About

Registered Number: 04091616
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1a The Maltings, Railway Place, Hertford, SG13 7JT

 

Xtravaganza Music Ltd was founded on 17 October 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Chong, Guy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHONG, Guy 03 May 2005 19 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 October 2017
PSC04 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 October 2015
MR04 - N/A 24 June 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 October 2012
TM02 - Termination of appointment of secretary 21 October 2012
AD01 - Change of registered office address 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
363s - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 29 October 2002
CERTNM - Change of name certificate 19 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 19 June 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.