ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axiom Media Hotel Limited

Axiom Media Hotel Limited is an active company incorporated on 20 November 2006 with the registered office located in London, Greater London. Axiom Media Hotel Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06003799
Private limited company
Age
19 years
Incorporated 20 November 2006
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Due Soon
Dated 5 December 2024 (1 year ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (11 days remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
53 Upper Street
Islington
London
N1 0UY
England
Address changed on 4 Feb 2025 (10 months ago)
Previous address was Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Telephone
01616298200
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Co-Chief Executive Officer • British • Lives in England • Born in May 1972
Director • Co Chief Executive Officer • British • Lives in England • Born in Nov 1976
Axiom Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hamilton Hotel Partners Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Hamilton Hotel Investors Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Jlap Investments Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Axiom Hospitality Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Axiom Hospitality Operations Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada GP Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada Master UK Holdco Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada Minority Investorco Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£180.82K
Increased by £124.73K (+222%)
Turnover
£5.75M
Decreased by £15.73K (-0%)
Employees
47
Decreased by 9 (-16%)
Total Assets
£1.07M
Increased by £138.23K (+15%)
Total Liabilities
-£4.68M
Increased by £827.29K (+21%)
Net Assets
-£3.62M
Decreased by £689.06K (+24%)
Debt Ratio (%)
439%
Increased by 23.77% (+6%)
Latest Activity
Registered Address Changed
10 Months Ago on 4 Feb 2025
Mr Jameson Andrew Lamb Appointed
10 Months Ago on 30 Jan 2025
Mr Alexander Edward Fill Pritchard Appointed
10 Months Ago on 30 Jan 2025
New Charge Registered
10 Months Ago on 30 Jan 2025
Steven Keith Underwood Resigned
10 Months Ago on 30 Jan 2025
Ls Media City Hotel Limited (PSC) Resigned
10 Months Ago on 30 Jan 2025
Axiom Hospitality Limited (PSC) Appointed
10 Months Ago on 30 Jan 2025
Matthew Paul Colton Resigned
10 Months Ago on 30 Jan 2025
John Whittaker Resigned
10 Months Ago on 30 Jan 2025
John Peter Whittaker Resigned
10 Months Ago on 30 Jan 2025
Get Credit Report
Discover Axiom Media Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jameson Andrew Lamb as a director on 30 January 2025
Submitted on 5 Mar 2025
Appointment of Mr Alexander Edward Fill Pritchard as a director on 30 January 2025
Submitted on 4 Mar 2025
Registration of charge 060037990004, created on 30 January 2025
Submitted on 18 Feb 2025
Certificate of change of name
Submitted on 5 Feb 2025
Notification of Axiom Hospitality Limited as a person with significant control on 30 January 2025
Submitted on 4 Feb 2025
Cessation of Ls Media City Hotel Limited as a person with significant control on 30 January 2025
Submitted on 4 Feb 2025
Termination of appointment of John Whittaker as a director on 30 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Mark Whitworth as a director on 30 January 2025
Submitted on 4 Feb 2025
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 53 Upper Street Islington London N1 0UY on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Matthew Paul Colton as a director on 30 January 2025
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year