CHANNEL X NORTH LTD.

Register to unlock more data on OkredoRegister

CHANNEL X NORTH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663592

Incorporation date

29/12/2005

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 29/12/2005)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/04/2026
Registered office address changed from First Floor, 4 Manor Park Mackenzie Way Cheltenham GL51 9TX England to 31 Cheap Street Sherborne Dorset DT9 3PU on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Alan Edward Marke on 2026-04-08
dot icon02/04/2026
Change of details for Mr Alan Edward Marke as a person with significant control on 2026-04-02
dot icon02/04/2026
Change of details for Mr James Anthony Reid as a person with significant control on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Alan Edward Marke on 2026-04-02
dot icon02/04/2026
Secretary's details changed for Mr Alan Edward Marke on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr James Anthony Reid on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr James Anthony Reid on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Alan Edward Marke on 2026-04-02
dot icon28/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon10/09/2025
Registered office address changed from Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX England to First Floor, 4 Manor Park Mackenzie Way Cheltenham GL51 9TX on 2025-09-10
dot icon07/09/2025
Registered office address changed from The Studio 54 Batchwood Drive St. Albans AL3 5SB England to Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX on 2025-09-07
dot icon07/07/2025
Registered office address changed from 4 Candover Street London W1W 7DJ to The Studio 54 Batchwood Drive St. Albans AL3 5SB on 2025-07-07
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon29/05/2024
Satisfaction of charge 056635920002 in full
dot icon29/05/2024
Satisfaction of charge 056635920003 in full
dot icon29/05/2024
Satisfaction of charge 056635920004 in full
dot icon29/05/2024
Satisfaction of charge 056635920005 in full
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon17/05/2018
Registration of charge 056635920005, created on 2018-05-09
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Registration of charge 056635920004, created on 2016-04-22
dot icon31/03/2016
Satisfaction of charge 1 in full
dot icon04/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/06/2015
Registration of charge 056635920003, created on 2015-06-10
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Registration of charge 056635920002
dot icon31/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/01/2012
Certificate of change of name
dot icon18/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/02/2011
Sub-division of shares on 2010-08-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/03/2009
Return made up to 29/12/08; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 3RD floor cairo studios 4-6 nile street old street london N1 7RF
dot icon04/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/03/2008
Return made up to 29/12/07; no change of members
dot icon01/12/2007
Registered office changed on 01/12/07 from: 20 lily close st pauls court london W14 9YA
dot icon19/11/2007
Ad 08/11/07--------- £ si 10@1=10 £ ic 20/30
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Ad 01/11/07--------- £ si 10@1=10 £ ic 10/20
dot icon19/11/2007
Nc inc already adjusted 13/11/07
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon02/08/2007
Certificate of change of name
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/03/2007
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon14/02/2007
Return made up to 29/12/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon23/03/2006
Ad 29/12/05--------- £ si 10@1=10 £ ic 1/11
dot icon11/01/2006
Secretary resigned
dot icon29/12/2005
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
28/12/2026
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
0
18.14K
-
0.00
-
-
2022
2
21.15K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, James Anthony
Director
29/12/2005 - Present
17
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
29/12/2005 - 29/12/2005
6456
Marke, Alan Edward
Director
29/12/2005 - Present
16
Marke, Alan Edward
Secretary
29/12/2005 - Present
1

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 NORTH LTD.

CHANNEL X NORTH LTD. is an(a) Active company incorporated on 29/12/2005 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 NORTH LTD.?

toggle

CHANNEL X NORTH LTD. is currently Active. It was registered on 29/12/2005 .

Where is CHANNEL X NORTH LTD. located?

toggle

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

What does CHANNEL X NORTH LTD. do?

toggle

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

What is the latest filing for CHANNEL X NORTH LTD.?

toggle

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