ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xix Serengeti Productions Limited

Xix Serengeti Productions Limited is an active company incorporated on 11 July 2016 with the registered office located in London, Greater London. Xix Serengeti Productions Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10270920
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (7 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 31 December 2025 (9 days ago)
Contact
Address
C/O Westend Corporate Llp
6 Heddon Street
London
W1B 4BT
England
Address changed on 13 Dec 2025 (27 days ago)
Previous address was C/O Westend Corporate Llp 6 Heddon Street London W1B 4BT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United States • Born in May 1960
Xix Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Abogado Nominees Limited is a mutual person.
Active
00732757 Limited
Abogado Nominees Limited is a mutual person.
Active
CLSA (UK)
Abogado Nominees Limited is a mutual person.
Active
Basildon Chemical Co. Limited
Abogado Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£20.07K
Increased by £11.62K (+138%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.42M
Decreased by £1.06M (-43%)
Total Liabilities
-£279.61K
Decreased by £707.73K (-72%)
Net Assets
£1.14M
Decreased by £353.56K (-24%)
Debt Ratio (%)
20%
Decreased by 20.1% (-51%)
Latest Activity
Subsidiary Accounts Submitted
18 Days Ago on 22 Dec 2025
Subsidiary Accounts Submitted
18 Days Ago on 22 Dec 2025
Registered Address Changed
27 Days Ago on 13 Dec 2025
Registered Address Changed
27 Days Ago on 13 Dec 2025
Xix Management Limited (PSC) Details Changed
28 Days Ago on 12 Dec 2025
Robert Cecil Gifford Dodds Resigned
3 Months Ago on 24 Sep 2025
Simon Robert Fuller Appointed
3 Months Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 9 Jun 2025
Inspection Address Changed
7 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 7 Months Ago on 5 Jun 2024
Get Credit Report
Discover Xix Serengeti Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Dec 2025
Registered office address changed from C/O Westend Corporate Llp 6 Heddon Street London W1B 4BT United Kingdom to C/O Westend Corporate Llp 6 Heddon Street London W1B 4BT on 13 December 2025
Submitted on 13 Dec 2025
Change of details for Xix Management Limited as a person with significant control on 12 December 2025
Submitted on 13 Dec 2025
Registered office address changed from Suite 1 259a Pavilion Road London SW1X 0BP United Kingdom to C/O Westend Corporate Llp 6 Heddon Street London W1B 4BT on 13 December 2025
Submitted on 13 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 18 Nov 2025
Appointment of Simon Robert Fuller as a director on 24 September 2025
Submitted on 9 Oct 2025
Termination of appointment of Robert Cecil Gifford Dodds as a director on 24 September 2025
Submitted on 9 Oct 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 9 Jun 2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year