AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03717370

Incorporation date

22/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Blue Fin, 110 Southwark Street, London SE1 0TACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/07/2025
Termination of appointment of Julian Deutz as a secretary on 2025-07-22
dot icon22/07/2025
Appointment of Mark Dekan as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Julian Deutz as a director on 2025-07-22
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/09/2022
Resolutions
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Resolutions
dot icon28/06/2022
Change of details for Axel Springer International Group Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Registered office address changed from C/O Media Impact Gmbh & Co. Kg 3rd Floor 9 Wimpole Street London W1G 9SG England to Blue Fin 110 Southwark Street London SE1 0TA on 2022-06-28
dot icon15/02/2022
Notification of Axel Springer International Group Limited as a person with significant control on 2020-04-06
dot icon15/02/2022
Withdrawal of a person with significant control statement on 2022-02-15
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Resolutions
dot icon25/07/2021
Notification of a person with significant control statement
dot icon09/07/2021
Director's details changed for Dr Julian Deutz on 2021-06-15
dot icon09/07/2021
Termination of appointment of Andreas Wiele as a director on 2021-06-08
dot icon09/07/2021
Registered office address changed from 6th Floor, 120 Charing Cross Road London WC2H 0JR to C/O Media Impact Gmbh & Co. Kg 3rd Floor 9 Wimpole Street London W1G 9SG on 2021-07-09
dot icon30/06/2021
Cessation of Axel Springer Se as a person with significant control on 2020-04-06
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon26/09/2019
Resolutions
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon26/09/2017
Resolutions
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Resolutions
dot icon01/09/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Lothar Lanz as a secretary
dot icon02/06/2014
Termination of appointment of Lothar Lanz as a director
dot icon02/06/2014
Appointment of Dr Julian Deutz as a director
dot icon02/06/2014
Appointment of Dr Julian Deutz as a secretary
dot icon02/06/2014
Registered office address changed from 2 Princeton Court 53-55 Felsham Road London SW15 1BY on 2014-06-02
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Resolutions
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon09/01/2010
Director's details changed for Doctor Andreas Wiele on 2010-01-08
dot icon27/11/2009
Appointment of Lothar Lanz as a secretary
dot icon27/11/2009
Termination of appointment of Steffen Naumann as a secretary
dot icon27/11/2009
Termination of appointment of Steffen Naumann as a director
dot icon27/11/2009
Appointment of Lothar Lanz as a director
dot icon16/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/04/2009
Return made up to 24/02/09; no change of members
dot icon09/04/2009
Director's change of particulars / andreas wiele / 01/09/2008
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/06/2008
Return made up to 22/02/08; no change of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/03/2007
Return made up to 22/02/07; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/03/2006
Return made up to 22/02/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/03/2004
Return made up to 22/02/04; full list of members
dot icon31/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/06/2003
Full accounts made up to 2001-12-31
dot icon14/03/2003
Return made up to 22/02/03; full list of members
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/05/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2000-12-31
dot icon21/02/2002
Return made up to 22/02/02; full list of members
dot icon25/01/2002
Director resigned
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon05/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/06/2001
Registered office changed on 18/06/01 from: broadheath house 83 park side london SW19 5LP
dot icon30/03/2001
Return made up to 22/02/01; full list of members
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon19/10/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon29/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon14/03/2000
Return made up to 22/02/00; full list of members
dot icon22/09/1999
Registered office changed on 22/09/99 from: 66 lincolns inn fields london WC2A 3LH
dot icon29/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon21/04/1999
Memorandum and Articles of Association
dot icon21/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon21/04/1999
Ad 30/03/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/04/1999
Resolutions
dot icon21/04/1999
£ nc 100/100000 23/03/99
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon24/03/1999
Certificate of change of name
dot icon22/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Colin
Director
23/03/1999 - 31/12/2000
32
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
22/02/1999 - 23/03/1999
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
22/02/1999 - 30/03/1999
397
TYROLESE (DIRECTORS) LIMITED
Nominee Director
22/02/1999 - 23/03/1999
209
Fischer, August Antonius
Director
23/03/1999 - 31/12/2001
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED

AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at Blue Fin, 110 Southwark Street, London SE1 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED?

toggle

AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED is currently Active. It was registered on 22/02/1999 .

Where is AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED located?

toggle

AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED is registered at Blue Fin, 110 Southwark Street, London SE1 0TA.

What does AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED do?

toggle

AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AXEL SPRINGER PUBLISHING INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with no updates.