Axis Media Group Limited LONDON


Axis Media Group started in year 2002 as Private Limited Company with registration number 04375076. The Axis Media Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 13 The Academy. Postal code: SW8 1GA.

There is a single director in the company at the moment - Martin P., appointed on 1 June 2021. In addition, a secretary was appointed - Andrew P., appointed on 1 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axis Media Group Limited Address / Contact

Office Address 13 The Academy
Office Address2 20 Lawn Lane
Town London
Post code SW8 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375076
Date of Incorporation Fri, 15th Feb 2002
Industry Public relations and communications activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 01 June 2021

Martin P.

Position: Director

Appointed: 01 June 2021

Margaret M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 June 2021

Phillip Y.

Position: Director

Appointed: 21 February 2002

Resigned: 01 July 2004

Paul M.

Position: Director

Appointed: 21 February 2002

Resigned: 01 June 2021

Phillip Y.

Position: Secretary

Appointed: 21 February 2002

Resigned: 30 September 2004

Eastform Limited

Position: Director

Appointed: 15 February 2002

Resigned: 20 February 2002

Eastsec Limited

Position: Corporate Secretary

Appointed: 15 February 2002

Resigned: 20 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Martin P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martin P.

Notified on 1 June 2021
Nature of control: 75,01-100% shares

Margaret M.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-05-312022-03-312023-03-31
Balance Sheet
Current Assets54 87642 09721 13130 42927 14313 083138 535226 777
Net Assets Liabilities17 67012 6021026 3827 2988 820104 001 
Cash Bank On Hand15 59915 834820 97917 1033  
Debtors39 27726 26321 1239 45010 04013 080  
Other Debtors1 5981 603      
Property Plant Equipment1 9931 7351 6531 4679921 176  
Other
Average Number Employees During Period11111111
Creditors38 80030 88322 36825 23520 6495 21535 32833 317
Fixed Assets     1 177794536
Net Current Assets Liabilities16 07611 214-1 2375 1946 4947 868103 207 
Total Assets Less Current Liabilities18 06912 9494166 6617 4869 044104 001 
Amount Specific Advance Or Credit Directors5 5975 398      
Amount Specific Advance Or Credit Made In Period Directors33 12239 199      
Amount Specific Advance Or Credit Repaid In Period Directors57 12539 000      
Accumulated Depreciation Impairment Property Plant Equipment27 28028 10128 89129 59530 07030 639  
Bank Borrowings Overdrafts  1 121  1 755  
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1431 951975     
Increase From Depreciation Charge For Year Property Plant Equipment 821790704475569  
Other Creditors10 0349 7267 4515 0937 093   
Other Taxation Social Security Payable22 85115 5028 88416 89612 1503 452  
Property Plant Equipment Gross Cost29 27329 83630 54431 06231 06231 815  
Provisions For Liabilities Balance Sheet Subtotal399347314279188224  
Total Additions Including From Business Combinations Property Plant Equipment 563708518 753  
Trade Creditors Trade Payables5 9155 6554 9123 2461 4068  
Trade Debtors Trade Receivables37 67924 66021 1239 45010 04013 080  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search