About

Registered Number: 05365408
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

X2 Productions Ltd was founded on 15 February 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at X2 Productions Ltd. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Michael Peter 15 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
AA - Annual Accounts 16 May 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
CH03 - Change of particulars for secretary 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
225 - Change of Accounting Reference Date 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.