Company NameX Channel Marketing Limited
Company StatusActive
Company Number07034601
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Ibbetson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMrs Lynne Ibbetson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMrs Lynne Ibbetson
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Luke Ibbetson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Andrew Kershaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(9 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2010(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameAndrew Masters
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Andrew Philip Masters
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Contact

Websitexchannelmarketing.com

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Andrew Masters
43.21%
Ordinary C
20 at £1Graham Ibbetson
24.69%
Ordinary A
15 at £1Lynne Ibbetson
18.52%
Ordinary B
11 at £1Luke Ibbetson
13.58%
Ordinary E

Financials

Year2014
Net Worth£192,429
Cash£41,071
Current Liabilities£337,629

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

19 May 2020Delivered on: 20 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 October 2023Satisfaction of charge 070346010001 in full (1 page)
9 October 2023Memorandum and Articles of Association (6 pages)
9 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 October 2023Registration of charge 070346010002, created on 3 October 2023 (28 pages)
4 October 2023Appointment of Mr David Alan Clark as a director on 3 October 2023 (2 pages)
4 October 2023Notification of Sdi (Retail Co 16) Ltd as a person with significant control on 3 October 2023 (2 pages)
4 October 2023Termination of appointment of Lynne Ibbetson as a secretary on 3 October 2023 (1 page)
4 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 97.06
(4 pages)
4 October 2023Cessation of Lynne Ibbetson as a person with significant control on 3 October 2023 (1 page)
4 October 2023Termination of appointment of Lynne Ibbetson as a director on 3 October 2023 (1 page)
4 October 2023Cessation of Andrew Kershaw as a person with significant control on 3 October 2023 (1 page)
4 October 2023Cessation of Graham Ibbetson as a person with significant control on 3 October 2023 (1 page)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (6 pages)
15 June 2021Notification of Andrew Kershaw as a person with significant control on 25 January 2021 (2 pages)
11 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 February 2021Change of share class name or designation (2 pages)
30 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
21 October 2020Termination of appointment of Andrew Philip Masters as a director on 20 July 2020 (1 page)
21 October 2020Cessation of Andrew Philip Masters as a person with significant control on 11 August 2020 (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 June 2020Appointment of Mr Andrew Kershaw as a director on 18 October 2018 (2 pages)
20 May 2020Registration of charge 070346010001, created on 19 May 2020 (23 pages)
17 February 2020Change of details for Mr Graham Ibbetson as a person with significant control on 17 February 2020 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 76.67
(7 pages)
2 November 2018Change of details for Mrs Lynne Ibbetson as a person with significant control on 21 June 2018 (2 pages)
2 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 November 2018Notification of Luke Ibbetson as a person with significant control on 21 June 2018 (2 pages)
4 October 2018Purchase of own shares. (3 pages)
4 October 2018Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 69.0
(6 pages)
26 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 September 2018Resolutions
  • RES13 ‐ Sub div 21/06/2018
(3 pages)
10 September 2018Change of share class name or designation (2 pages)
10 September 2018Sub-division of shares on 21 June 2018 (6 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
13 October 2016Appointment of Mr Andrew Philip Masters as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Andrew Philip Masters as a director on 1 October 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 81
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 81
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 81
(6 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 81
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 81
(6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 81
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 81
(5 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 81
(5 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
20 November 2012Memorandum and Articles of Association (13 pages)
20 November 2012Memorandum and Articles of Association (13 pages)
9 November 2012Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages)
9 November 2012Termination of appointment of Anthony Gill as a director (2 pages)
9 November 2012Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 November 2012Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages)
9 November 2012Termination of appointment of Anthony Gill as a director (2 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 111
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 111
(7 pages)
21 December 2011Appointment of Luke Ibbetson as a director (3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 111
(7 pages)
21 December 2011Appointment of Luke Ibbetson as a director (3 pages)
6 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 August 2011Termination of appointment of Andrew Masters as a director (1 page)
15 August 2011Termination of appointment of Andrew Masters as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 21 April 2011 (1 page)
28 October 2010Secretary's details changed for Mrs Lynne Ibbetson on 30 September 2010 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Mrs Lynne Ibbetson on 30 September 2010 (1 page)
28 October 2010Director's details changed for Mr Graham Ibbetson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Masters on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Masters on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Anthony Stephen Gill on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Anthony Stephen Gill on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Lynne Ibbetson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Lynne Ibbetson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Graham Ibbetson on 30 September 2010 (2 pages)
21 April 2010Memorandum and Articles of Association (12 pages)
21 April 2010Memorandum and Articles of Association (12 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
8 April 2010Statement of company's objects (2 pages)
8 April 2010Statement of company's objects (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of shares 04/03/2010
(13 pages)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(6 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of shares 04/03/2010
(13 pages)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(6 pages)
31 March 2010Appointment of Andrew Masters as a director (3 pages)
31 March 2010Appointment of Mr Anthony Stephen Gill as a director (3 pages)
31 March 2010Appointment of Andrew Masters as a director (3 pages)
31 March 2010Appointment of Mr Anthony Stephen Gill as a director (3 pages)
22 March 2010Registered office address changed from 52 Front Street Acomb York YO24 3BX on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 52 Front Street Acomb York YO24 3BX on 22 March 2010 (2 pages)
30 September 2009Incorporation (19 pages)
30 September 2009Incorporation (19 pages)