Advanced company searchLink opens in new window

AXONN MEDIA LIMITED

Company number 03595705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
16 Aug 2019 LIQ02 Statement of affairs
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
13 Aug 2019 AD01 Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 August 2019
20 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
17 Jul 2018 TM01 Termination of appointment of Alan Beresford Boyce as a director on 6 July 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
26 Jun 2017 PSC08 Notification of a person with significant control statement
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 56,900.67
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
26 Feb 2016 TM01 Termination of appointment of Fergus Parker as a director on 31 December 2015
24 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 56,900.67
01 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 56,900.67