AXIS MEDIA LIMITED

Register to unlock more data on OkredoRegister

AXIS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC221340

Incorporation date

18/07/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon13/02/2024
Final Gazette dissolved following liquidation
dot icon13/11/2023
Final account prior to dissolution in CVL
dot icon25/09/2018
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon25/09/2018
Administrator's progress report
dot icon02/05/2018
Administrator's progress report
dot icon05/12/2017
Notice of result of meeting creditors
dot icon16/11/2017
Statement of administrator's proposal
dot icon10/10/2017
Statement of affairs with form 2.13B(Scot)
dot icon26/09/2017
Registered office address changed from 82 West Nile Street Glasgow G1 2HQ to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 2017-09-26
dot icon26/09/2017
Appointment of an administrator
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Neil Cameron Girvan as a director on 2015-06-30
dot icon06/07/2015
Termination of appointment of Neil Cameron Girvan as a secretary on 2015-06-30
dot icon17/03/2015
Registration of charge SC2213400003, created on 2015-03-02
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/01/2013
Alterations to floating charge 1
dot icon19/01/2013
Alterations to floating charge 2
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jackson Alexander Kennedy Reid on 2009-10-02
dot icon28/07/2010
Director's details changed for Neil Cameron Girvan on 2009-10-02
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 18/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/11/2008
Return made up to 18/07/08; no change of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 18/07/06; full list of members
dot icon23/08/2006
New secretary appointed
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2005
Return made up to 18/07/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/07/2004
Return made up to 18/07/04; full list of members
dot icon31/03/2004
Return made up to 18/07/03; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
New secretary appointed
dot icon17/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/08/2002
Nc inc already adjusted 23/12/01
dot icon29/08/2002
Resolutions
dot icon05/08/2002
Return made up to 18/07/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: 5 dixon street glasgow G1 4AL
dot icon16/01/2002
Memorandum and Articles of Association
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Ad 28/12/01--------- £ si 86@1=86 £ ic 200/286
dot icon16/01/2002
£ nc 200/300 28/12/01
dot icon11/01/2002
Ad 27/12/01--------- £ si 100@1=100 £ ic 100/200
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
£ nc 100/200 27/12/01
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon22/10/2001
Partic of mort/charge *
dot icon11/10/2001
Registered office changed on 11/10/01 from: 276B high street linlithgow EH49 7ER
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon12/09/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon12/09/2001
Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon18/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nimmo, Alasdair Joe
Director
01/08/2001 - Present
2
Girvan, Neil Cameron
Director
01/08/2001 - 30/06/2015
3
Acs Secretaries Limited
Nominee Secretary
18/07/2001 - 18/07/2001
160
Acs Nominees Limited
Nominee Director
18/07/2001 - 18/07/2001
141
Dewar, Stuart Murdoch
Director
01/10/2001 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS MEDIA LIMITED

AXIS MEDIA LIMITED is an(a) Dissolved company incorporated on 18/07/2001 with the registered office located at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS MEDIA LIMITED?

toggle

AXIS MEDIA LIMITED is currently Dissolved. It was registered on 18/07/2001 and dissolved on 13/02/2024.

Where is AXIS MEDIA LIMITED located?

toggle

AXIS MEDIA LIMITED is registered at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PE.

What does AXIS MEDIA LIMITED do?

toggle

AXIS MEDIA LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for AXIS MEDIA LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved following liquidation.