AXIOM MEDIA HOTEL LIMITED

AXIOM MEDIA HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIOM MEDIA HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06003799
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIOM MEDIA HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is AXIOM MEDIA HOTEL LIMITED located?

    Registered Office Address
    53 Upper Street
    Islington
    N1 0UY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIOM MEDIA HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL MEDIA HOTELS LIMITEDJan 24, 2007Jan 24, 2007
    DE FACTO 1447 LIMITEDNov 20, 2006Nov 20, 2006

    What are the latest accounts for AXIOM MEDIA HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AXIOM MEDIA HOTEL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueYes

    What are the latest filings for AXIOM MEDIA HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 6,019,463
    3 pagesSH01

    Appointment of Mr Jameson Andrew Lamb as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Mr Alexander Edward Fill Pritchard as a director on Jan 30, 2025

    2 pagesAP01

    Registration of charge 060037990004, created on Jan 30, 2025

    164 pagesMR01

    Certificate of change of name

    Company name changed peel media hotels LIMITED\certificate issued on 05/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2025

    RES15

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 53 Upper Street Islington London N1 0UY on Feb 04, 2025

    1 pagesAD01

    Termination of appointment of Steven Keith Underwood as a director on Jan 30, 2025

    1 pagesTM01

    Cessation of Ls Media City Hotel Limited as a person with significant control on Jan 30, 2025

    1 pagesPSC07

    Notification of Axiom Hospitality Limited as a person with significant control on Jan 30, 2025

    2 pagesPSC02

    Termination of appointment of Matthew Paul Colton as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of John Whittaker as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of John Peter Whittaker as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Mark Whitworth as a director on Jan 30, 2025

    1 pagesTM01

    Notification of Ls Media City Hotel Limited as a person with significant control on Jan 30, 2025

    2 pagesPSC02

    Cessation of Peel L&P Operations Limited as a person with significant control on Jan 30, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 05, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Appointment of Mr John Whittaker as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Mr Steven Keith Underwood as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Mr Matthew Paul Colton as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Marina Louise Thomas as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Miss Marina Louise Thomas as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Marina Louise Thomas as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Land Securities Management Services Limited as a director on Oct 30, 2024

    1 pagesTM01

    Who are the officers of AXIOM MEDIA HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Jameson Andrew
    Upper Street
    Islington
    N1 0UY London
    53
    England
    Director
    Upper Street
    Islington
    N1 0UY London
    53
    England
    EnglandBritish302857260001
    PRITCHARD, Alexander Edward Fill
    Upper Street
    Islington
    N1 0UY London
    53
    England
    Director
    Upper Street
    Islington
    N1 0UY London
    53
    England
    EnglandBritish265366110001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish311987450001
    COLTON, Matthew Paul
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish311987450001
    GLOVER, David Jonathan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish76505800001
    HOOD, Michael James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish275673810001
    HOSKER, Peter John
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish156229430001
    KNIGHT, Oliver James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritish328968200001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    THOMAS, Marina Louise
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritish183635400002
    THOMAS, Marina Louise
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritish183635400002
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    UNDERWOOD, Steven Keith
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritish329120000001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish1614010014
    WHITWORTH, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish308903580001
    WOODHEAD, Ruth Helen
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish204226210002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of AXIOM MEDIA HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Jan 30, 2025
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number05310351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axiom Hospitality Limited
    Upper Street
    N1 0UY London
    53
    London
    England
    Jan 30, 2025
    Upper Street
    N1 0UY London
    53
    London
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12800757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 01, 2021
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number12328280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06689608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0