UKBizDB.co.uk

ASKALIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Askalix Limited. The company was founded 25 years ago and was given the registration number 03762890. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:ASKALIX LIMITED
Company Number:03762890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary19 January 2015Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director15 May 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director29 January 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director15 May 2019Active
13, College Ride, Bagshot, GU19 5EW

Secretary22 September 2009Active
46 Swanage Drive, Redcar, TS10 2RH

Secretary04 December 2002Active
Yew Bank Skipton Road, Utley, Keighley, BD20 6HJ

Secretary18 April 2002Active
70 Cheriton Square, London, SW17 8AE

Secretary30 July 2004Active
26 Stopham Road, Maidenbower, Crawley, RH10 7JF

Secretary12 May 2005Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary23 November 2006Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 April 1999Active
5 Wells Green, Barton, Richmond, DL10 6NH

Director18 April 2002Active
8 Old Stable Mews, Mountgrove Road, Highbury, London, N5 2LR

Director23 November 2006Active
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258

Director31 July 2014Active
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258

Director31 July 2014Active
Fullers Hill Farmhouse, Fullers Hill, Seal, TN15 0EN

Director23 November 2006Active
13, College Ride, Bagshot, GU19 5EW

Director22 September 2009Active
85 Park Road, Teddington, TW11 0AW

Director23 November 2006Active
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL

Director23 November 2006Active
21 Hillside Road, Darlington, DL3 8HB

Director29 April 1999Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 July 2018Active
Yew Bank Skipton Road, Utley, Keighley, BD20 6HJ

Director18 April 2002Active
Redwood House, 9 Queen Annes Road, Windsor, SL4 2BJ

Director22 September 2009Active
Bucksbridge House, Heron Path, Wendover, HP22 6NN

Director30 July 2004Active
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258

Director31 July 2014Active
50 Manchuria Road, London, SW11 6AE

Director31 December 2007Active
27 Bolingbroke Road, London, W14 0AJ

Director30 July 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 April 1999Active

People with Significant Control

Enable Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.