Advanced company searchLink opens in new window

AXN EUROPE LIMITED

Company number 04823833

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
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
  • GBP 2
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