Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AXIS PRODUCTIONS LIMITED
Company Information for

AXIS PRODUCTIONS LIMITED

C/O INTERPATH LTD, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC306712
Private Limited Company
Active

Company Overview

About Axis Productions Ltd
AXIS PRODUCTIONS LIMITED was founded on 2006-08-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Axis Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AXIS PRODUCTIONS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Other companies in G3
 
Filing Information
Company Number SC306712
Company ID Number SC306712
Date formed 2006-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-12-16
Return next due 2024-12-30
Type of accounts GROUP
VAT Number /Sales tax ID GB250884102  
Last Datalog update: 2024-07-19 09:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS PRODUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
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.
Companies with same name AXIS PRODUCTIONS LIMITED
The following companies were found which have the same name as AXIS PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIS PRODUCTIONS, INC. 244 WEST 54TH ST 8TH FL NEW YORK NY 10019 Active Company formed on the 1982-11-24
AXIS PRODUCTIONS, LLC C/O SARA BELKADI 208 CENTRE AVENUE 5H NEW ROCHELLE NY 10805 Active Company formed on the 2000-08-09
AXIS PRODUCTIONS, INC 13277 W 84th Dr Arvada CO 80005 Good Standing Company formed on the 2003-12-10
AXIS PRODUCTIONS INCORPORATED Delaware Unknown
AXIS PRODUCTIONS HH LIMITED SUITE 7-1, THE SKYPARK 8 ELLIOT PLACE GLASGOW G3 8EP Active Company formed on the 2017-07-25
AXIS PRODUCTIONS LIMITED Dissolved Company formed on the 1998-12-11
AXIS PRODUCTIONS, INC 652 STONEFIELD LOOP LAKE MARY FL 32746 Inactive Company formed on the 2018-01-25
AXIS PRODUCTIONS LLC Georgia Unknown
AXIS PRODUCTIONS INC Georgia Unknown
AXIS PRODUCTIONS INCORPORATED WHICH WILL DO BUSINESS IN CA AS AXIS PRODUCTIONS NETWORKS California Unknown
AXIS PRODUCTIONS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
AXIS PRODUCTIONS INCORPORATED California Unknown
AXIS PRODUCTIONS INC Georgia Unknown
AXIS PRODUCTIONS CHUCK LIMITED SUITE 7.1 (FLOOR 7) SKYPARK 1 8 ELLIOT PLACE GLASGOW G3 8EP Active - Proposal to Strike off Company formed on the 2020-04-17

Company Officers of AXIS PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SCOTT
Company Secretary 2006-08-24
STUART ROSS AITKEN
Director 2006-08-24
DAN DORIAN
Director 2013-07-01
DANA DORIAN
Director 2006-08-24
PAUL MACKMAN
Director 2015-07-07
GRAHAM MCKENNA
Director 2006-08-24
RICHARD SCOTT
Director 2006-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-08-14 2006-08-24
PINSENT MASONS DIRECTOR LIMITED
Director 2006-08-14 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN DORIAN AXIS VFX LIMITED Director 2013-12-20 CURRENT 2013-12-19 Active
RICHARD SCOTT FLAUNT LG LIMITED Director 2018-03-23 CURRENT 2018-03-20 Active - Proposal to Strike off
RICHARD SCOTT AXIS STUDIOS GROUP LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
RICHARD SCOTT AXIS ANIMATION LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD SCOTT AXIS PRODUCTIONS HH LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
RICHARD SCOTT FLAUNT PM LIMITED Director 2016-08-22 CURRENT 2016-08-19 Active
RICHARD SCOTT FLAUNT MH2 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-05-02
RICHARD SCOTT FLAUNT MH LIMITED Director 2015-07-10 CURRENT 2015-06-29 Active
RICHARD SCOTT AXIS VFX LIMITED Director 2013-12-20 CURRENT 2013-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-19REGISTERED OFFICE CHANGED ON 19/07/24 FROM Suite 7.1 (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP
2024-07-18Error
2024-01-03CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-01-11CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62.22 on 2022-02-02</ul>
2022-09-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 62.22 on 2022-02-02
2022-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-01-26CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKMAN
2021-08-03TM02Termination of appointment of Craig Findlay on 2021-08-03
2021-03-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 43.33 on 2021-03-02
2021-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2021-03-05SH08Change of share class name or designation
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05RES12Resolution of varying share rights or name
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKENNA
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-06-02SH02Sub-division of shares on 2020-05-08
2020-06-01MEM/ARTSARTICLES OF ASSOCIATION
2020-06-01RES13Resolutions passed:
  • Shares sub-divided 08/05/2020
  • Resolution of Memorandum and/or Articles of Association
2020-05-14AP03Appointment of Mr Craig Findlay as company secretary on 2020-05-14
2020-05-14TM02Termination of appointment of Richard Scott on 2020-05-14
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3067120001
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-06-19RES13CREATION OF CLASS B SHARE RIGHTS ATTACHED 25/05/2018
2018-06-19RES0125/05/2018
2018-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of class b share rights attached 25/05/2018
  • Resolution of Memorandum and Articles of Association
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100500
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANA DORIAN / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN DORIAN / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS AITKEN / 19/12/2017
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD SCOTT on 2017-12-19
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT / 19/12/2017
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-12RP04CS01Second filing of Confirmation Statement dated 14/08/2016
2016-12-12ANNOTATIONSecond Filing
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 100500
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100500
2016-02-26SH0130/11/15 STATEMENT OF CAPITAL GBP 100500
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-29AR0114/08/15 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MR PAUL MACKMAN
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-27AR0114/08/14 ANNUAL RETURN FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 14/08/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN DORIAN / 14/08/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS AITKEN / 14/08/2014
2014-09-22RP04
2014-09-22ANNOTATIONClarification
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MR DAN DORIAN
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SUITE 225 PENTAGON CENTRE WASHINGTON STREET GLASGOW G3 8AZ
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 500
2013-09-25AR0114/08/13 FULL LIST
2013-09-02AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-26AR0114/08/12 FULL LIST
2012-05-24AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-26AR0114/08/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 09/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT / 09/09/2011
2011-07-12AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-26AR0114/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 14/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 14/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANA DORIAN / 14/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS AITKEN / 14/08/2010
2010-07-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-13AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2006-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA
2006-08-29288bSECRETARY RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-2988(2)RAD 24/08/06--------- £ SI 499@1=499 £ IC 1/500
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to AXIS PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-07-18
Fines / Sanctions
No fines or sanctions have been issued against AXIS PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AXIS PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2020-11-30

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 PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AXIS PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS PRODUCTIONS LIMITED
Trademarks
We have not found any records of AXIS PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as AXIS PRODUCTIONS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where AXIS PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
AXIS PRODUCTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 60,000

CategoryAward Date Award/Grant
Game Engine Animation : Launchpad 2014-03-01 £ 60,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AXIS PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.