Channel X Limited LONDON


Founded in 1994, Channel X, classified under reg no. 02910884 is an active company. Currently registered at 4 Candover Street W1W 7DJ, London the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 28th October 2003 Channel X Limited is no longer carrying the name Chx Productions.

At the moment there are 2 directors in the the firm, namely James R. and Alan M.. In addition one secretary - James R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Heather H. who worked with the the firm until 5 December 2003.

Channel X Limited Address / Contact

Office Address 4 Candover Street
Town London
Post code W1W 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910884
Date of Incorporation Mon, 21st Mar 1994
Industry Artistic creation
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

James R.

Position: Secretary

Appointed: 05 December 2003

James R.

Position: Director

Appointed: 27 November 1998

Alan M.

Position: Director

Appointed: 22 March 1994

Alan J.

Position: Director

Appointed: 07 February 2001

Resigned: 31 December 2001

Michele L.

Position: Director

Appointed: 27 November 1998

Resigned: 15 October 1999

Alan J.

Position: Director

Appointed: 20 July 1997

Resigned: 01 July 1998

Katie L.

Position: Director

Appointed: 22 March 1994

Resigned: 29 January 1999

Heather H.

Position: Secretary

Appointed: 21 March 1994

Resigned: 05 December 2003

William T.

Position: Nominee Director

Appointed: 21 March 1994

Resigned: 21 March 1994

David B.

Position: Director

Appointed: 21 March 1994

Resigned: 30 November 1995

Heather H.

Position: Director

Appointed: 21 March 1994

Resigned: 05 December 2003

Howard T.

Position: Nominee Secretary

Appointed: 21 March 1994

Resigned: 21 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is James R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares.

James R.

Notified on 31 October 2016
Nature of control: 25-50% shares

Alan M.

Notified on 31 October 2016
Nature of control: 25-50% shares

Company previous names

Chx Productions October 28, 2003
Channel X Communications September 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-206 689-63 7535 737     
Balance Sheet
Cash Bank On Hand   5 825114 144   
Current Assets326 323110 34784 59459 447142 281217 24059 334184 983
Debtors254 76740 577 53 62228 137   
Net Assets Liabilities  5 7373 90510 4742 0416 28676 776
Property Plant Equipment   11 21912 553   
Cash Bank In Hand71 55669 770      
Net Assets Liabilities Including Pension Asset Liability-206 689-63 7535 737     
Other Debtors52 25125 729      
Tangible Fixed Assets12 58110 694      
Trade Debtors72 51614 848      
Reserves/Capital
Called Up Share Capital 58      
Profit Loss Account Reserve-206 747-63 811      
Shareholder Funds-206 689-63 7535 737     
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 62236 837   
Average Number Employees During Period   3333 
Creditors  91 75766 462144 061226 56162 661116 333
Fixed Assets 10 69413 19911 21912 55311 6619 9128 425
Increase From Depreciation Charge For Year Property Plant Equipment    2 215   
Net Current Assets Liabilities-218 971-74 148-7 1637 0151 7809 3213 32768 650
Property Plant Equipment Gross Cost   45 84149 390   
Provisions For Liabilities Balance Sheet Subtotal  299299299299299299
Total Additions Including From Business Combinations Property Plant Equipment    3 549   
Total Assets Less Current Liabilities-206 390-63 4546 0364 20410 7732 3406 58577 075
Creditors Due Within One Year545 294184 49591 757     
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests58       
Number Shares Allotted 1      
Par Value Share 1      
Provisions For Liabilities Charges299299299     
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation41 007       
Tangible Fixed Assets Depreciation28 42630 313      
Tangible Fixed Assets Depreciation Charged In Period 1 887      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st July 2022
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements