About

Registered Number: 03595705
Date of Incorporation: 09/07/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Having been setup in 1998, Axonn Media Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. There are 4 directors listed as Brown, Anya, Agnew, Thomas Julian Noel, Brown, Anya, Parker, Fergus for Axonn Media Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Thomas Julian Noel 01 September 2005 30 June 2008 1
BROWN, Anya 01 January 2013 05 April 2014 1
PARKER, Fergus 15 February 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Anya 01 February 2012 05 April 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 August 2019
LIQ02 - N/A 16 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 June 2017
PSC08 - N/A 26 June 2017
AR01 - Annual Return 15 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 26 February 2016
DISS16(SOAS) - N/A 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 July 2014
MR01 - N/A 18 June 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 07 October 2013
RESOLUTIONS - N/A 26 September 2013
SH19 - Statement of capital 26 September 2013
CAP-SS - N/A 26 September 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 02 January 2013
CERTNM - Change of name certificate 27 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 16 February 2012
AP03 - Appointment of secretary 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 18 September 2007
363s - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
225 - Change of Accounting Reference Date 31 August 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
225 - Change of Accounting Reference Date 22 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
CERTNM - Change of name certificate 10 June 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
CERTNM - Change of name certificate 09 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 08 May 2000
RESOLUTIONS - N/A 26 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2000
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 17 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
CERTNM - Change of name certificate 25 February 1999
287 - Change in situation or address of Registered Office 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.