- Company Overview for AXN EUROPE LIMITED (04823833)
- Filing history for AXN EUROPE LIMITED (04823833)
- People for AXN EUROPE LIMITED (04823833)
- Insolvency for AXN EUROPE LIMITED (04823833)
- Registers for AXN EUROPE LIMITED (04823833)
- More for AXN EUROPE LIMITED (04823833)
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) |
---|---|---|---|
27 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jul 2019 | TM01 | Termination of appointment of Sukhvinder Singh Arora as a director on 23 May 2019 | |
28 Jan 2019 | AD03 | Register(s) moved to registered inspection location Sony Pictures Europe House 25 Golden Square London W1F 9LU | |
28 Jan 2019 | AD02 | Register inspection address has been changed to Sony Pictures Europe House 25 Golden Square London W1F 9LU | |
25 Jan 2019 | AD01 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 25 January 2019 | |
17 Jan 2019 | LIQ01 | Declaration of solvency | |
17 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AP01 | Appointment of Mr John Rossiter as a director on 9 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Lyle Bainbridge Stewart Jr as a director on 9 October 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Andrew Jay Kaplan as a director on 9 February 2018 | |
31 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
11 Dec 2017 | PSC02 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 1 April 2017 | |
11 Dec 2017 | PSC07 | Cessation of Sony Corporation as a person with significant control on 1 April 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
24 Jun 2015 | AP03 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Alan George Castle as a secretary on 13 April 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Alan George Castle as a director on 13 April 2015 | |
19 Mar 2015 | AA | Full accounts made up to 31 March 2014 |