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)
18 Jun 2014 MR01 Registration of charge 035957050001
09 Apr 2014 TM01 Termination of appointment of Anya Brown as a director
09 Apr 2014 TM02 Termination of appointment of Anya Brown as a secretary
07 Oct 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
26 Sep 2013 SH19 Statement of capital on 26 September 2013
  • GBP 56,901
26 Sep 2013 CAP-SS Solvency statement dated 28/06/13
26 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2013 TM01 Termination of appointment of William Bracken as a director
03 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jan 2013 AP01 Appointment of Mrs Anya Brown as a director
02 Jan 2013 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Dec 2012 CERTNM Company name changed adfero LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr Fergus Parker as a director
16 Feb 2012 AP03 Appointment of Mrs Anya Brown as a secretary
16 Feb 2012 TM02 Termination of appointment of Roderick Williams as a secretary
16 Feb 2012 TM01 Termination of appointment of Roderick Williams as a director
16 Feb 2012 TM01 Termination of appointment of Stewart Snow as a director
14 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
16 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Stewart David Snow on 1 October 2009
05 Feb 2010 AP01 Appointment of Mr Alan Beresford Boyce as a director