AXIS FILMS (GB) LIMITED

AXIS FILMS (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAXIS FILMS (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06719798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXIS FILMS (GB) LIMITED?

    • Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities

    Where is AXIS FILMS (GB) LIMITED located?

    Registered Office Address
    34-35 Bedfordbury
    WC2N 4DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS FILMS (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOURCO 103 LIMITEDOct 09, 2008Oct 09, 2008

    What are the latest accounts for AXIS FILMS (GB) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2016
    Next Accounts Due OnApr 30, 2017
    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for AXIS FILMS (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Simon Craddock on Jul 01, 2016

    2 pagesCH01

    Secretary's details changed for Joanna Kate Craddock on Jul 01, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 067197980003, created on Jan 19, 2016

    124 pagesMR01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 14 -15 Berners Street London W1T 3LJ United Kingdom to 34 - 35 Bedfordbury London WC2N 4DU

    1 pagesAD02

    Full accounts made up to Jul 31, 2013

    9 pagesAA

    Registered office address changed from * 14-15 Berners Street London W1T 3LJ* on Apr 28, 2014

    1 pagesAD01

    Annual return made up to Oct 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Jul 31, 2012

    11 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Craddock on Apr 11, 2012

    2 pagesCH01

    Secretary's details changed for Joanna Kate Craddock on Apr 11, 2012

    2 pagesCH03

    Accounts for a small company made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of AXIS FILMS (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRADDOCK, Joanna Kate
    The Vineyard
    TW10 6AT Richmond
    50
    England
    Secretary
    The Vineyard
    TW10 6AT Richmond
    50
    England
    British84686660001
    CRADDOCK, Simon
    Bedfordbury
    WC2N 4DU London
    34 35
    England
    Director
    Bedfordbury
    WC2N 4DU London
    34 35
    England
    United KingdomBritish33899370003
    SPEAFI SECRETARIAL LIMITED
    The Old Coroners Court
    PO BOX 174 1 London Street
    RG1 4QW Reading
    Berkshire
    Secretary
    The Old Coroners Court
    PO BOX 174 1 London Street
    RG1 4QW Reading
    Berkshire
    112727840001
    PEARS, Mary Catherine
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    Director
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    United KingdomBritish58221870002
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    Director
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    83574040001

    Does AXIS FILMS (GB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2016
    Delivered On Jan 21, 2016
    Outstanding
    Brief description
    Pursuant to the charge: the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 4.1 (a) of the charge. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.4.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Resolve Invest Limited
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    Mortgage debenture
    Created On Jan 13, 2009
    Delivered On Jan 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • On Sight Holdings Limited
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    • Jan 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 08, 2009
    Delivered On Jan 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    • Jan 29, 2016Satisfaction of a charge (MR04)

    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