Background WavePink WaveYellow Wave

XIX ENTERTAINMENT LIMITED (07113842)

XIX ENTERTAINMENT LIMITED (07113842) is an active UK company. incorporated on 30 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XIX ENTERTAINMENT LIMITED has been registered for 16 years. Current directors include FULLER, Simon Robert.

Company Number
07113842
Status
active
Type
ltd
Incorporated
30 December 2009
Age
16 years
Address
C/O Westend Corporate Llp, London, W1B 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FULLER, Simon Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIX ENTERTAINMENT LIMITED

XIX ENTERTAINMENT LIMITED is an active company incorporated on 30 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XIX ENTERTAINMENT LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07113842

LTD Company

Age

16 Years

Incorporated 30 December 2009

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 30 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

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

Previous Addresses

Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX
From: 7 June 2018To: 12 December 2025
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: 23 March 2011To: 7 June 2018
12 New Fetter Lane London EC4A 1AG
From: 30 December 2009To: 23 March 2011
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Funding Round
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 27 Sept 2013

FULLER, Simon Robert

Active
6 Heddon Street, LondonW1B 4BT
Born May 1960
Director
Appointed 28 Jan 2026

BUZZACOTT SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1AG
Corporate secretary
Appointed 26 Feb 2010
Resigned 18 Apr 2011

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
6 Heddon Street, LondonW1B 4BT
Born February 1957
Director
Appointed 02 Sept 2013
Resigned 28 Jan 2026

FULLER, Simon Robert

Resigned
Ransome's Dock, LondonSW11 4NP
Born May 1960
Director
Appointed 30 Dec 2009
Resigned 31 Mar 2011

MCKENNA, Patrick Anthony

Resigned
15 Golden Square, LondonW1F 9JG
Born June 1956
Director
Appointed 26 Feb 2010
Resigned 16 Feb 2012

Persons with significant control

1

Simon Robert Fuller

Active
6 Heddon Street, LondonW1B 4BT
Born May 1960

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

62

Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Move Registers To Sail Company
23 March 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Resolution
28 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Incorporation Company
30 December 2009
NEWINCIncorporation