AXIS MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

AXIS MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375076

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 The Academy 20 Lawn Lane, London SW8 1GACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/02/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Second filing of Confirmation Statement dated 2022-02-15
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon24/11/2021
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon02/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Notification of Martin Barry Popplewell as a person with significant control on 2021-06-01
dot icon10/06/2021
Cessation of Paul Anthony Murricane as a person with significant control on 2021-06-01
dot icon10/06/2021
Appointment of Mr Andrew Peter Popplewell as a secretary on 2021-06-01
dot icon10/06/2021
Appointment of Mr Martin Barry Popplewell as a director on 2021-06-01
dot icon10/06/2021
Cessation of Margaret Murricane as a person with significant control on 2021-06-01
dot icon10/06/2021
Registered office address changed from 21 Bedford Square London WC1B 3HH to 13 the Academy 20 Lawn Lane London SW8 1GA on 2021-06-10
dot icon10/06/2021
Termination of appointment of Margaret Murricane as a secretary on 2021-06-01
dot icon10/06/2021
Termination of appointment of Paul Anthony Murricane as a director on 2021-06-01
dot icon28/05/2021
Current accounting period extended from 2021-03-31 to 2021-05-31
dot icon10/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/03/2021
Director's details changed for Mr Paul Anthony Murricane on 2021-03-10
dot icon10/03/2021
Secretary's details changed for Margaret Murricane on 2021-03-10
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
15/02/17 Statement of Capital gbp 100
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Director's details changed for Paul Anthony Murricane on 2013-02-15
dot icon19/02/2013
Secretary's details changed for Margaret Murricane on 2013-02-15
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/02/2010
Director's details changed for Paul Anthony Murricane on 2010-02-15
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 15/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 15/02/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 15/02/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: c/o martin aitken &co elstree business centre borehamwood hertfordshire WD6 1RX
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 15/02/06; full list of members
dot icon30/01/2006
Return made up to 15/02/05; full list of members
dot icon16/12/2005
Secretary resigned;director resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: beech court rectory lane cadeby leicestershire CV13 0RB
dot icon25/02/2005
New secretary appointed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 15/02/04; full list of members
dot icon06/07/2004
Director resigned
dot icon19/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 15/02/03; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: victoria house desborough street high wycombe buckinghamshire HP11 2NF
dot icon06/11/2003
Secretary's particulars changed;director's particulars changed
dot icon23/09/2003
Strike-off action suspended
dot icon16/09/2003
First Gazette notice for compulsory strike-off
dot icon21/05/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon13/03/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Secretary resigned
dot icon15/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
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
1
8.82K
-
0.00
3.00
-
2022
1
104.00K
-
0.00
-
-
2022
1
104.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

104.00K £Ascended1.08K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murricane, Margaret
Secretary
01/10/2004 - 01/06/2021
-
Popplewell, Andrew Peter
Secretary
01/06/2021 - Present
-
Popplewell, Martin Barry
Director
01/06/2021 - Present
4
Yorke, Phillip Anthony
Director
21/02/2002 - 01/07/2004
1
EASTFORM LIMITED
Corporate Director
15/02/2002 - 20/02/2002
15

Persons with Significant Control

3
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 AXIS MEDIA GROUP LIMITED

AXIS MEDIA GROUP LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at 13 The Academy 20 Lawn Lane, London SW8 1GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS MEDIA GROUP LIMITED?

toggle

AXIS MEDIA GROUP LIMITED is currently Active. It was registered on 15/02/2002 .

Where is AXIS MEDIA GROUP LIMITED located?

toggle

AXIS MEDIA GROUP LIMITED is registered at 13 The Academy 20 Lawn Lane, London SW8 1GA.

What does AXIS MEDIA GROUP LIMITED do?

toggle

AXIS MEDIA GROUP LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does AXIS MEDIA GROUP LIMITED have?

toggle

AXIS MEDIA GROUP LIMITED had 1 employees in 2022.

What is the latest filing for AXIS MEDIA GROUP LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.