- Company Overview for AXIS PRODUCTIONS LIMITED (SC306712)
- Filing history for AXIS PRODUCTIONS LIMITED (SC306712)
- People for AXIS PRODUCTIONS LIMITED (SC306712)
- Charges for AXIS PRODUCTIONS LIMITED (SC306712)
- Insolvency for AXIS PRODUCTIONS LIMITED (SC306712)
- More for AXIS PRODUCTIONS LIMITED (SC306712)
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) |
---|---|---|---|
22 Aug 2024 | AM03(Scot) | Notice of Administrator's proposal | |
19 Jul 2024 | AD01 | 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 19 July 2024 | |
18 Jul 2024 | AM01(Scot) | Appointment of an administrator | |
03 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
01 Sep 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
02 Sep 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
01 Sep 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Nov 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
13 Aug 2021 | TM01 | Termination of appointment of Paul Mackman as a director on 13 August 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Craig Findlay as a secretary on 3 August 2021 | |
29 Mar 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
18 Mar 2021 | AA | Group of companies' accounts made up to 30 November 2019 | |
05 Mar 2021 | SH08 | Change of share class name or designation | |
05 Mar 2021 | MA | Memorandum and Articles of Association | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | TM01 | Termination of appointment of Graham Mckenna as a director on 2 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
02 Jun 2020 | SH02 | Sub-division of shares on 8 May 2020 | |
01 Jun 2020 | MA | Memorandum and Articles of Association | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | AP03 | Appointment of Mr Craig Findlay as a secretary on 14 May 2020 | |
14 May 2020 | TM02 | Termination of appointment of Richard Scott as a secretary on 14 May 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates |