CHANNEL X LIMITED
LONDON CHX PRODUCTIONS LIMITED CHANNEL X COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1W 7DJ

Company number 02910884
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 4 CANDOVER STREET, LONDON, W1W 7DJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHANNEL X LIMITED are www.channelx.co.uk, and www.channel-x.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. Channel X Limited is a Private Limited Company. The company registration number is 02910884. Channel X Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Channel X Limited is 4 Candover Street London W1w 7dj. The company`s financial liabilities are £74.15k. It is £-144.82k against last year. The cash in hand is £69.77k. It is £-1.79k against last year. And the total assets are £326.32k, which is £326.32k against last year. REID, James Anthony is a Secretary of the company. MARKE, Alan Edward is a Director of the company. REID, James Anthony is a Director of the company. Secretary HAMPSON, Heather Mary has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BOLLAND, David Michael has been resigned. Director HAMPSON, Heather Mary has been resigned. Director JANES, Alan Geoffrey has been resigned. Director JANES, Alan Geoffrey has been resigned. Director LANDER, Katie Flora has been resigned. Director LONERGAN, Michele has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Artistic creation".


channel x Key Finiance

LIABILITIES £74.15k
-67%
CASH £69.77k
-3%
TOTAL ASSETS £326.32k
All Financial Figures

Current Directors

Secretary
REID, James Anthony
Appointed Date: 05 December 2003

Director
MARKE, Alan Edward
Appointed Date: 22 March 1994
66 years old

Director
REID, James Anthony
Appointed Date: 27 November 1998
67 years old

Resigned Directors

Secretary
HAMPSON, Heather Mary
Resigned: 05 December 2003
Appointed Date: 21 March 1994

Nominee Secretary
THOMAS, Howard
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
BOLLAND, David Michael
Resigned: 30 November 1995
Appointed Date: 21 March 1994
78 years old

Director
HAMPSON, Heather Mary
Resigned: 05 December 2003
Appointed Date: 21 March 1994
72 years old

Director
JANES, Alan Geoffrey
Resigned: 31 December 2001
Appointed Date: 07 February 2001
74 years old

Director
JANES, Alan Geoffrey
Resigned: 01 July 1998
Appointed Date: 20 July 1997
74 years old

Director
LANDER, Katie Flora
Resigned: 29 January 1999
Appointed Date: 22 March 1994
71 years old

Director
LONERGAN, Michele
Resigned: 15 October 1999
Appointed Date: 27 November 1998
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 March 1994
Appointed Date: 21 March 1994
63 years old

Persons With Significant Control

Mr Alan Edward Marke
Notified on: 31 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Anthony Reid
Notified on: 31 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANNEL X LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Confirmation statement made on 31 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 58

23 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
27 Jun 1994
New director appointed

26 May 1994
Secretary resigned;new secretary appointed;new director appointed
26 May 1994
Director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 16 st john street london EC1M 4AY
21 Mar 1994
Incorporation

CHANNEL X LIMITED Charges

29 February 2008
Rent deposit deed
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Spitting Image Productions Limited
Description: The sum of £11,833.00 paid together with any other sums…
27 September 2007
Rent deposit deed
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Spitting Image Productions Limited
Description: £11,833.00 and any interest. See the mortgage charge…