About

Registered Number: 00544939
Date of Incorporation: 24/02/1955 (70 years and 1 month ago)
Company Status: Active
Registered Address: Mersey Road North, Failsworth, Manchester, M35 9LT

 

Axiom Marketing Services Ltd was founded on 24 February 1955, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAB, Anne 23 June 1999 03 December 2013 1
MCNAB, Roderick Neil N/A 03 December 2013 1
NELSON, Robert N/A 30 November 1993 1
PRICE, Iain Derek 01 October 1996 14 October 2013 1
WRIGHT, David N/A 06 January 1995 1
WRIGHT, Judith 23 June 1999 03 December 2013 1
WRIGHT, Richard Granville N/A 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Richard Granville 14 October 2013 03 December 2013 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 15 May 2020
MR04 - N/A 24 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 25 July 2018
CS01 - N/A 31 May 2018
AA01 - Change of accounting reference date 30 May 2018
TM01 - Termination of appointment of director 22 May 2018
PSC02 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 04 December 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 21 June 2016
TM01 - Termination of appointment of director 14 June 2016
MR04 - N/A 09 June 2016
MR01 - N/A 02 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 August 2015
AA01 - Change of accounting reference date 09 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 20 May 2014
RESOLUTIONS - N/A 04 February 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AUD - Auditor's letter of resignation 31 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
MR01 - N/A 04 December 2013
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
123 - Notice of increase in nominal capital 14 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 22 February 1999
AUD - Auditor's letter of resignation 02 November 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 27 June 1995
288 - N/A 05 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 23 May 1994
288 - N/A 23 February 1994
288 - N/A 16 December 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 09 March 1993
AA - Annual Accounts 16 September 1992
363b - Annual Return 22 June 1992
288 - N/A 06 April 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
395 - Particulars of a mortgage or charge 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 16 June 1988
RESOLUTIONS - N/A 11 May 1988
CERTNM - Change of name certificate 13 November 1987
CERTNM - Change of name certificate 13 November 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 20 April 1983
AA - Annual Accounts 28 January 1982
AA - Annual Accounts 25 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Mortgage debenture 11 August 1988 Fully Satisfied

N/A

Mortgage & debenture 15 November 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.