AXIS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC306712

Incorporation date

14/08/2006

Size

Group

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 5th Floor 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon12/02/2026
Administrator's progress report
dot icon26/08/2025
Administrator's progress report
dot icon27/03/2025
Notice of extension of period of Administration
dot icon27/02/2025
Administrator's progress report
dot icon22/08/2024
Notice of Administrator's proposal
dot icon19/07/2024
Registered office address changed from Suite 7.1 (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP to 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2024-07-19
dot icon18/07/2024
Appointment of an administrator
dot icon03/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon01/09/2023
Group of companies' accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon02/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon01/09/2022
Group of companies' accounts made up to 2021-11-30
dot icon26/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/11/2021
Group of companies' accounts made up to 2020-11-30
dot icon13/08/2021
Termination of appointment of Paul Mackman as a director on 2021-08-13
dot icon03/08/2021
Termination of appointment of Craig Findlay as a secretary on 2021-08-03
dot icon29/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2021
Group of companies' accounts made up to 2019-11-30
dot icon05/03/2021
Change of share class name or designation
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon04/03/2021
Termination of appointment of Graham Mckenna as a director on 2021-03-02
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon02/06/2020
Sub-division of shares on 2020-05-08
dot icon01/06/2020
Memorandum and Articles of Association
dot icon01/06/2020
Resolutions
dot icon14/05/2020
Appointment of Mr Craig Findlay as a secretary on 2020-05-14
dot icon14/05/2020
Termination of appointment of Richard Scott as a secretary on 2020-05-14
dot icon22/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon20/07/2019
Registration of charge SC3067120001, created on 2019-07-15
dot icon22/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon01/11/2018
Group of companies' accounts made up to 2017-11-30
dot icon19/06/2018
Resolutions
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon19/12/2017
Director's details changed for Graham Mckenna on 2017-12-19
dot icon19/12/2017
Director's details changed for Dana Dorian on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Dan Dorian on 2017-12-19
dot icon19/12/2017
Director's details changed for Stuart Ross Aitken on 2017-12-19
dot icon19/12/2017
Secretary's details changed for Richard Scott on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Richard Scott on 2017-12-19
dot icon06/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon12/12/2016
Second filing of Confirmation Statement dated 14/08/2016
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon29/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Paul Mackman as a director on 2015-07-07
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr Dan Dorian on 2014-08-14
dot icon27/10/2014
Director's details changed for Stuart Ross Aitken on 2014-08-14
dot icon27/10/2014
Director's details changed for Graham Mckenna on 2014-08-14
dot icon22/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Appointment of Mr Dan Dorian as a director on 2013-07-01
dot icon26/03/2014
Registered office address changed from Suite 225 Pentagon Centre Washington Street Glasgow G3 8AZ on 2014-03-26
dot icon25/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/09/2011
Director's details changed for Richard Scott on 2011-09-09
dot icon26/09/2011
Secretary's details changed for Richard Scott on 2011-09-09
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon26/08/2010
Director's details changed for Richard Scott on 2010-08-14
dot icon26/08/2010
Director's details changed for Dana Dorian on 2010-08-14
dot icon26/08/2010
Director's details changed for Graham Mckenna on 2010-08-14
dot icon26/08/2010
Director's details changed for Stuart Ross Aitken on 2010-08-14
dot icon26/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2008
Return made up to 14/08/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/09/2007
Return made up to 14/08/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon14/08/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from: 123 st vincent street glasgow G2 5EA
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Ad 24/08/06--------- £ si 499@1=499 £ ic 1/500
dot icon14/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
16/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorian, Dan
Director
01/07/2013 - Present
5
Mackman, Paul
Director
07/07/2015 - 13/08/2021
-
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/08/2006 - 24/08/2006
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
14/08/2006 - 24/08/2006
807
Scott, Richard Patrick
Director
24/08/2006 - Present
9

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

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245

Description

copy info iconCopy

About AXIS PRODUCTIONS LIMITED

AXIS PRODUCTIONS LIMITED is an(a) In Administration company incorporated on 14/08/2006 with the registered office located at C/O INTERPATH LTD, 5th Floor 130 St. Vincent Street, Glasgow G2 5HF. There are currently 4 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 PRODUCTIONS LIMITED?

toggle

AXIS PRODUCTIONS LIMITED is currently In Administration. It was registered on 14/08/2006 .

Where is AXIS PRODUCTIONS LIMITED located?

toggle

AXIS PRODUCTIONS LIMITED is registered at C/O INTERPATH LTD, 5th Floor 130 St. Vincent Street, Glasgow G2 5HF.

What does AXIS PRODUCTIONS LIMITED do?

toggle

AXIS PRODUCTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AXIS PRODUCTIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Administrator's progress report.