About

Registered Number: 03905302
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: RICHARD WILLIAMS PRG, Cofton Centre, Groveley Lane, Birmingham, B31 4PT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.