UKBizDB.co.uk

THE AXIS BERMONDSEY LIMITED

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

This company is commonly known as The Axis Bermondsey Limited. The company was founded 5 years ago and was given the registration number 11943520. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:THE AXIS BERMONDSEY LIMITED
Company Number:11943520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Great James Street, London, England, WC1N 3ES

Director01 May 2019Active
22, Great James Street, London, England, WC1N 3ES

Director12 April 2019Active
22, Great James Street, London, England, WC1N 3ES

Director01 May 2019Active
22, Great James Street, London, England, WC1N 3ES

Director01 May 2019Active

People with Significant Control

Mr James Christopher Kiely
Notified on:01 May 2019
Status:Active
Date of birth:December 1981
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence John Hibbitt
Notified on:01 May 2019
Status:Active
Date of birth:June 1978
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlie Dirman
Notified on:01 May 2019
Status:Active
Date of birth:October 1977
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charlie Dorman
Notified on:01 May 2019
Status:Active
Date of birth:October 1977
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Douglas Strachan Gordon
Notified on:12 April 2019
Status:Active
Date of birth:July 1961
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
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
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Accounts

Change account reference date company current shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.