Background WavePink WaveYellow Wave

X1 MEDIA CITY LIMITED (08617887)

X1 MEDIA CITY LIMITED (08617887) is an active UK company. incorporated on 22 July 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. X1 MEDIA CITY LIMITED has been registered for 12 years. Current directors include SMITH, Lisa Mary, STONEOAK INVESTMENTS LIMITED.

Company Number
08617887
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Lisa Mary, STONEOAK INVESTMENTS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 MEDIA CITY LIMITED

X1 MEDIA CITY LIMITED is an active company incorporated on 22 July 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. X1 MEDIA CITY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08617887

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2025
Period: 1 November 2023 - 30 October 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

X1 EASTBANK LIMITED
From: 22 July 2013To: 31 October 2014
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Aug 15
Loan Secured
Jul 16
Loan Secured
Jan 18
Owner Exit
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 23
Loan Secured
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 22 Jul 2013

STONEOAK INVESTMENTS LIMITED

Active
Ocean Village Business Centre, Gibraltar
Corporate director
Appointed 14 May 2014

HILL, Edward Andrew

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1985
Director
Appointed 22 Jul 2013
Resigned 13 May 2014

Persons with significant control

1

0 Active
1 Ceased
Ocean Village

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
3 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
14 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Incorporation Company
22 July 2013
NEWINCIncorporation