AXIS VFX LIMITED

Register to unlock more data on OkredoRegister

AXIS VFX LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC466154

Incorporation date

19/12/2013

Size

Audit Exemption Subsidiary

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 19/12/2013)
dot icon09/02/2026
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, 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 icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2022-12-19 with updates
dot icon17/11/2022
Director's details changed for Ms Nerys Davies on 2022-11-17
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon30/08/2022
Appointment of Mr Nicholas Peter Drew as a director on 2022-08-30
dot icon10/06/2022
Amended audit exemption subsidiary accounts made up to 2020-11-30
dot icon10/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon31/05/2022
Total exemption full accounts made up to 2020-11-30
dot icon30/05/2022
Termination of appointment of Howard Lester Jones as a director on 2022-05-27
dot icon05/05/2022
Termination of appointment of Grant Lee Hewlett as a director on 2022-04-26
dot icon26/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon09/06/2021
Registration of charge SC4661540001, created on 2021-05-25
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon08/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon14/07/2020
Appointment of Ms Nerys Davies as a director on 2020-07-13
dot icon22/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon22/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon07/11/2018
Audit exemption subsidiary accounts made up to 2017-11-30
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon07/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
dot icon07/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/11/17
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon19/12/2017
Change of details for Axis Productions Limited as a person with significant control on 2017-12-19
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Confirmation statement made on 2016-09-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/08/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon24/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-01-21
dot icon03/02/2015
Resolutions
dot icon23/04/2014
Registered office address changed from Suite 220 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 2014-04-23
dot icon21/01/2014
Appointment of Mr Dan Dorian as a director
dot icon21/01/2014
Appointment of Mr Richard Patrick Scott as a secretary
dot icon21/01/2014
Appointment of Mr Grant Hewlett as a director
dot icon21/01/2014
Appointment of Mr Howard Lester Jones as a director
dot icon21/01/2014
Appointment of Mr Richard Scott as a director
dot icon21/01/2014
Registered office address changed from C/O Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow G1 3AG Scotland on 2014-01-21
dot icon21/01/2014
Termination of appointment of David Deane as a director
dot icon19/12/2013
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
19/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Richard Patrick
Director
20/12/2013 - Present
9
Scott, Richard Patrick
Secretary
20/12/2013 - Present
-
Deane, David William
Director
19/12/2013 - 20/12/2013
383
Hewlett, Grant Lee
Director
20/12/2013 - 26/04/2022
2
Dorian, Dan
Director
20/12/2013 - Present
5

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

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About AXIS VFX LIMITED

AXIS VFX LIMITED is an(a) In Administration company incorporated on 19/12/2013 with the registered office located at C/O INTERPATH LTD, 5th Floor 130 St. Vincent Street, Glasgow G2 5HF. There are currently 5 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 VFX LIMITED?

toggle

AXIS VFX LIMITED is currently In Administration. It was registered on 19/12/2013 .

Where is AXIS VFX LIMITED located?

toggle

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

What does AXIS VFX LIMITED do?

toggle

AXIS VFX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AXIS VFX LIMITED?

toggle

The latest filing was on 09/02/2026: Administrator's progress report.