Company Information for AXIS EMPLOYEE COMMUNICATIONS LIMITED
72 GREAT SUFFOLK STREET, LONDON, SE1 0BL,
|
Company Registration Number
04352908
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AXIS EMPLOYEE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
72 GREAT SUFFOLK STREET LONDON SE1 0BL Other companies in SE1 | |
Company Number | 04352908 | |
---|---|---|
Company ID Number | 04352908 | |
Date formed | 2002-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:34:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY JORDAN FOX |
||
SPENCER PATRICK JORDAN FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
NICOLA SARAH HARVEY |
Company Secretary | ||
NICOLA SARAH HARVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOVERA CONSULTING LTD. | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
PAK JEWELLERS LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/13 FROM Ground Floor West 68 South Lambeth Road London SW8 1RL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-05-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Spencer Patrick Jordan Fox on 2010-04-09 | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spencer Patrick Jordan Fox on 2010-01-14 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/01/09; full list of members | |
AAMD | Amended accounts made up to 2008-05-31 | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 2ND FLOOR WEST THRALE HOUSE 46-46 SOUTHWARK STREET LONDON SE1 1UN | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 5 SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/03 | |
88(2)R | AD 24/02/03--------- £ SI 10@1=10 £ IC 101/111 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/01/02--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2011-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 11,886 |
Creditors Due Within One Year | 2011-06-01 | £ 9,586 |
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIS EMPLOYEE COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-06-01 | £ 110 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 110 |
Cash Bank In Hand | 2012-06-01 | £ 9,178 |
Cash Bank In Hand | 2011-06-01 | £ 13,265 |
Current Assets | 2012-06-01 | £ 19,067 |
Current Assets | 2011-06-01 | £ 17,878 |
Debtors | 2012-06-01 | £ 9,889 |
Debtors | 2011-06-01 | £ 4,613 |
Fixed Assets | 2012-06-01 | £ 81 |
Fixed Assets | 2011-06-01 | £ 516 |
Shareholder Funds | 2012-06-01 | £ 7,262 |
Shareholder Funds | 2011-06-01 | £ 8,808 |
Tangible Fixed Assets | 2012-06-01 | £ 81 |
Tangible Fixed Assets | 2011-06-01 | £ 516 |
Debtors and other cash assets
AXIS EMPLOYEE COMMUNICATIONS LIMITED owns 2 domain names.
axiscomms.co.uk balanceworks.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AXIS EMPLOYEE COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |