AXONN MEDIA LIMITED

Company Documents

DateDescription
04/01/234 January 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Final Gazette dissolved following liquidation

View Document

04/10/224 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-07-23

View Document

16/08/1916 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1916 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1916 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 4 CROXTED MEWS CROXTED ROAD LONDON SE24 9DA

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYCE

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR FERGUS PARKER

View Document

24/02/1624 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035957050001

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ANYA BROWN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANYA BROWN

View Document

07/10/137 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SOLVENCY STATEMENT DATED 28/06/13

View Document

26/09/1326 September 2013 26/09/13 STATEMENT OF CAPITAL GBP 56901

View Document

26/09/1326 September 2013 REDUCE ISSUED CAPITAL 28/06/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRACKEN

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS ANYA BROWN

View Document

02/01/132 January 2013 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED ADFERO LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR FERGUS PARKER

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAMS

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MRS ANYA BROWN

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK WILLIAMS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART SNOW

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID SNOW / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR ALAN BERESFORD BOYCE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS AGNEW

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 09/07/06 TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/07/05

View Document

27/10/0527 October 2005 S-DIV 26/09/05

View Document

27/10/0527 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0527 October 2005 £ NC 200000/100000 26/09/05

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 09/07/05

View Document

10/07/0510 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED AIRWATCH LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 COMPANY NAME CHANGED PRO-ACTIVE HEALTH CARE LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 £ NC 100000000/200000 16/01/00

View Document

26/01/0026 January 2000 NC DEC ALREADY ADJUSTED 16/01/00

View Document

03/08/993 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 4 CROXTED MEWS CROXTED ROAD DULWICH VILLAGE LONDON SE24 9DA

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED DR VIGOR LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

14/07/9814 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 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