Company NameIxion Publishing Limited
Company StatusActive
Company Number03194214
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Previous NameLaw 740 Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameKathryn Jane Kashif
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameMr Tolga Kashif
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(27 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTerence Robert Oates
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 16 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Miranda Oates
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed02 July 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Eaton Music LTD
50.00%
Ordinary B
1 at £1Tolga Kashif
50.00%
Ordinary A

Financials

Year2014
Turnover£5,761
Gross Profit£24
Net Worth-£573
Cash£81
Current Liabilities£15,097

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
26 May 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 February 2021Appointment of Mr Christopher Mark Butler as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages)
8 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(7 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(7 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(7 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
2 July 2013Termination of appointment of Miranda Oates as a secretary (1 page)
2 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
2 July 2013Termination of appointment of Miranda Oates as a secretary (1 page)
28 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Terence Oates as a director (1 page)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Terence Oates as a director (1 page)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 May 2005Return made up to 03/05/05; full list of members (3 pages)
17 May 2005Return made up to 03/05/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 August 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
3 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1999Full accounts made up to 30 June 1998 (7 pages)
31 March 1999Full accounts made up to 30 June 1998 (7 pages)
9 June 1998Return made up to 03/05/98; no change of members (8 pages)
9 June 1998Return made up to 03/05/98; no change of members (8 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
10 November 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
10 November 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996Secretary resigned (3 pages)
7 July 1996Registered office changed on 07/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (3 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996Secretary resigned (3 pages)
7 July 1996New director appointed (3 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996New director appointed (1 page)
4 July 1996Company name changed law 740 LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed law 740 LIMITED\certificate issued on 05/07/96 (2 pages)
3 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
3 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
3 May 1996Incorporation (26 pages)
3 May 1996Incorporation (26 pages)