Company NameAxiom Publishing Limited
DirectorsPaul Robert Disney and Louie Mears
Company StatusDissolved
Company Number03335851
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameHivaids Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Paul Robert Disney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleJournalist
Correspondence Address33 Bunning Way
London
N7 9UP
Director NameMr Louie Mears
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RolePublisher
Correspondence Address33 Bunning Way
London
N7 9UP
Secretary NameMr Louie Mears
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RolePublisher
Correspondence Address33 Bunning Way
London
N7 9UP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressRusssell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,332
Cash£50,231
Current Liabilities£81,307

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2006Dissolved (1 page)
17 January 2006Liquidators statement of receipts and payments (6 pages)
17 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Statement of affairs (6 pages)
17 November 2000Appointment of a voluntary liquidator (1 page)
1 November 2000Registered office changed on 01/11/00 from: 97 judd street london WC1H 9NE (1 page)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 19/03/99; no change of members (4 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
5 February 1998Company name changed hivaids publishing LIMITED\certificate issued on 06/02/98 (2 pages)
2 April 1997Registered office changed on 02/04/97 from: chris syrmis & co 57 judd street london WC1 (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
19 March 1997Incorporation (16 pages)