Company NameAXN Northern Europe Limited
Company StatusDissolved
Company Number05177737
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date11 March 2018 (6 years ago)
Previous NameNewincco 373 Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Andrew Jay Kaplan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 August 2004(1 month after company formation)
Appointment Duration13 years, 7 months (closed 11 March 2018)
RoleTV Executive
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Karen Elizabeth Marsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 11 March 2018)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Lyle Bainbridge Stewart Jr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2012(8 years after company formation)
Appointment Duration5 years, 7 months (closed 11 March 2018)
RoleVice President Programming & Research
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Sukhvinder Singh Arora
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Darren Nigel Hopgood
StatusClosed
Appointed13 April 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2018)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr John Barry McMahon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Bartholomew Ross Hair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Darren Michael Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2005)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address70 Madrid Road
Barnes
London
SW13 9PG
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameThomas Edward Davidson
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2008)
RoleTelevision Executive
Correspondence Address21 Bristol Mews
London
W9 2JF
Director NameEdward Edmund Nelson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2012)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Axn Investments Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£9,008,079
Gross Profit£2,268,193
Net Worth-£9,697,935
Cash£54,471
Current Liabilities£18,946,884

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Removal of liquidator by court order (18 pages)
4 August 2017Removal of liquidator by court order (18 pages)
6 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 January 2017 (2 pages)
6 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
10 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2016Statement by Directors (1 page)
3 August 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 28/07/2016
(1 page)
3 August 2016Statement by Directors (1 page)
3 August 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 28/07/2016
(1 page)
3 August 2016Solvency Statement dated 28/07/16 (1 page)
3 August 2016Statement of capital on 3 August 2016
  • GBP 2.00
(3 pages)
3 August 2016Statement of capital on 3 August 2016
  • GBP 2.00
(3 pages)
3 August 2016Solvency Statement dated 28/07/16 (1 page)
20 June 2016Memorandum and Articles of Association (7 pages)
20 June 2016Memorandum and Articles of Association (7 pages)
21 April 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 2
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 2
(4 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
10 August 2015Appointment of Mr Sukhvinder Singh Arora as a director on 13 April 2015 (2 pages)
10 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Appointment of Mr Sukhvinder Singh Arora as a director on 13 April 2015 (2 pages)
10 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
10 August 2015Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages)
10 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
10 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
10 August 2015Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages)
19 March 2015Full accounts made up to 31 March 2014 (22 pages)
19 March 2015Full accounts made up to 31 March 2014 (22 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
22 January 2014Full accounts made up to 31 March 2013 (20 pages)
22 January 2014Full accounts made up to 31 March 2013 (20 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (17 pages)
27 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 August 2012Appointment of Lyle Bainbridge Stewart Jr as a director (2 pages)
13 August 2012Appointment of Lyle Bainbridge Stewart Jr as a director (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Edward Nelson as a director (1 page)
1 May 2012Termination of appointment of Edward Nelson as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Director's details changed for Edward Edmund Nelson on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Edward Edmund Nelson on 11 October 2011 (2 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 November 2010Appointment of Edward Edmund Nelson as a director (3 pages)
26 November 2010Appointment of Edward Edmund Nelson as a director (3 pages)
23 November 2010Termination of appointment of Bartholomew Hair as a director (1 page)
23 November 2010Termination of appointment of Bartholomew Hair as a director (1 page)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
6 January 2010Termination of appointment of John Mcmahon as a director (1 page)
6 January 2010Termination of appointment of John Mcmahon as a director (1 page)
19 November 2009Director's details changed for Bartholomew Ross Hair on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
19 November 2009Director's details changed for John Barry Mcmahon on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Bartholomew Ross Hair on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew Jay Kaplan on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew Jay Kaplan on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Elizabeth Marsh on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
19 November 2009Director's details changed for John Barry Mcmahon on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Elizabeth Marsh on 18 November 2009 (2 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
1 June 2009Appointment terminated director antony robertson (1 page)
1 June 2009Appointment terminated director antony robertson (1 page)
4 March 2009Director appointed karen elizabeth marsh (2 pages)
4 March 2009Director appointed karen elizabeth marsh (2 pages)
3 December 2008Appointment terminated director thomas davidson (1 page)
3 December 2008Appointment terminated director thomas davidson (1 page)
30 September 2008Full accounts made up to 31 March 2008 (14 pages)
30 September 2008Full accounts made up to 31 March 2008 (14 pages)
21 July 2008Return made up to 13/07/08; full list of members (5 pages)
21 July 2008Return made up to 13/07/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
9 August 2007Return made up to 13/07/07; no change of members (9 pages)
9 August 2007Return made up to 13/07/07; no change of members (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
17 August 2006Return made up to 13/07/06; full list of members (9 pages)
17 August 2006Return made up to 13/07/06; full list of members (9 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
26 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed;new director appointed (3 pages)
17 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
1 September 2004Registered office changed on 01/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
1 September 2004Registered office changed on 01/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
24 August 2004Company name changed newincco 373 LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed newincco 373 LIMITED\certificate issued on 24/08/04 (2 pages)
13 July 2004Incorporation (21 pages)
13 July 2004Incorporation (21 pages)