AXTONE RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-13 with updates |
24/03/2524 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
18/02/2518 February 2025 | Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 48 George Street Floor 2 London Greater London W1U 7DY on 2025-02-18 |
06/01/256 January 2025 | Memorandum and Articles of Association |
06/01/256 January 2025 | Resolutions |
31/12/2431 December 2024 | Registration of charge 053597120002, created on 2024-12-23 |
31/12/2431 December 2024 | Registration of charge 053597120003, created on 2024-12-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Registration of charge 053597120001, created on 2024-12-23 |
04/12/244 December 2024 | Cessation of Axel Hedfors as a person with significant control on 2024-11-22 |
04/12/244 December 2024 | Termination of appointment of Axel Hedfors as a director on 2024-11-22 |
04/12/244 December 2024 | Appointment of Mr Parham Benisi as a director on 2024-11-22 |
04/12/244 December 2024 | Notification of Conni Yngve Jonsson as a person with significant control on 2024-11-22 |
04/12/244 December 2024 | Cessation of James Robert Ingemar Sefton as a person with significant control on 2024-11-22 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
09/07/219 July 2021 | Change of details for Mr Axel Hedfors as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Change of details for Mr James Robert Ingemar Sefton as a person with significant control on 2021-07-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 3RD FLOOR 5 CHANCERY LANE LONDON WC2A 1QS ENGLAND |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
17/07/1817 July 2018 | CESSATION OF AXWELL MUSIC AB AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXWELL MUSIC AB |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
08/09/168 September 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES SEFTON |
08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 13/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O C/O CC YOUNG & CO 13/14 MARGARET STREET LONDON W1W 8RN |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 09/02/2015 |
26/03/1526 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 09/02/2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O SAMANTHA HEMINGWAY GROUND & BASEMENT STUDIO 485 LIVERPOOL ROAD LONDON N7 8PG UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 08/03/2013 |
08/03/138 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 08/03/2013 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
17/11/1117 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/04/118 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM GROUND & BASEMENT STUDIO 485 LIVERPOOL ROAD LONDON N7 8PG UNITED KINGDOM |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA |
01/12/101 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
23/04/1023 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 09/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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