Background WavePink WaveYellow Wave

XTRA MUSIC LIMITED (03213349)

XTRA MUSIC LIMITED (03213349) is an active UK company. incorporated on 18 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. XTRA MUSIC LIMITED has been registered for 29 years. Current directors include BOYKO, Eric, JOHNSTONE, Christopher Bruce.

Company Number
03213349
Status
active
Type
ltd
Incorporated
18 June 1996
Age
29 years
Address
Riverside Studios, London, W6 9BN
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BOYKO, Eric, JOHNSTONE, Christopher Bruce
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRA MUSIC LIMITED

XTRA MUSIC LIMITED is an active company incorporated on 18 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. XTRA MUSIC LIMITED was registered 29 years ago.(SIC: 60200)

Status

active

Active since 29 years ago

Company No

03213349

LTD Company

Age

29 Years

Incorporated 18 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CHELTRADING 130 LIMITED
From: 18 June 1996To: 1 November 1996
Contact
Address

Riverside Studios 101 Queen Caroline Street London, W6 9BN,

Previous Addresses

65 Riverside Studios Aspenlea Road London W6 8LH England
From: 12 December 2017To: 3 December 2019
25-27 Horsell Road London N5 1XL England
From: 6 January 2017To: 12 December 2017
83 Blackfriars Road London SE1 8HA
From: 7 March 2011To: 6 January 2017
the Old Truman Brewery 91 Brick Lane London E1 6QL
From: 18 June 1996To: 7 March 2011
Timeline

6 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 16
New Owner
Jun 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BOYKO, Eric

Active
101 Queen Caroline Street, LondonW6 9BN
Born March 1970
Director
Appointed 07 Jan 2016

JOHNSTONE, Christopher Bruce

Active
101 Queen Caroline Street, LondonW6 9BN
Born December 1961
Director
Appointed 24 Mar 2011

CLARKSON, Jeffrey Robert

Resigned
Perry Green Cottage, Peters GreenLU2 9PR
Secretary
Appointed 30 Mar 2007
Resigned 24 Mar 2011

NEPTUNE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 18 Jun 1996
Resigned 30 Mar 2007

AYRAULT IV, Arthur Delancey

Resigned
1730 Evergreen Place, SeattleFOREIGN
Born July 1961
Director
Appointed 15 Nov 2001
Resigned 09 Apr 2002

CLARKSON, Jeffrey Robert

Resigned
Perry Green Cottage, Peters GreenLU2 9PR
Born July 1963
Director
Appointed 30 Mar 2007
Resigned 24 Mar 2011

CRUMP, Adrian Charles Nicholas

Resigned
Fairfields Houlston Lane, ShrewsburySY4 3RD
Born June 1963
Director
Appointed 10 Nov 1998
Resigned 28 Mar 2002

DALY, Mary Margaret

Resigned
8 Waterside Place, LondonNW1 8JT
Born September 1965
Director
Appointed 30 Mar 2007
Resigned 17 Feb 2010

HOULIHAN, Margaret Mary

Resigned
15 Groot Haesebroekseweg, 2243 Ea Wassenaar
Born January 1960
Director
Appointed 22 Jul 1998
Resigned 23 Mar 1999

MORIARTY, Michael Paul

Resigned
31 Castellain Road, LondonW9 1EY
Born August 1961
Director
Appointed 28 Mar 2002
Resigned 30 Mar 2007

OAKES, Simon Thomas, Mr.

Resigned
9a Ladbroke Gardens, LondonW11 2PT
Born March 1957
Director
Appointed 22 Jul 1998
Resigned 05 Aug 2002

PROBERT, Gregory Lee

Resigned
1440 St Albans Road, Ca 91108
Born July 1956
Director
Appointed 05 Aug 2002
Resigned 01 Feb 2005

RUBINSTEIN, Jerold H

Resigned
700 Park Lane, Montecito
Born July 1938
Director
Appointed 30 Dec 1996
Resigned 31 Aug 2000

SAMUELSON, Raymond Dale

Resigned
2244ej, Wassenaar
Born June 1953
Director
Appointed 22 Jul 1998
Resigned 10 Nov 1998

SRANKO, Balazs

Resigned
31 Castellain Road, LondonW9 1EY
Born August 1977
Director
Appointed 05 Aug 2002
Resigned 31 Mar 2005

THOMAS, Robin Lance

Resigned
49 Luton Road, HarpendenAL5 2UB
Born December 1946
Director
Appointed 21 Jul 1997
Resigned 28 Mar 2002

WHEELHOUSE, Kevin Paul

Resigned
25 Carisbrooke Drive, NottinghamNG3 5DS
Born October 1952
Director
Appointed 15 Nov 2001
Resigned 10 Oct 2002

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 18 Jun 1996
Resigned 27 Nov 1997

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 18 Jun 1996
Resigned 27 Nov 1997

Persons with significant control

2

Wellington, MontrealH3C 1T4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Eric Boyko

Active
101 Queen Caroline Street, LondonW6 9BN
Born March 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
24 August 2005
244244
Legacy
1 July 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 February 2005
AUDAUD
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
16 September 2004
244244
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
14 August 2003
AAAnnual Accounts
Legacy
14 August 2003
244244
Legacy
24 June 2003
363aAnnual Return
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363aAnnual Return
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
244244
Legacy
12 July 2001
363aAnnual Return
Legacy
12 July 2001
88(2)R88(2)R
Legacy
14 June 2001
288cChange of Particulars
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
3 November 2000
244244
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363aAnnual Return
Legacy
4 September 2000
88(2)R88(2)R
Legacy
14 June 2000
363aAnnual Return
Legacy
5 May 2000
88(2)R88(2)R
Legacy
27 April 2000
363aAnnual Return
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
11 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
21 May 1999
AAAnnual Accounts
Legacy
2 May 1999
88(2)R88(2)R
Legacy
2 May 1999
88(2)R88(2)R
Legacy
2 April 1999
88(2)R88(2)R
Legacy
18 March 1999
88(2)R88(2)R
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
123Notice of Increase in Nominal Capital
Legacy
26 June 1998
363aAnnual Return
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
11 May 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
9 April 1998
244244
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
88(2)R88(2)R
Legacy
26 August 1997
88(2)R88(2)R
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
26 August 1997
123Notice of Increase in Nominal Capital
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363aAnnual Return
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1996
NEWINCIncorporation