Advanced company searchLink opens in new window

AXESS FILM LTD

Company number 06583935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
28 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 CH01 Director's details changed for Catherine Mary Mcdermott on 31 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
28 Nov 2014 AD01 Registered office address changed from 26 York Street London W1U 6PZ to Po Box 305 5 Po Box 305 Uckfield East Sussex TN22 9FA on 28 November 2014
21 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
19 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
25 May 2010 AD01 Registered office address changed from 71a and 71C High Street Heathfield East Sussex TN21 8HU on 25 May 2010
25 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Catherine Mary Mcdermott on 2 May 2010
08 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
14 May 2009 363a Return made up to 02/05/09; full list of members
15 Aug 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
15 Aug 2008 288a Director appointed catherine mary mcdermott
06 May 2008 288b Appointment terminated director form 10 directors fd LTD
02 May 2008 NEWINC Incorporation