AXIOM MEDIA HOTEL LIMITED
Overview
| Company Name | AXIOM MEDIA HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06003799 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXIOM MEDIA HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEEL MEDIA HOTELS LIMITED | Jan 24, 2007 | Jan 24, 2007 |
| DE FACTO 1447 LIMITED | Nov 20, 2006 | Nov 20, 2006 |
What are the latest accounts for AXIOM MEDIA HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AXIOM MEDIA HOTEL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 05, 2025 |
| Next Confirmation Statement Due | Dec 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2024 |
| Overdue | Yes |
What are the latest filings for AXIOM MEDIA HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Jameson Andrew Lamb as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Edward Fill Pritchard as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 060037990004, created on Jan 30, 2025 | 164 pages | MR01 | ||||||||||
Certificate of change of name Company name changed peel media hotels LIMITED\certificate issued on 05/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Steven Keith Underwood as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Ls Media City Hotel Limited as a person with significant control on Jan 30, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Axiom Hospitality Limited as a person with significant control on Jan 30, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Matthew Paul Colton as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Whittaker as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peter Whittaker as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Whitworth as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Notification of Ls Media City Hotel Limited as a person with significant control on Jan 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Peel L&P Operations Limited as a person with significant control on Jan 30, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mr John Whittaker as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Keith Underwood as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Paul Colton as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marina Louise Thomas as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Marina Louise Thomas as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marina Louise Thomas as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of AXIOM MEDIA HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAMB, Jameson Andrew | Director | Upper Street Islington N1 0UY London 53 England | England | British | 302857260001 | |||||||||
| PRITCHARD, Alexander Edward Fill | Director | Upper Street Islington N1 0UY London 53 England | England | British | 265366110001 | |||||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||||||
| COLTON, Matthew Paul | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 311987450001 | |||||||||
| COLTON, Matthew Paul | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 311987450001 | |||||||||
| GLOVER, David Jonathan | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 76505800001 | |||||||||
| HOOD, Michael James | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 275673810001 | |||||||||
| HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 156229430001 | |||||||||
| KNIGHT, Oliver James | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | British | 328968200001 | |||||||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||||||
| THOMAS, Marina Louise | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | British | 183635400002 | |||||||||
| THOMAS, Marina Louise | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | British | 183635400002 | |||||||||
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||||||
| UNDERWOOD, Steven Keith | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 162134250001 | |||||||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||||||
| WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | 329120000001 | |||||||||
| WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 200357190001 | |||||||||
| WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 1614010014 | |||||||||
| WHITWORTH, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 308903580001 | |||||||||
| WOODHEAD, Ruth Helen | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 204226210002 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
| TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of AXIOM MEDIA HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Media City Hotel Limited | Jan 30, 2025 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axiom Hospitality Limited | Jan 30, 2025 | Upper Street N1 0UY London 53 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peel L&P Operations Limited | Apr 01, 2021 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peel Leisure (Operations) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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