AXIS ARTIST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIS ARTIST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472520

Incorporation date

14/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

42 Ferry Road, London SW13 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon15/01/2026
Change of details for Mr Jeremy William Pearce as a person with significant control on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Registered office address changed from Higher Carnon Farm Chyreen Lane Nr Carnon Downs Truro TR3 6LG England to 42 Ferry Road London SW13 9PW on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Jeremy William Pearce on 2025-04-29
dot icon29/04/2025
Change of details for Mr Jeremy William Pearce as a person with significant control on 2025-04-29
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon04/01/2024
Registered office address changed from 42 Ferry Road London SW13 9PW England to Higher Carnon Farm Chyreen Lane Nr Carnon Downs Truro TR3 6LG on 2024-01-04
dot icon04/01/2024
Change of details for Mr Jeremy William Pearce as a person with significant control on 2024-01-03
dot icon04/01/2024
Director's details changed for Mr Jeremy William Pearce on 2024-01-03
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Termination of appointment of Anne Pearce as a secretary on 2022-07-11
dot icon29/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon18/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 42 Ferry Road London SW13 9PW on 2016-09-22
dot icon31/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-24
dot icon26/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon28/01/2009
Return made up to 14/01/09; full list of members
dot icon05/02/2008
New secretary appointed
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Registered office changed on 04/02/08 from: 134 percival rd enfield EN1 1QU
dot icon04/02/2008
New director appointed
dot icon22/01/2008
Certificate of change of name
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned
dot icon14/01/2008
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
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.41K
-
0.00
-
-
2022
0
29.90K
-
0.00
-
-
2023
0
22.71K
-
0.00
-
-
2023
0
22.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.71K £Descended-24.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Jeremy William
Director
22/01/2008 - Present
16
RWL DIRECTORS LIMITED
Corporate Director
14/01/2008 - 17/01/2008
1406
RWL REGISTRARS LIMITED
Corporate Secretary
14/01/2008 - 17/01/2008
850
Pearce, Anne
Secretary
22/01/2008 - 11/07/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS ARTIST MANAGEMENT LIMITED

AXIS ARTIST MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at 42 Ferry Road, London SW13 9PW. 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 AXIS ARTIST MANAGEMENT LIMITED?

toggle

AXIS ARTIST MANAGEMENT LIMITED is currently Active. It was registered on 14/01/2008 .

Where is AXIS ARTIST MANAGEMENT LIMITED located?

toggle

AXIS ARTIST MANAGEMENT LIMITED is registered at 42 Ferry Road, London SW13 9PW.

What does AXIS ARTIST MANAGEMENT LIMITED do?

toggle

AXIS ARTIST MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AXIS ARTIST MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Mr Jeremy William Pearce as a person with significant control on 2026-01-14.