About

Registered Number: SC221340
Date of Incorporation: 18/07/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE

 

Based in Edinburgh, Axis Media Ltd was registered on 18 July 2001. There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Jackson Alexander Kennedy 01 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NIMMO, Alasdair Joe 17 September 2003 14 August 2006 1

Filing History

Document Type Date
2.25B(Scot) - N/A 25 September 2018
2.20B(Scot) - N/A 25 September 2018
2.20B(Scot) - N/A 02 May 2018
2.18B(Scot) - N/A 05 December 2017
2.16B(Scot) - N/A 16 November 2017
2.15B(Scot) - N/A 10 October 2017
AD01 - Change of registered office address 26 September 2017
2.11B(Scot) - N/A 26 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 07 August 2013
466(Scot) - N/A 22 January 2013
466(Scot) - N/A 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 12 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 17 April 2003
RESOLUTIONS - N/A 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
363s - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
MEM/ARTS - N/A 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
123 - Notice of increase in nominal capital 11 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
410(Scot) - N/A 22 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
225 - Change of Accounting Reference Date 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2015 Outstanding

N/A

Floating charge 31 December 2012 Outstanding

N/A

Bond & floating charge 16 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.