X MACHINES (MEDIA) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Alex Trevor Slowen as a person with significant control on 2025-06-06

View Document

09/06/259 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Registered office address changed from Hjs 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Change of details for Mr Alex Trevor Slowen as a person with significant control on 2021-06-11

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 24/09/19 STATEMENT OF CAPITAL GBP 2293.19

View Document

05/01/215 January 2021 08/11/19 STATEMENT OF CAPITAL GBP 2345.31

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/01/211 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

29/07/2029 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 1799.25

View Document

22/08/1922 August 2019 03/05/19 STATEMENT OF CAPITAL GBP 1939.25

View Document

14/08/1914 August 2019 26/04/2019

View Document

13/08/1913 August 2019 ADOPT ARTICLES 04/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/194 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1709.85

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

25/03/1925 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT REG PSC

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX TREVOR SLOWEN / 25/03/2019

View Document

25/03/1925 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 1477.85

View Document

25/03/1925 March 2019 12/02/19 STATEMENT OF CAPITAL GBP 1407.85

View Document

25/03/1925 March 2019 SAIL ADDRESS CREATED

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX TREVOR SLOWEN

View Document

20/03/1920 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2019

View Document

06/12/186 December 2018 SECOND FILED SH01 - 25/10/18 STATEMENT OF CAPITAL GBP 1126.28

View Document

01/11/181 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1823 October 2018 SUB-DIVISION 25/09/18

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED X MACHINES LTD CERTIFICATE ISSUED ON 10/10/18

View Document

19/07/1819 July 2018 PREVSHO FROM 28/02/2019 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company