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

Xmbc Limited BUCKHURST HILL


Xmbc Limited was formally closed on 2023-08-29. Xmbc was a private limited company that was located at The Coach House, Powell Rd, Buckhurst Hill, IG9 5RD, Essex, UNITED KINGDOM. Its total net worth was valued to be roughly 18777 pounds, and the fixed assets belonging to the company amounted to 11455 pounds. The company (formally formed on 2008-03-03) was run by 2 directors and 1 secretary.
Director Susan D. who was appointed on 15 July 2008.
Director Steven W. who was appointed on 15 July 2008.
Among the secretaries, we can name: Susan D. appointed on 15 July 2008.

The company was categorised as "other telecommunications activities" (61900). As stated in the Companies House records, there was a name alteration on 2008-07-22, their previous name was Sprint 1232. The last confirmation statement was sent on 2023-03-03 and last time the annual accounts were sent was on 31 March 2023. 2016-03-03 is the date of the latest annual return.

Xmbc Limited Address / Contact

Office Address The Coach House
Office Address2 Powell Rd
Town Buckhurst Hill
Post code IG9 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06520719
Date of Incorporation Mon, 3rd Mar 2008
Date of Dissolution Tue, 29th Aug 2023
Industry Other telecommunications activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Susan D.

Position: Director

Appointed: 15 July 2008

Susan D.

Position: Secretary

Appointed: 15 July 2008

Steven W.

Position: Director

Appointed: 15 July 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 03 March 2008

Resigned: 15 July 2008

Waterlow Nominees Limited

Position: Director

Appointed: 03 March 2008

Resigned: 15 July 2008

People with significant control

Susan W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Susan D.

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

Steven W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sprint 1232 July 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 77710 432129       
Balance Sheet
Cash Bank On Hand  9 4894 3366 1328 6661 880   
Current Assets26 97528 54025 53811 47414 62020 06321 41011 59421 0597 058
Debtors16 58014 47916 0497 1388 48811 39719 530   
Net Assets Liabilities   1636 6098 47413 201   
Other Debtors      142   
Property Plant Equipment  6 4434 8343 6242 9602 430   
Cash Bank In Hand10 39514 0619 489       
Net Assets Liabilities Including Pension Asset Liability18 77710 432129       
Tangible Fixed Assets11 4558 5916 443       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 67710 33229       
Shareholder Funds18 77710 432129       
Other
Accrued Liabilities Deferred Income  2 2502 2502 2502 2502 250   
Accumulated Depreciation Impairment Property Plant Equipment  15 17616 78817 99618 99719 807   
Additions Other Than Through Business Combinations Property Plant Equipment     337280   
Average Number Employees During Period     2222 
Corporation Tax Payable  6 7752 3533 9924 1502 897   
Creditors  30 75215 39511 11513 97910 5702 43412 4612 492
Increase From Depreciation Charge For Year Property Plant Equipment   1 6101 2081 001810   
Net Current Assets Liabilities9 2213 241-5 214-3 9213 5056 08410 8409 1608 5984 566
Number Shares Issued Fully Paid    100     
Other Creditors  14 2884 2991 9778762   
Other Taxation Social Security Payable  5 1951 5738864 0454 933   
Par Value Share 11 1     
Profit Loss    16 24617 865    
Property Plant Equipment Gross Cost  21 62021 62021 62021 95722 237   
Provisions For Liabilities Balance Sheet Subtotal   750520570462   
Total Assets Less Current Liabilities20 67611 8321 2299137 1299 04413 27110 9839 9654 566
Trade Creditors Trade Payables  2 2444 9202 0103 44735   
Trade Debtors Trade Receivables  16 0497 1388 48811 39719 388   
Fixed Assets11 4558 5916 443   2 4311 8231 367 
Creditors Due Within One Year17 75425 29930 752       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 8991 4001 100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation21 62021 62021 620       
Tangible Fixed Assets Depreciation10 16513 02915 177       
Tangible Fixed Assets Depreciation Charged In Period 2 8642 148       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
Free Download (1 page)

Company search