Company NameAX1 Entertainment Limited
DirectorDouglas Cummins
Company StatusActive
Company Number09315985
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Douglas Cummins
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMs Rocio Freire-Bernat
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA

Location

Registered Address167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Douglas Cummins
50.00%
Ordinary
50 at £1Rocio Freire-bernat
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2018Notification of Axiom Film Holdings Limited as a person with significant control on 8 March 2017 (1 page)
16 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
16 January 2018Cessation of Douglas Cummins as a person with significant control on 8 March 2017 (1 page)
16 January 2018Cessation of Rocio Freire-Bernat as a person with significant control on 8 March 2017 (1 page)
5 September 2017Termination of appointment of Rocio Freire-Bernat as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Rocio Freire-Bernat as a director on 31 August 2017 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
22 March 2017Change of name notice (2 pages)
22 March 2017Change of name notice (2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
19 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Director's details changed for Ms Rocio Freire-Bernat on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Ms Rocio Freire-Bernat on 7 December 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 October 2015Company name changed pefkon nine LIMITED\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-16
(2 pages)
3 October 2015Company name changed pefkon nine LIMITED\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-16
(2 pages)
3 October 2015Change of name notice (2 pages)
3 October 2015Change of name notice (2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)