AXIOM MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIOM MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00544939

Incorporation date

24/02/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1980)
dot icon21/08/2024
Final Gazette dissolved following liquidation
dot icon21/05/2024
Notice of move from Administration to Dissolution
dot icon25/01/2024
Statement of affairs with form AM02SOA
dot icon14/12/2023
Administrator's progress report
dot icon05/07/2023
Statement of affairs with form AM02SOA
dot icon13/06/2023
Notice of deemed approval of proposals
dot icon26/05/2023
Statement of administrator's proposal
dot icon23/05/2023
Registered office address changed from Mersey Road North Failsworth Manchester M35 9LT to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2023-05-23
dot icon23/05/2023
Appointment of an administrator
dot icon19/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon11/06/2021
Director's details changed for Mr Stephen David Taylorson on 2021-06-11
dot icon12/04/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon22/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Satisfaction of charge 005449390004 in full
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Registration of charge 005449390005, created on 2018-07-23
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/05/2018
Termination of appointment of Philip Brian Barton as a director on 2017-12-31
dot icon07/03/2018
Notification of Axiom Pop Limited as a person with significant control on 2017-04-30
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Mr Christopher John Barratt as a director on 2017-11-30
dot icon06/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Philip Brian Barton on 2016-06-21
dot icon14/06/2016
Termination of appointment of David Williams as a director on 2015-07-24
dot icon09/06/2016
Satisfaction of charge 005449390003 in full
dot icon02/03/2016
Registration of charge 005449390004, created on 2016-02-26
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/10/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon06/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/02/2014
Resolutions
dot icon16/01/2014
Appointment of Philip Barton as a director
dot icon08/01/2014
Appointment of Mr Stephen David Taylorson as a director
dot icon08/01/2014
Appointment of Mr David Williams as a director
dot icon31/12/2013
Auditor's resignation
dot icon23/12/2013
Termination of appointment of Roderick Mcnab as a director
dot icon23/12/2013
Termination of appointment of Richard Wright as a director
dot icon23/12/2013
Termination of appointment of Anne Mcnab as a director
dot icon23/12/2013
Termination of appointment of Judith Wright as a director
dot icon23/12/2013
Termination of appointment of Richard Wright as a secretary
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon20/12/2013
Satisfaction of charge 2 in full
dot icon04/12/2013
Registration of charge 005449390003
dot icon18/11/2013
Appointment of Mr Richard Granville Wright as a secretary
dot icon18/11/2013
Termination of appointment of Iain Price as a secretary
dot icon18/11/2013
Termination of appointment of Iain Price as a director
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/02/2013
Group of companies' accounts made up to 2012-11-30
dot icon14/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/02/2012
Group of companies' accounts made up to 2011-11-30
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/02/2011
Group of companies' accounts made up to 2010-11-30
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Judith Wright on 2009-10-01
dot icon04/06/2010
Director's details changed for Iain Derek Price on 2009-10-01
dot icon04/06/2010
Director's details changed for Mr Roderick Neil Mcnab on 2009-10-01
dot icon04/06/2010
Director's details changed for Anne Mcnab on 2009-10-01
dot icon04/06/2010
Director's details changed for Mr Richard Granville Wright on 2009-10-01
dot icon01/03/2010
Director's details changed for Iain Derek Price on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Roderick Neil Mcnab on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Richard Granville Wright on 2009-10-01
dot icon01/03/2010
Director's details changed for Anne Mcnab on 2009-10-01
dot icon01/03/2010
Director's details changed for Judith Wright on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Iain Derek Price on 2009-10-01
dot icon22/02/2010
Group of companies' accounts made up to 2009-11-30
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon17/02/2009
Group of companies' accounts made up to 2008-11-30
dot icon23/07/2008
Return made up to 30/04/08; full list of members
dot icon13/02/2008
Accounts for a medium company made up to 2007-11-30
dot icon08/08/2007
Return made up to 30/04/07; full list of members
dot icon20/02/2007
Accounts for a medium company made up to 2006-11-30
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon21/03/2006
Accounts for a medium company made up to 2005-11-30
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon01/03/2005
Accounts for a medium company made up to 2004-11-30
dot icon27/05/2004
Return made up to 30/04/04; full list of members
dot icon19/02/2004
Accounts for a medium company made up to 2003-11-30
dot icon11/06/2003
Return made up to 30/04/03; full list of members
dot icon14/03/2003
Ad 28/02/03--------- £ si 200@1=200 £ ic 2600/2800
dot icon14/03/2003
Ad 28/02/03--------- £ si 300@1=300 £ ic 2300/2600
dot icon14/03/2003
Ad 28/02/03--------- £ si 300@1=300 £ ic 2000/2300
dot icon14/03/2003
Nc inc already adjusted 28/02/03
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon12/03/2003
Accounts for a small company made up to 2002-11-30
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-11-30
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon13/02/2001
Accounts for a medium company made up to 2000-11-30
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-11-30
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon13/05/1999
Return made up to 30/04/99; no change of members
dot icon22/02/1999
Accounts for a small company made up to 1998-11-30
dot icon02/11/1998
Auditor's resignation
dot icon21/06/1998
Return made up to 30/04/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-11-30
dot icon29/05/1997
Return made up to 30/04/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-11-30
dot icon23/10/1996
Secretary's particulars changed;director's particulars changed
dot icon18/10/1996
New director appointed
dot icon23/05/1996
Return made up to 30/04/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-11-30
dot icon27/06/1995
Return made up to 30/04/95; full list of members
dot icon05/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 30/04/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-11-30
dot icon23/02/1994
Director resigned
dot icon16/12/1993
Director resigned
dot icon24/05/1993
Return made up to 30/04/93; no change of members
dot icon09/03/1993
Accounts for a small company made up to 1992-11-30
dot icon16/09/1992
Full group accounts made up to 1991-11-30
dot icon22/06/1992
Return made up to 30/04/92; full list of members
dot icon06/04/1992
New director appointed
dot icon08/10/1991
Full group accounts made up to 1990-11-30
dot icon05/06/1991
Return made up to 30/04/91; full list of members
dot icon19/09/1990
Full group accounts made up to 1989-11-30
dot icon19/09/1990
Return made up to 30/04/90; no change of members
dot icon02/06/1989
Full group accounts made up to 1988-11-30
dot icon02/06/1989
Return made up to 30/04/89; full list of members
dot icon19/08/1988
Particulars of mortgage/charge
dot icon19/08/1988
Return made up to 10/05/88; full list of members
dot icon16/06/1988
Accounts made up to 1987-11-30
dot icon11/05/1988
Resolutions
dot icon13/11/1987
Certificate of change of name
dot icon13/11/1987
Certificate of change of name
dot icon22/09/1987
Full accounts made up to 1986-11-30
dot icon22/09/1987
Return made up to 28/07/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Full accounts made up to 1985-11-30
dot icon06/05/1986
Annual return made up to 01/04/86
dot icon20/04/1983
Accounts made up to 1981-11-30
dot icon28/01/1982
Accounts made up to 1980-11-30
dot icon25/06/1980
Accounts made up to 1979-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

50
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,932.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
1.15M
-
0.00
5.93K
-
2022
50
1.15M
-
0.00
5.93K
-

Employees

2022

Employees

50 Ascended- *

Net Assets(GBP)

1.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David
Director
03/12/2013 - 24/07/2015
16
Wright, Judith
Director
23/06/1999 - 03/12/2013
2
Barratt, Christopher John
Director
30/11/2017 - Present
26
Price, Iain Derek
Director
01/10/1996 - 14/10/2013
1
Barton, Philip Brian
Director
03/12/2013 - 31/12/2017
2

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About AXIOM MARKETING SERVICES LIMITED

AXIOM MARKETING SERVICES LIMITED is an(a) Dissolved company incorporated on 24/02/1955 with the registered office located at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM MARKETING SERVICES LIMITED?

toggle

AXIOM MARKETING SERVICES LIMITED is currently Dissolved. It was registered on 24/02/1955 and dissolved on 21/08/2024.

Where is AXIOM MARKETING SERVICES LIMITED located?

toggle

AXIOM MARKETING SERVICES LIMITED is registered at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does AXIOM MARKETING SERVICES LIMITED do?

toggle

AXIOM MARKETING SERVICES LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does AXIOM MARKETING SERVICES LIMITED have?

toggle

AXIOM MARKETING SERVICES LIMITED had 50 employees in 2022.

What is the latest filing for AXIOM MARKETING SERVICES LIMITED?

toggle

The latest filing was on 21/08/2024: Final Gazette dissolved following liquidation.