AXIS PRODUCTIONS LIMITED

AXIS PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAXIS PRODUCTIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC306712
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AXIS PRODUCTIONS LIMITED?

    • Video production activities (59112) / Information and communication

    Where is AXIS PRODUCTIONS LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXIS PRODUCTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2023
    Next Accounts Due OnAug 31, 2024
    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What is the status of the latest confirmation statement for AXIS PRODUCTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 16, 2024
    Next Confirmation Statement DueDec 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2023
    OverdueYes

    What are the latest filings for AXIS PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Notice of Administrator's proposal

    32 pagesAM03(Scot)

    Registered office address changed from Suite 7.1 (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP to 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Jul 19, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2022

    42 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 62.22
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Nov 30, 2021

    42 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2020

    44 pagesAA

    Termination of appointment of Paul Mackman as a director on Aug 13, 2021

    1 pagesTM01

    Termination of appointment of Craig Findlay as a secretary on Aug 03, 2021

    1 pagesTM02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 43.33
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 29, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Nov 30, 2019

    38 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share buy-back agreement approved 02/03/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Graham Mckenna as a director on Mar 02, 2021

    1 pagesTM01

    Confirmation statement made on Dec 16, 2020 with updates

    4 pagesCS01

    Sub-division of shares on May 08, 2020

    4 pagesSH02

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares sub-divided 08/05/2020
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Craig Findlay as a secretary on May 14, 2020

    2 pagesAP03

    Who are the officers of AXIS PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Stuart Ross
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    Scotland
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    Scotland
    United KingdomBritishCreative Director85918900002
    DORIAN, Dan
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    United StatesAmericanInvestor184406120002
    DORIAN, Dana
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    United KingdomAmericanAnimation Director86201680002
    SCOTT, Richard Patrick
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor) 7
    United Kingdom
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor) 7
    United Kingdom
    United KingdomBritishManaging Director115105290002
    FINDLAY, Craig
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    Secretary
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    269682390001
    SCOTT, Richard
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    Secretary
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    BritishManaging Director115105290001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    MACKMAN, Paul
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    ScotlandBritishHead Of Production And Operations202229260001
    MCKENNA, Graham
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7.1 (Floor 7)
    United Kingdom
    United KingdomBritishHead Of 3d86201710003
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    What are the latest statements on persons with significant control for AXIS PRODUCTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AXIS PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2019
    Delivered On Jul 20, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 2019Registration of a charge (MR01)

    Does AXIS PRODUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow

    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