Company Information for AXIS MEDIA LIMITED
Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE,
|
Company Registration Number
SC221340
Private Limited Company
Liquidation |
Company Name | |
---|---|
AXIS MEDIA LIMITED | |
Legal Registered Office | |
Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Other companies in G1 | |
Company Number | SC221340 | |
---|---|---|
Company ID Number | SC221340 | |
Date formed | 2001-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 30/06/2018 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-13 12:11:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXIS MEDIA GROUP LIMITED | 13 THE ACADEMY 20 LAWN LANE LONDON SW8 1GA | Active | Company formed on the 2002-02-15 | |
AXIS MEDIA LLC | 26818 NE 124TH ST DUVALL WA 980199617 | Dissolved | Company formed on the 2010-06-17 | |
AXIS MEDIA LLC | HIGH MEADOW NOVI 48375 Michigan 23535 | UNKNOWN | Company formed on the 2009-01-14 | |
Axis Media Solutions LLC | 1195 s fillmore st Denver CO 80210 | Delinquent | Company formed on the 2010-09-02 | |
AXIS MEDIA, INC. | 1750 GAYLORD ST #7 Denver CO 80206 | Voluntarily Dissolved | Company formed on the 1995-04-05 | |
AXIS MEDIA GROUP, LLC | 3325 NORTH WARE ROAD MCALLEN Texas 78501 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-12-18 | |
AXIS MEDIA, LLC | 1005 S. SHEPHERD DR. # 408 HOUSTON Texas 77019 | FRANCHISE TAX ENDED | Company formed on the 2009-12-28 | |
AXIS MEDIA & MARKETING LTD | 1ST FLOOR, 11 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG | Active | Company formed on the 2015-12-07 | |
AXIS MEDIA & MARKETING, INC. | 131 N. LUDLOW ST 1200 TALBOTT TOWER DAYTON OH 45402 | Active | Company formed on the 2000-06-19 | |
AXIS MEDIA, LTD. | PO BOX 2092 - CRIDERSVILLE OH 458060000 | Active | Company formed on the 2000-04-24 | |
Axis Media LLC | 1876 Horse Creek Rd Cheyenne WY 82009 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-03-20 | |
AXIS MEDIA INTERNATIONAL INC. | Ontario | Unknown | ||
AXIS MEDIA, INC. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 1997-07-16 | |
AXIS MEDIA ONE INTERNATIONAL | 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 1997-09-05 | |
AXIS MEDIA, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2010-02-12 | |
AXIS MEDIA SERVICES PRIVATE LIMITED | G-367 BLOCK G JAITPUR EXTN - II NEW DELHI Delhi 110044 | ACTIVE | Company formed on the 2006-09-07 | |
AXIS MEDIA (INDIA) PVT. LTD. | C-409C R PARK NEW DELHI Delhi 110019 | DORMANT | Company formed on the 2000-07-12 | |
AXIS MEDIA GROUP PTY LTD | QLD 4226 | Active | Company formed on the 2008-10-23 | |
AXIS MEDIA LIMITED | Active | Company formed on the 2013-06-03 | ||
AXIS MEDIA CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART MURDOCH DEWAR |
||
ALASDAIR JOE NIMMO |
||
JACKSON ALEXANDER KENNEDY REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL CAMERON GIRVAN |
Company Secretary | ||
NEIL CAMERON GIRVAN |
Director | ||
ALASDAIR JOE NIMMO |
Company Secretary | ||
ACS SECRETARIES LIMITED |
Nominated Secretary | ||
ACS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMIC WOODS - SCOTTISH WOOD LIMITED | Director | 2001-01-23 | CURRENT | 2000-12-08 | Active | |
AXIS360 LIMITED | Director | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2013-11-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 82 WEST NILE STREET GLASGOW G1 2HQ | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 82 WEST NILE STREET GLASGOW G1 2HQ | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GIRVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL GIRVAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2213400003 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACKSON ALEXANDER KENNEDY REID / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON GIRVAN / 02/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
123 | NC INC ALREADY ADJUSTED 23/12/01 | |
RES04 | £ NC 300/100000 23/12 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 5 DIXON STREET GLASGOW G1 4AL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 200/300 28/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 28/12/01 | |
88(2)R | AD 28/12/01--------- £ SI 86@1=86 £ IC 200/286 | |
RES04 | NC INC ALREADY ADJUSTED 27/12/01 | |
123 | £ NC 100/200 27/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/12/01--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 276B HIGH STREET LINLITHGOW EH49 7ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
88(2)R | AD 18/07/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-28 |
Meetings o | 2017-11-14 |
Appointmen | 2017-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLASGOW CITY COUNCIL | ||
FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 MEDIA LIMITED
AXIS MEDIA LIMITED owns 1 domain names.
axismedia.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Business Support Svs |
Warrington Borough Council | |
|
Corporate Initiative |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AXIS MEDIA LIMITED | Event Date | 2018-12-28 |
Company Number: SC221340 Name of Company: AXIS MEDIA LIMITED Nature of Business: Data Processing, hosting and related activities Type of Liquidation: Creditors Registered office: 7-11 Melville Street,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | AXIS MEDIA LIMITED | Event Date | 2017-11-14 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AXIS MEDIA LIMITED | Event Date | 2017-09-22 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session Matthew Purdon Henderson (IP No 6884 ), of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE and Donald Iain McNaught (IP No 9359 ), of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND Further details contact: Colin Stirling, Tel: 0131 220 2203. : Ag MF61500 | |||
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. |