AXTONE RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

31/12/2431 December 2024 Registration of charge 053597120002, created on 2024-12-23

View Document

31/12/2431 December 2024 Registration of charge 053597120003, created on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Registration of charge 053597120001, created on 2024-12-23

View Document

04/12/244 December 2024 Cessation of Axel Hedfors as a person with significant control on 2024-11-22

View Document

04/12/244 December 2024 Termination of appointment of Axel Hedfors as a director on 2024-11-22

View Document

04/12/244 December 2024 Appointment of Mr Parham Benisi as a director on 2024-11-22

View Document

04/12/244 December 2024 Notification of Conni Yngve Jonsson as a person with significant control on 2024-11-22

View Document

04/12/244 December 2024 Cessation of James Robert Ingemar Sefton as a person with significant control on 2024-11-22

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

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

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

09/07/219 July 2021 Change of details for Mr Axel Hedfors as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mr James Robert Ingemar Sefton as a person with significant control on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 3RD FLOOR 5 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

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

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/07/1817 July 2018 CESSATION OF AXWELL MUSIC AB AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXWELL MUSIC AB

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR AXEL HEDFORS / 13/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SEFTON

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 13/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 09/02/2015

View Document

26/03/1526 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 09/02/2015

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 08/03/2013

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT INGEMAR SEFTON / 08/03/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM GROUND & BASEMENT STUDIO 485 LIVERPOOL ROAD LONDON N7 8PG UNITED KINGDOM

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AXEL HEDFORS / 09/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/02/059 February 2005 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