AXON PUBLISHING LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 116 BAKER STREET LONDON W1U 6TS UNITED KINGDOM

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRUCE BAYNES / 01/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MCGONIGAL / 01/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLARKE / 01/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SONIA HUTCHINSON / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / AXON INVESTMENTS LIMITED / 01/08/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 109-123 CLIFTON STREET LONDON EC2A 4LD

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

08/03/188 March 2018 SECRETARY APPOINTED SONIA HUTCHINSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SMIGIELSKI

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR CHARLES BAYNES

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DOYLE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELLEN MCGONIGAL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS ELLEN MCGONIGAL

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MCGONIGAL / 07/07/2013

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOYLE / 07/07/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLARKE / 07/07/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WLADYSLAW SMIGIELSKI / 07/07/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 11 PLOUGH YARD LONDON EC2A 3LP

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JOHN WLADYSLAW SMIGIELSKI

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED ROGER DOYLE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KEERS

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEERS / 25/02/2012

View Document

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN BRUSH

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELLEN BRUSH

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELLEN LOUISE BRUSH / 25/02/2011

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE BRUSH / 25/02/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ELLEN MCGONIGAL

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEERS / 25/02/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED LISA CLARKE

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 77-79 FARRINGDON ROAD LONDON EC1M 3JY

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 6 GREAT QUEEN STREET LONDONM WC2B 5DG

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/03/942 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company