AXESS FILM LTD

Register to unlock more data on OkredoRegister

AXESS FILM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06583935

Incorporation date

02/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

81 Skipper Way, St Neots Skipper Way, Little Paxton, St. Neots PE19 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/04/2022
Amended micro company accounts made up to 2020-06-30
dot icon27/04/2022
Amended micro company accounts made up to 2020-06-30
dot icon26/04/2022
Amended micro company accounts made up to 2021-06-30
dot icon26/04/2022
Amended micro company accounts made up to 2020-06-30
dot icon26/04/2022
Amended micro company accounts made up to 2020-06-30
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon22/01/2018
Registered office address changed from PO Box 305 5 PO Box 305 Uckfield East Sussex TN22 9FA to 81 Skipper Way, St Neots Skipper Way Little Paxton St. Neots PE19 6LT on 2018-01-22
dot icon16/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Register(s) moved to registered inspection location Sanford House Skipper Way Little Paxton St. Neots PE19 6LT
dot icon08/01/2018
Register inspection address has been changed to Sanford House Skipper Way Little Paxton St. Neots PE19 6LT
dot icon19/06/2017
Memorandum and Articles of Association
dot icon05/06/2017
Resolutions
dot icon23/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon28/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon13/05/2015
Director's details changed for Catherine Mary Mcdermott on 2015-03-31
dot icon15/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon28/11/2014
Registered office address changed from 26 York Street London W1U 6PZ to Po Box 305 5 Po Box 305 Uckfield East Sussex TN22 9FA on 2014-11-28
dot icon21/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Registered office address changed from 71a and 71C High Street Heathfield East Sussex TN21 8HU on 2010-05-25
dot icon25/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Catherine Mary Mcdermott on 2010-05-02
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/05/2009
Return made up to 02/05/09; full list of members
dot icon15/08/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon15/08/2008
Director appointed catherine mary mcdermott
dot icon06/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon02/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/04/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.29K
-
0.00
-
-
2022
0
56.38K
-
0.00
-
-
2023
0
56.48K
-
0.00
-
-
2023
0
56.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.48K £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Catherine Mary
Director
02/05/2008 - Present
1
FORM 10 DIRECTORS FD LTD
Corporate Director
02/05/2008 - 06/05/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXESS FILM LTD

AXESS FILM LTD is an(a) Dissolved company incorporated on 02/05/2008 with the registered office located at 81 Skipper Way, St Neots Skipper Way, Little Paxton, St. Neots PE19 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXESS FILM LTD?

toggle

AXESS FILM LTD is currently Dissolved. It was registered on 02/05/2008 and dissolved on 01/10/2024.

Where is AXESS FILM LTD located?

toggle

AXESS FILM LTD is registered at 81 Skipper Way, St Neots Skipper Way, Little Paxton, St. Neots PE19 6LT.

What does AXESS FILM LTD do?

toggle

AXESS FILM LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AXESS FILM LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.