Company NameXtravaganza Recordings Ltd.
DirectorAlex Gold
Company StatusActive
Company Number03475162
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Gold
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(same day as company formation)
RoleMusic Agent
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Secretary NameMr Brian Arthur Cole
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleAccountant
Correspondence AddressDrake Wood Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameRowan Norman Conn
NationalityBritish
StatusResigned
Appointed15 August 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakley Avenue
London
W5 3SD
Secretary NameMr Frank Charles Roger Sansom
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2003)
RoleCompany Director
Correspondence Address53a Hereford Road
London
W2 5BB
Secretary NameGuy Chong
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 October 2012)
RoleCompany Director
Correspondence Address73 Heybridge Road
Ingatestone
Essex
CM4 9AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,428
Cash£2,861
Current Liabilities£90,369

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

9 July 2003Delivered on: 11 July 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 November 2001Delivered on: 16 November 2001
Persons entitled: David John Fielder

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 17TH february 1999 between the company and the chargee.
Particulars: All the company's right title and interest in and to the sum of £5,875 and all related rights in and to the account with barclays bank PLC with account number 60235954 designated rent re; unit 3D west point.
Outstanding
17 February 1999Delivered on: 25 February 1999
Persons entitled: David John Fielder

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: Rent deposit £5,875.
Outstanding

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
21 May 2021Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 21 May 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 October 2017Change of details for Mr Alex Gold as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Alex Gold on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Alex Gold on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Alex Gold as a person with significant control on 20 October 2017 (2 pages)
8 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
29 January 2015Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
6 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL on 19 December 2013 (1 page)
2 December 2013Director's details changed for Mr Alex Gold on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Alex Gold on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Director's details changed for Mr Alex Gold on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 December 2012Director's details changed for Alex Gold on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Alex Gold on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Alex Gold on 1 December 2012 (2 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from 5 Gershwin Boulevard Witham Essex CM8 1HW on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Guy Chong as a secretary (1 page)
9 October 2012Registered office address changed from 5 Gershwin Boulevard Witham Essex CM8 1HW on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Guy Chong as a secretary (1 page)
9 October 2012Registered office address changed from 5 Gershwin Boulevard Witham Essex CM8 1HW on 9 October 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
30 September 2011Registered office address changed from 73 Heybridge Road Ingatestone Essex CM4 9AQ on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 73 Heybridge Road Ingatestone Essex CM4 9AQ on 30 September 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 January 2011Annual return made up to 2 December 2010 (14 pages)
26 January 2011Annual return made up to 2 December 2010 (14 pages)
26 January 2011Annual return made up to 2 December 2010 (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (11 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 02/12/08; no change of members (10 pages)
24 March 2009Return made up to 02/12/08; no change of members (10 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from unit 4 the pavilions 2 east road south wimbledon SW19 1UW (1 page)
16 April 2008Registered office changed on 16/04/2008 from unit 4 the pavilions 2 east road south wimbledon SW19 1UW (1 page)
17 December 2007Return made up to 02/12/07; no change of members (6 pages)
17 December 2007Return made up to 02/12/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 December 2006Return made up to 02/12/06; full list of members (6 pages)
14 December 2006Return made up to 02/12/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 December 2005Return made up to 02/12/05; full list of members (6 pages)
13 December 2005Return made up to 02/12/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
15 December 2004Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite 3D 36-37 warple way london W3 0RG (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite 3D 36-37 warple way london W3 0RG (1 page)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
5 December 2003Return made up to 02/12/03; full list of members (6 pages)
5 December 2003Return made up to 02/12/03; full list of members (6 pages)
29 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
29 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
20 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 January 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
5 August 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 December 2001Return made up to 02/12/01; full list of members (6 pages)
24 December 2001Return made up to 02/12/01; full list of members (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 02/12/00; full list of members (6 pages)
30 January 2001Return made up to 02/12/00; full list of members (6 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page)
8 September 2000Registered office changed on 08/09/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
7 December 1999Return made up to 02/12/99; full list of members (6 pages)
7 December 1999Return made up to 02/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
1 March 1999Full accounts made up to 31 December 1998 (6 pages)
1 March 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
1 March 1999Full accounts made up to 31 December 1998 (6 pages)
1 March 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 02/12/98; full list of members (6 pages)
8 December 1998Return made up to 02/12/98; full list of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: 11 the gowers amersham buckinghamshire HP6 6ER (1 page)
1 December 1998Registered office changed on 01/12/98 from: 11 the gowers amersham buckinghamshire HP6 6ER (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (18 pages)
2 December 1997Incorporation (18 pages)