CHANNEL X LIMITED

Register to unlock more data on OkredoRegister

CHANNEL X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910884

Incorporation date

21/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

31 Cheap Street, Sherborne, Dorset DT9 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/04/2026
Director's details changed for Mr Alan Edward Marke on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr James Anthony Reid on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr James Anthony Reid on 2026-04-08
dot icon08/04/2026
Secretary's details changed for Mr James Anthony Reid on 2026-04-08
dot icon08/04/2026
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX England to 31 Cheap Street Sherborne Dorset DT9 3PU on 2026-04-08
dot icon08/04/2026
Change of details for Mr James Anthony Reid as a person with significant control on 2026-04-08
dot icon12/03/2026
Director's details changed for Mr James Anthony Reid on 2026-03-09
dot icon12/03/2026
Secretary's details changed for Mr James Anthony Reid on 2026-03-09
dot icon12/03/2026
Director's details changed for Mr James Anthony Reid on 2026-03-09
dot icon12/03/2026
Change of details for Mr James Anthony Reid as a person with significant control on 2026-03-09
dot icon18/12/2025
Director's details changed for Mr Alan Edward Marke on 2025-12-18
dot icon18/12/2025
Change of details for Mr Alan Edward Marke as a person with significant control on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Alan Edward Marke on 2025-12-18
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon21/08/2025
Registered office address changed from 4 Candover Street London W1W 7DJ to 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX on 2025-08-21
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr James Anthony Reid on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Alan Edward Marke on 2009-11-12
dot icon31/03/2009
Return made up to 26/10/08; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/12/2008
Registered office changed on 31/12/2008 from 3RD floor cairo studios 4 nile street london N1 7RF
dot icon04/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2008
Return made up to 31/10/07; no change of members
dot icon01/12/2007
Registered office changed on 01/12/07 from: 17 dufferin street london EC1Y 8PD
dot icon19/11/2007
Ad 01/11/07--------- £ si 1@1=1 £ ic 52/53
dot icon03/10/2007
Particulars of mortgage/charge
dot icon05/03/2007
Accounts for a small company made up to 2006-07-31
dot icon28/12/2006
Return made up to 31/10/06; full list of members
dot icon02/12/2005
Return made up to 31/10/05; full list of members
dot icon11/11/2005
Return made up to 31/10/04; full list of members
dot icon05/05/2005
S-div 15/12/04
dot icon06/01/2005
£ ic 67/52 30/09/04 £ sr 15@1=15
dot icon10/12/2004
Accounts for a small company made up to 2004-07-31
dot icon23/02/2004
Return made up to 31/10/03; full list of members
dot icon07/01/2004
£ ic 100/67 08/12/03 £ sr 33@1=33
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Secretary resigned;director resigned
dot icon28/10/2003
Certificate of change of name
dot icon20/05/2003
Return made up to 31/10/02; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-07-31
dot icon20/02/2002
Director resigned
dot icon12/02/2002
Accounting reference date shortened from 31/10/01 to 31/07/01
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-10-31
dot icon14/09/2001
Certificate of change of name
dot icon03/08/2001
Registered office changed on 03/08/01 from: 1ST floor 22 stephenson way london NW1 2HD
dot icon22/02/2001
New director appointed
dot icon10/12/2000
Return made up to 31/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-10-31
dot icon16/12/1999
Return made up to 31/10/99; full list of members
dot icon19/10/1999
Director resigned
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon18/02/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon03/12/1998
Return made up to 31/10/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-10-31
dot icon22/07/1998
Return made up to 31/10/97; no change of members; amend
dot icon22/07/1998
Return made up to 21/03/97; full list of members; amend
dot icon16/07/1998
Director resigned
dot icon27/10/1997
Return made up to 31/10/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon18/07/1997
New director appointed
dot icon02/04/1997
Return made up to 21/03/97; full list of members
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon10/07/1996
Full accounts made up to 1994-10-31
dot icon22/04/1996
Return made up to 21/03/96; no change of members
dot icon05/12/1995
Director resigned
dot icon28/03/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Accounting reference date notified as 31/10
dot icon27/06/1994
Ad 22/03/94--------- £ si 100@1=100 £ ic 2/102
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon26/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Registered office changed on 26/05/94 from: 16 st john street london EC1M 4AY
dot icon21/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.29K
-
0.00
-
-
2022
0
76.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonergan, Michele
Director
26/11/1998 - 14/10/1999
2
Reid, James Anthony
Director
27/11/1998 - Present
17
Tester, William Andrew Joseph
Nominee Director
20/03/1994 - 20/03/1994
5139
Thomas, Howard
Nominee Secretary
20/03/1994 - 20/03/1994
3157
Janes, Alan Geoffrey
Director
19/07/1997 - 30/06/1998
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL X LIMITED

CHANNEL X LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at 31 Cheap Street, Sherborne, Dorset DT9 3PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL X LIMITED?

toggle

CHANNEL X LIMITED is currently Active. It was registered on 21/03/1994 .

Where is CHANNEL X LIMITED located?

toggle

CHANNEL X LIMITED is registered at 31 Cheap Street, Sherborne, Dorset DT9 3PU.

What does CHANNEL X LIMITED do?

toggle

CHANNEL X LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHANNEL X LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.