07 November 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
MA - Memorandum and Articles | 10 May 2016 | |
MR01 - N/A | 04 May 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
AUD - Auditor's letter of resignation | 20 April 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 08 March 2016 | |
MR01 - N/A | 11 February 2016 | |
AR01 - Annual Return | 07 February 2016 | |
AD01 - Change of registered office address | 07 February 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
TM01 - Termination of appointment of director | 10 December 2015 | |
AA01 - Change of accounting reference date | 27 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
AR01 - Annual Return | 12 February 2015 | |
CH01 - Change of particulars for director | 12 February 2015 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
MR01 - N/A | 21 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
MR01 - N/A | 04 April 2014 | |
AR01 - Annual Return | 27 March 2014 | |
MR01 - N/A | 13 March 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 03 July 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AA - Annual Accounts | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
AR01 - Annual Return | 28 February 2012 | |
CH03 - Change of particulars for secretary | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
AP03 - Appointment of secretary | 16 December 2011 | |
TM02 - Termination of appointment of secretary | 16 December 2011 | |
TM02 - Termination of appointment of secretary | 16 December 2011 | |
RESOLUTIONS - N/A | 24 October 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
363a - Annual Return | 06 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 27 February 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
363a - Annual Return | 06 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2006 | |
AA - Annual Accounts | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
AA - Annual Accounts | 17 September 2004 | |
MISC - Miscellaneous document | 09 September 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 06 November 2003 | |
287 - Change in situation or address of Registered Office | 27 June 2003 | |
287 - Change in situation or address of Registered Office | 05 June 2003 | |
363s - Annual Return | 18 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2003 | |
RESOLUTIONS - N/A | 22 November 2002 | |
RESOLUTIONS - N/A | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
123 - Notice of increase in nominal capital | 22 November 2002 | |
AA - Annual Accounts | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
CERTNM - Change of name certificate | 22 April 2002 | |
363s - Annual Return | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
363s - Annual Return | 30 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
225 - Change of Accounting Reference Date | 10 February 2000 | |
NEWINC - New incorporation documents | 12 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2017 | Outstanding |
N/A |
A registered charge | 13 June 2017 | Outstanding |
N/A |
A registered charge | 13 June 2017 | Outstanding |
N/A |
A registered charge | 22 April 2016 | Outstanding |
N/A |
A registered charge | 10 February 2016 | Outstanding |
N/A |
A registered charge | 21 August 2014 | Outstanding |
N/A |
A registered charge | 04 April 2014 | Outstanding |
N/A |
A registered charge | 13 March 2014 | Outstanding |
N/A |
Chattel mortgage | 12 November 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 21 September 2012 | Fully Satisfied |
N/A |
Charge over sub-hire agreements | 16 May 2012 | Outstanding |
N/A |
Mortgage debenture | 10 November 2008 | Outstanding |
N/A |
Mortgage debenture | 17 May 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 31 July 2000 | Fully Satisfied |
N/A |