Advanced company searchLink opens in new window

AXIS PRODUCTIONS LIMITED

Company number SC306712

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)
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:
  • GBP 62.22
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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:
  • GBP 43.33
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buy-back agreement approved 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Shares sub-divided 08/05/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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