AXIS PRODUCTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Notice of extension of period of Administration

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

22/08/2422 August 2024 Notice of Administrator's proposal

View Document

19/07/2419 July 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

View Document

18/07/2418 July 2024 Appointment of an administrator

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Termination of appointment of Craig Findlay as a secretary on 2021-08-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 100500

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR PAUL MACKMAN

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS AITKEN / 14/08/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 14/08/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN DORIAN / 14/08/2014

View Document

27/10/1427 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM AP01

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAN DORIAN

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
SUITE 225
PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
G3 8AZ

View Document

25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/09/1226 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/09/1126 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 09/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT / 09/09/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS AITKEN / 14/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 14/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 14/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANA DORIAN / 14/08/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information