You are here: bizstats.co.uk > a-z index > X list > XC list

Xcite Campaign Management Limited LONDON


Xcite Campaign Management started in year 2007 as Private Limited Company with registration number 06381413. The Xcite Campaign Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

The firm has 3 directors, namely Simeon A., Simon T. and Sarah T.. Of them, Sarah T. has been with the company the longest, being appointed on 25 September 2007 and Simeon A. has been with the company for the least time - from 1 November 2020. 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 - Richard T. who worked with the the firm until 27 March 2009.

Xcite Campaign Management Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06381413
Date of Incorporation Tue, 25th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Simeon A.

Position: Director

Appointed: 01 November 2020

Simon T.

Position: Director

Appointed: 27 March 2009

Sarah T.

Position: Director

Appointed: 25 September 2007

Nadia W.

Position: Director

Appointed: 01 November 2012

Resigned: 16 October 2020

Nicola E.

Position: Director

Appointed: 01 November 2012

Resigned: 16 October 2020

Richard T.

Position: Secretary

Appointed: 25 September 2007

Resigned: 27 March 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Cultural Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vibration Music Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon T., who also fulfils 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.

Cultural Holdings Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10122004
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vibration Music Limited

4a/B Forest Trading Estate, Priestley Way, London, E17 6AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04423758
Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon T.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand692 950574 522458 319183 40523 75043 859
Current Assets3 204 4901 223 214899 7793 021 9482 044 4402 053 788
Debtors2 511 540648 692441 4602 838 5432 020 6902 009 929
Other Debtors272 046151 526275 4822 000 0001 500 0001 000 000
Property Plant Equipment46 80535 6351 084323  
Other
Accrued Liabilities Deferred Income1 424 09673 89950 6084 3274 0014 000
Accumulated Depreciation Impairment Property Plant Equipment19 43331 04414 616574  
Average Number Employees During Period  4333
Corporation Tax Payable44 033 31 8397  
Corporation Tax Recoverable 9 1879 187 4 6124 612
Creditors2 943 7181 064 404639 973366 2307 93937 928
Fixed Assets46 95135 7811 530324  
Increase From Depreciation Charge For Year Property Plant Equipment 11 6114 44576181 
Investments Fixed Assets1461464461  
Investments In Group Undertakings Participating Interests  4461  
Net Current Assets Liabilities260 772158 810259 8062 655 7182 036 5012 015 860
Number Shares Issued Fully Paid 167167167  
Other Creditors847 145168 99772 03726 6117830 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 87314 803655 
Other Disposals Property Plant Equipment  50 97914 803897 
Other Taxation Social Security Payable25 53467 103249435782759
Par Value Share 101010  
Prepayments Accrued Income734 23395 59511 183   
Property Plant Equipment Gross Cost66 23866 67915 700897  
Total Additions Including From Business Combinations Property Plant Equipment 441    
Total Assets Less Current Liabilities307 723194 591261 3362 656 0422 036 501 
Trade Creditors Trade Payables602 910754 405485 240334 8503 0783 091
Trade Debtors Trade Receivables1 505 261392 384145 608335 09315 8444 563

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements