UKBizDB.co.uk

AXONN MEDIA LIMITED

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

This company is commonly known as Axonn Media Limited. The company was founded 25 years ago and was given the registration number 03595705. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:AXONN MEDIA LIMITED
Company Number:03595705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Great College Street, Westminster, London, SW1P 3RX

Director09 July 1998Active
5th Floor, South Quay Plaza, 183 Marsh Wall, London, United Kingdom, E14 9SH

Secretary01 February 2012Active
25 Cotswold Drive, Linslade, Leighton Buzzard, LU7 2UQ

Secretary27 June 2005Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary09 July 1998Active
4 Croxted Mews 286-288 Croxted Road, London, SE24 9DA

Corporate Secretary09 July 1998Active
116b College Road, London, NW10 5HD

Director01 September 2005Active
4 Croxted Mews, Croxted Road, London, SE24 9DA

Director01 February 2010Active
Mableford Cottage, Green Road, Horsmonden, Tonbridge, TN12 8JS

Director09 October 2001Active
4 Croxted Mews, Croxted Road, London, SE24 9DA

Director01 January 2013Active
5th, Floor South Quay Plaza, 183 Marsh Wall, London, United Kingdom, E14 9SH

Director15 February 2012Active
The Old Rectory, Ashurst, Tunbridge Wells, TN3 9TE

Director12 July 2005Active
37 Edison Building, 20 Westferry Road, London, E14 8LU

Director01 September 2005Active
25 Cotswold Drive, Linslade, Leighton Buzzard, LU7 2UQ

Director12 July 2005Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director09 July 1998Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director09 July 1998Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-02Gazette

Gazette filings brought up to date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Accounts

Accounts with accounts type group.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-24Dissolution

Dissolved compulsory strike off suspended.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type medium.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.