Background WavePink WaveYellow Wave

XIX MANAGEMENT UK LIMITED (03627769)

XIX MANAGEMENT UK LIMITED (03627769) is an active UK company. incorporated on 7 September 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. XIX MANAGEMENT UK LIMITED has been registered for 27 years. Current directors include FULLER, Simon Robert.

Company Number
03627769
Status
active
Type
ltd
Incorporated
7 September 1998
Age
27 years
Address
C/O Westend Corporate Llp, London, W1B 4BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FULLER, Simon Robert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIX MANAGEMENT UK LIMITED

XIX MANAGEMENT UK LIMITED is an active company incorporated on 7 September 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. XIX MANAGEMENT UK LIMITED was registered 27 years ago.(SIC: 90030)

Status

active

Active since 27 years ago

Company No

03627769

LTD Company

Age

27 Years

Incorporated 7 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

S CLUB LIMITED
From: 7 September 1998To: 27 August 2010
Contact
Address

C/O Westend Corporate Llp 6 Heddon Street London, W1B 4BT,

Previous Addresses

Suite 1 259a Pavilion Road London SW1X 0BP United Kingdom
From: 23 April 2019To: 12 December 2025
Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX
From: 7 June 2018To: 23 April 2019
Unit 5B 8 Hester Road London SW11 4AX
From: 7 June 2018To: 7 June 2018
33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP
From: 28 January 2011To: 7 June 2018
, 100 New Bridge Street, London, EC4V 6JA
From: 7 September 1998To: 28 January 2011
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 13
Director Left
Dec 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Cleared
Feb 21
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 17 Mar 2005

FULLER, Simon Robert

Active
6 Heddon Street, LondonW1B 4BT
Born May 1960
Director
Appointed 30 Aug 2025

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Secretary
Appointed 19 Mar 2004
Resigned 17 Mar 2005

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Secretary
Appointed 19 Jul 2005
Resigned 22 Dec 2009

HARRIS, Richard John Leslie

Resigned
177 Barnett Wood Lane, AshteadKT21 2LP
Secretary
Appointed 07 Sept 1998
Resigned 19 Mar 2004

STEAD, David

Resigned
Horsley Court, LondonSW1P 4BF
Secretary
Appointed 22 Dec 2009
Resigned 17 Aug 2010

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 07 Sept 1998
Resigned 07 Sept 1998

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Born November 1957
Director
Appointed 07 Apr 2003
Resigned 17 Mar 2005

BENSON, Thomas Paul

Resigned
Madison Avenue, New York
Born October 1962
Director
Appointed 17 Mar 2005
Resigned 17 Aug 2010

BLACKFORD, Mark Anthony

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born July 1964
Director
Appointed 31 Mar 2011
Resigned 02 Sept 2013

DODDS, Robert Cecil Gifford

Resigned
259a Pavilion Road, LondonSW1X 0BP
Born February 1957
Director
Appointed 02 Sept 2013
Resigned 30 Aug 2025

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 05 Apr 2010
Resigned 17 Aug 2010

FULLER, Simon Robert

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born May 1960
Director
Appointed 17 Aug 2010
Resigned 31 Mar 2011

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 07 Sept 1998
Resigned 13 Jan 2010

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 07 Jul 2005
Resigned 22 Dec 2009

SLATER, Mitchell Joseph

Resigned
Madison Avenue, New York
Born March 1961
Director
Appointed 17 Mar 2005
Resigned 27 Jan 2010

STINSON, Andrew Ronald

Resigned
9 Devereux Road, LondonSW11 6JR
Born March 1957
Director
Appointed 07 May 2003
Resigned 17 Mar 2005

TYTEL, Howard James

Resigned
Madison Avenue, New York
Born August 1946
Director
Appointed 17 Mar 2005
Resigned 17 Aug 2010

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 07 Sept 1998
Resigned 07 Sept 1998

Persons with significant control

1

6 Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2025
CC04CC04
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Auditors Resignation Company
9 January 2025
AUDAUD
Accounts With Accounts Type Small
9 March 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
26 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2024
MR05Certification of Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
29 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 January 2017
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Auditors Resignation Company
24 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Move Registers To Sail Company
28 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2010
CONNOTConfirmation Statement Notification
Resolution
30 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
288aAppointment of Director or Secretary
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
287Change of Registered Office
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
31 January 2000
363aAnnual Return
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
363aAnnual Return
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Incorporation Company
7 September 1998
NEWINCIncorporation