Company NameAX1 Film Library Limited
DirectorDouglas Cummins
Company StatusActive
Company Number10276725
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 8 months ago)
Previous NameUKI Film Library Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Douglas Cummins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(7 months, 4 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Princes Park Avenue
London
NW11 0JS

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

20 July 2016Delivered on: 27 July 2016
Persons entitled: Uki Limited

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 June 2019Director's details changed for Mr Douglas Cummings on 27 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
22 March 2017Change of name notice (2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
22 March 2017Change of name notice (2 pages)
13 March 2017Appointment of Mr Douglas Cummings as a director on 8 March 2017 (2 pages)
13 March 2017Appointment of Mr Douglas Cummings as a director on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Jacob Schimmel as a director on 8 March 2017 (1 page)
9 March 2017Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to 167 Fleet Street London EC4A 2EA on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Jacob Schimmel as a director on 8 March 2017 (1 page)
9 March 2017Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to 167 Fleet Street London EC4A 2EA on 9 March 2017 (1 page)
27 July 2016Registration of charge 102767250001, created on 20 July 2016 (25 pages)
27 July 2016Registration of charge 102767250001, created on 20 July 2016 (25 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
(29 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
(29 pages)