Xm


Xm was dissolved on 2019-01-15. Xm was a private unlimited company that could have been found at 27 Farm Street, London, W1J 5RJ. This company (formally started on 2000-06-28) was run by 1 director.
Director Wayne M. who was appointed on 09 June 2016.

The company was classified as "dormant company" (99999), "management consultancy activities other than financial management" (70229). According to the official database, there was a name change on 2006-05-05, their previous name was Ccg.xm. The last confirmation statement was filed on 2017-03-27 and last time the statutory accounts were filed was on 31 December 2016. 2016-03-27 was the date of the latest annual return.

Xm Address / Contact

Office Address 27 Farm Street
Office Address2 London
Town
Post code W1J 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023322
Date of Incorporation Wed, 28th Jun 2000
Date of Dissolution Tue, 15th Jan 2019
Industry Dormant Company
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 19 years old
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Tue, 10th Apr 2018
Last confirmation statement dated Mon, 27th Mar 2017

Company staff

Wayne M.

Position: Director

Appointed: 09 June 2016

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Sarah T.

Position: Director

Appointed: 09 June 2016

Resigned: 13 September 2018

Raj D.

Position: Director

Appointed: 22 April 2015

Resigned: 31 May 2017

Neil C.

Position: Director

Appointed: 03 June 2014

Resigned: 03 December 2014

Charles V.

Position: Director

Appointed: 31 March 2014

Resigned: 22 April 2015

Paul D.

Position: Director

Appointed: 29 October 2008

Resigned: 29 August 2013

Andrew S.

Position: Director

Appointed: 29 October 2008

Resigned: 22 April 2015

Sandeep V.

Position: Director

Appointed: 15 July 2008

Resigned: 29 October 2008

Jeffery H.

Position: Director

Appointed: 01 March 2007

Resigned: 29 October 2008

Shil P.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 January 2008

Scott S.

Position: Director

Appointed: 01 March 2007

Resigned: 29 October 2008

David B.

Position: Secretary

Appointed: 06 February 2006

Resigned: 01 March 2007

Mark A.

Position: Director

Appointed: 06 February 2006

Resigned: 31 May 2006

David B.

Position: Director

Appointed: 06 February 2006

Resigned: 01 March 2007

Tanya E.

Position: Director

Appointed: 24 October 2005

Resigned: 08 March 2006

Tanya E.

Position: Secretary

Appointed: 24 October 2005

Resigned: 08 March 2006

Nigel S.

Position: Secretary

Appointed: 17 March 2005

Resigned: 24 October 2005

Xanthe A.

Position: Director

Appointed: 17 March 2005

Resigned: 06 February 2006

Richard D.

Position: Director

Appointed: 17 March 2005

Resigned: 30 June 2005

David C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 17 March 2005

Andrew S.

Position: Director

Appointed: 19 September 2003

Resigned: 17 March 2005

Paul R.

Position: Director

Appointed: 19 September 2003

Resigned: 17 March 2005

Christopher S.

Position: Director

Appointed: 19 September 2003

Resigned: 22 April 2015

Stephen W.

Position: Director

Appointed: 10 May 2002

Resigned: 19 September 2003

Jeremy B.

Position: Director

Appointed: 19 January 2001

Resigned: 10 May 2002

Andrew B.

Position: Director

Appointed: 24 July 2000

Resigned: 31 October 2003

David H.

Position: Director

Appointed: 28 June 2000

Resigned: 19 January 2001

Denise W.

Position: Secretary

Appointed: 28 June 2000

Resigned: 31 October 2003

Denise W.

Position: Director

Appointed: 28 June 2000

Resigned: 31 October 2003

People with significant control

Wpp Jubilee Ltd

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08286875
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ccg.xm May 5, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2016
filed on: 19th, May 2017
Free Download (7 pages)

Company search

Advertisements