Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIOM FILMS INTERNATIONAL LIMITED
Company Information for

AXIOM FILMS INTERNATIONAL LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
04005008
Private Limited Company
Liquidation

Company Overview

About Axiom Films International Ltd
AXIOM FILMS INTERNATIONAL LIMITED was founded on 2000-05-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Axiom Films International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AXIOM FILMS INTERNATIONAL LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W11
 
Previous Names
UKI FILMS LIMITED30/04/2004
Filing Information
Company Number 04005008
Company ID Number 04005008
Date formed 2000-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 25/05/2015
Return next due 22/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIOM FILMS INTERNATIONAL LIMITED
The accountancy firm based at this address is ASCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXIOM FILMS INTERNATIONAL LIMITED
The following companies were found which have the same name as AXIOM FILMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIOM FILMS INTERNATIONAL, INC. 1221 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1998-03-04

Company Officers of AXIOM FILMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROCIO FREIRE BERNAT
Company Secretary 2006-03-01
DOUGLAS CUMMINS
Director 2004-04-27
ROCIO FREIRE BERNAT
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY STEELE
Director 2001-09-03 2007-03-14
JACOB SCHIMMEL
Company Secretary 2000-05-30 2006-03-01
ABRAHAM MOSES SCHIMMEL
Director 2000-05-25 2004-04-27
JACOB SCHIMMEL
Director 2000-05-30 2004-04-27
PAUL IAN FINN
Company Secretary 2000-05-25 2001-09-05
ABRAHAM MOSES SCHIMMEL
Company Secretary 2000-05-25 2001-05-20
QA REGISTRARS LIMITED
Nominated Secretary 2000-05-25 2000-05-25
QA NOMINEES LIMITED
Nominated Director 2000-05-25 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CUMMINS AX1 ENTERTAINMENT LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DOUGLAS CUMMINS PINNACLE PICTURES LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-26600Appointment of a voluntary liquidator
2019-06-26LIQ10Removal of liquidator by court order
2018-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-09
2018-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-09
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 1 Castle Row Castle Row Horticultural Place London W4 4JQ
2016-08-23GAZ1FIRST GAZETTE
2016-08-234.20Volunatary liquidation statement of affairs with form 4.19
2016-08-23600Appointment of a voluntary liquidator
2016-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-10
2016-08-23GAZ1FIRST GAZETTE
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 46
2015-06-10AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ROCIO FREIRE BERNAT on 2015-02-12
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUMMINS / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCIO FREIRE BERNAT / 12/02/2015
2014-12-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 2Nd Floor 87 Notting Hill Gate London W11 3JZ
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 46
2014-07-14AR0125/05/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0125/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-06AR0125/05/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-08AR0125/05/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0127/05/10 FULL LIST
2010-07-24AR0125/05/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCIO FREIRE BERNAT / 05/05/2010
2009-11-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-11363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-0688(2)RAD 19/11/07--------- £ SI 60@.1=6 £ IC 40/46
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06363sRETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS
2007-08-20122S-DIV 23/03/07
2007-08-2088(2)RAD 23/03/07--------- £ SI 100@.001 £ IC 40/40
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-06-0888(2)RAD 09/05/07--------- £ SI 100@.1=10 £ IC 30/40
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10122S-DIV 23/03/07
2007-04-10288bDIRECTOR RESIGNED
2007-04-10RES12VARYING SHARE RIGHTS AND NAMES
2007-04-10RES13SUB DIVIDED 23/03/07
2007-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-1088(2)RAD 23/03/07--------- £ SI 100@.1=10 £ IC 20/30
2006-06-07363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-03-01363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: THIRD FLOOR 12 DARBLAY STREET LONDON W1V 3FP
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 54-56 EUSTON STREET LONDON NW1 2ES
2004-05-05RES13ORD SHR CRED FULLY PAID 27/04/04
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-05RES12VARYING SHARE RIGHTS AND NAMES
2004-05-0588(2)RAD 27/04/04--------- £ SI 3@1=3 £ IC 3/6
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-01CERTNMCOMPANY NAME CHANGED UKI FILMS LIMITED CERTIFICATE ISSUED ON 30/04/04
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-11-02288aNEW DIRECTOR APPOINTED
2001-10-29363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-10-29288bSECRETARY RESIGNED
2001-10-29288bSECRETARY RESIGNED
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to AXIOM FILMS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-16
Resolutions for Winding-up2016-08-16
Meetings of Creditors2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against AXIOM FILMS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-22 Outstanding COUTTS & COMPANY
DEBENTURE 2005-08-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 437,885
Creditors Due Within One Year 2012-01-01 £ 318,476
Non-instalment Debts Due After5 Years 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIOM FILMS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 46
Cash Bank In Hand 2012-01-01 £ 541
Current Assets 2012-01-01 £ 737,158
Debtors 2012-01-01 £ 497,837
Fixed Assets 2012-01-01 £ 797,950
Secured Debts 2012-01-01 £ 119,375
Shareholder Funds 2012-01-01 £ 778,747
Stocks Inventory 2012-01-01 £ 238,780
Tangible Fixed Assets 2012-01-01 £ 19,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIOM FILMS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

AXIOM FILMS INTERNATIONAL LIMITED owns 2 domain names.

easierwithpractice.co.uk   couttsinternationalbanking.co.uk  

Trademarks
We have not found any records of AXIOM FILMS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIOM FILMS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as AXIOM FILMS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIOM FILMS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AXIOM FILMS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0137069099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 10 mm but < 35 mm (excl. intermediate positives and newsreels, and consisting only of soundtrack)
2011-03-0149119900Printed matter, n.e.s.
2010-10-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAXIOM FILMS INTERNATIONAL LIMITEDEvent Date2016-08-10
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAXIOM FILMS INTERNATIONAL LIMITEDEvent Date2016-08-10
The registered office of the Company is at 24 Conduit Place, London, W2 1EP and its principal trading address is at The Light Box, 111 Power Road, London, W4 5PY. At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 10 August 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time". Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 10 August 2016 Date of Appointment: 10 August 2016 . Douglas Cummins , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAXIOM FILMS INTERNATIONAL LIMITEDEvent Date2016-07-28
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London W2 1EP on 10 August 2016 at 11.30 am The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not later than 12 noon on 9 August 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge. at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Elliot Segal of Begbies Traynor (Central) LLP by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board Douglas Cummins , Director : Dated 19 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOM FILMS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIOM FILMS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.