AXIS MEDIA GROUP LIMITED

04375076
13 THE ACADEMY 20 LAWN LANE LONDON ENGLAND SW8 1GA

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 4 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 4 Buy now
18 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 4 Buy now
26 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jul 2021 accounts Annual Accounts 8 Buy now
29 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 officers Appointment of secretary (Mr Andrew Peter Popplewell) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Martin Barry Popplewell) 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Termination of appointment of secretary (Margaret Murricane) 1 Buy now
10 Jun 2021 officers Termination of appointment of director (Paul Anthony Murricane) 1 Buy now
28 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Paul Anthony Murricane) 2 Buy now
10 Mar 2021 officers Change of particulars for secretary (Margaret Murricane) 1 Buy now
02 Jun 2020 accounts Annual Accounts 7 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 7 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 7 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 officers Change of particulars for director (Paul Anthony Murricane) 2 Buy now
19 Feb 2013 officers Change of particulars for secretary (Margaret Murricane) 2 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 accounts Annual Accounts 6 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Paul Anthony Murricane) 2 Buy now
09 Oct 2009 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 6 Buy now
23 May 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: c/o martin aitken &co elstree business centre borehamwood hertfordshire WD6 1RX 1 Buy now
07 Sep 2006 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Return made up to 15/02/06; full list of members 2 Buy now
30 Jan 2006 annual-return Return made up to 15/02/05; full list of members 7 Buy now
16 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
07 Nov 2005 accounts Annual Accounts 7 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: beech court rectory lane cadeby leicestershire CV13 0RB 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
17 Feb 2005 accounts Annual Accounts 8 Buy now
13 Aug 2004 annual-return Return made up to 15/02/04; full list of members 6 Buy now
06 Jul 2004 officers Director resigned 1 Buy now
19 Mar 2004 accounts Annual Accounts 6 Buy now
14 Nov 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: victoria house desborough street high wycombe buckinghamshire HP11 2NF 1 Buy now
06 Nov 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Sep 2003 gazette Strike-off action suspended 1 Buy now
16 Sep 2003 gazette Gazette Notice Compulsary 1 Buy now
21 May 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
28 May 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
15 Feb 2002 incorporation Incorporation Company 10 Buy now