Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axiom Films International Limited
Axiom Films International Limited is a dissolved company incorporated on 25 May 2000 with the registered office located in London, Greater London. Axiom Films International Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 January 2020
(5 years ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
04005008
Private limited company
Age
25 years
Incorporated
25 May 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Axiom Films International Limited
Contact
Update Details
Address
24 Conduit Place
London
W2 1EP
Same address for the past
9 years
Companies in W2 1EP
Telephone
Unreported
Email
Available in Endole App
Website
Axiomfilms.co.uk
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
-
Rocio Freire Bernat
Director • Secretary • Company Secretary • Spanish • Lives in England • Born in Dec 1963
Mr Douglas Cummins
Director • Irish • Lives in England • Born in Jun 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pinnacle Pictures Limited
Mr Douglas Cummins is a mutual person.
Active
AX1 Entertainment Limited
Mr Douglas Cummins is a mutual person.
Active
AX1 Film & Media Assets Limited
Mr Douglas Cummins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£3.8K
Increased by £3.52K (+1247%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.53M
Increased by £424 (0%)
Total Liabilities
-£752.48K
Increased by £12.32K (+2%)
Net Assets
£773.09K
Decreased by £11.9K (-2%)
Debt Ratio (%)
49%
Increased by 0.79% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Jan 2020
Liquidator Removed By Court
6 Years Ago on 26 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 26 Jun 2019
Charge Satisfied
7 Years Ago on 2 Jun 2018
Registered Address Changed
9 Years Ago on 25 Aug 2016
Compulsory Gazette Notice
9 Years Ago on 23 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 23 Aug 2016
Small Accounts Submitted
10 Years Ago on 13 Oct 2015
Confirmation Submitted
10 Years Ago on 10 Jun 2015
Rocio Freire Bernat Details Changed
10 Years Ago on 12 Feb 2015
Get Alerts
Get Credit Report
Discover Axiom Films International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jan 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Oct 2019
Appointment of a voluntary liquidator
Submitted on 26 Jun 2019
Removal of liquidator by court order
Submitted on 26 Jun 2019
Liquidators' statement of receipts and payments to 9 August 2018
Submitted on 14 Nov 2018
Satisfaction of charge 2 in full
Submitted on 2 Jun 2018
Liquidators' statement of receipts and payments to 9 August 2017
Submitted on 19 Oct 2017
Registered office address changed from 1 Castle Row Castle Row Horticultural Place London W4 4JQ to 24 Conduit Place London W2 1EP on 25 August 2016
Submitted on 25 Aug 2016
Statement of affairs with form 4.19
Submitted on 23 Aug 2016
Appointment of a voluntary liquidator
Submitted on 23 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs