You are here: bizstats.co.uk > a-z index > N list > NX list

Nxtpxl Productions Ltd. LONDON


Nxtpxl Productions started in year 2015 as Private Limited Company with registration number 09453636. The Nxtpxl Productions company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 76 Hertford House Taywood Road. Postal code: UB5 6GD. Since 27th September 2018 Nxtpxl Productions Ltd. is no longer carrying the name Hind-brit Productions.

The firm has one director. Hasmukh P., appointed on 1 January 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 10 ex directors - Siddharth D., Shriket D. and others listed below. There were no ex secretaries.

Nxtpxl Productions Ltd. Address / Contact

Office Address 76 Hertford House Taywood Road
Office Address2 Northolt
Town London
Post code UB5 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09453636
Date of Incorporation Mon, 23rd Feb 2015
Industry Video production activities
Industry Motion picture production activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Hasmukh P.

Position: Director

Appointed: 01 January 2018

Siddharth D.

Position: Director

Appointed: 01 March 2023

Resigned: 20 March 2024

Shriket D.

Position: Director

Appointed: 10 February 2022

Resigned: 14 December 2023

Siddharth D.

Position: Director

Appointed: 15 August 2019

Resigned: 15 November 2020

Prem P.

Position: Director

Appointed: 06 August 2019

Resigned: 15 November 2020

Aum P.

Position: Director

Appointed: 22 June 2019

Resigned: 15 November 2020

Shikha S.

Position: Director

Appointed: 18 January 2019

Resigned: 18 June 2019

Siddharth D.

Position: Director

Appointed: 12 February 2018

Resigned: 10 September 2018

Shikha S.

Position: Director

Appointed: 10 May 2016

Resigned: 29 December 2017

Arun K.

Position: Director

Appointed: 23 February 2015

Resigned: 05 June 2017

Shikha S.

Position: Director

Appointed: 23 February 2015

Resigned: 21 August 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Hasmukh P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shikha S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Arun K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hasmukh P.

Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shikha S.

Notified on 10 May 2016
Ceased on 29 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arun K.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hind-brit Productions September 27, 2018
Ridhima Creatives September 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth350       
Balance Sheet
Current Assets  1001 0231 5741 8301 0451 150
Net Assets Liabilities 11008452 4462 701-1401 032
Cash Bank In Hand2 014       
Cash Bank On Hand2 0143 455      
Property Plant Equipment 576      
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve348       
Shareholder Funds350       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    300600600 
Average Number Employees During Period 2  11  
Creditors1 6643 937 1 8681 2541 3601 2501 868
Fixed Assets    2 1252 230865950
Net Current Assets Liabilities350-482100845320470-40582
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      345800
Total Assets Less Current Liabilities350941008452 4462 7019901 032
Accumulated Depreciation Impairment Property Plant Equipment 102      
Creditors Due Within One Year1 664       
Dividends Paid 6 523      
Increase From Depreciation Charge For Year Property Plant Equipment 102      
Number Shares Allotted2 1     
Number Shares Issued Fully Paid 2      
Other Creditors2 0272 616      
Other Taxation Social Security Payable-3631 321      
Par Value Share111     
Profit Loss 6 267      
Property Plant Equipment Gross Cost 678      
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment 678      
Called Up Share Capital Not Paid Not Expressed As Current Asset 11 11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
14th December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements