ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AX1 Film Holdings Limited

AX1 Film Holdings Limited is an active company incorporated on 23 December 2016 with the registered office located in Stanmore, Greater London. AX1 Film Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10538192
Private limited company
Age
8 years
Incorporated 23 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Simia Wall Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
England
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was 121 Princes Park Avenue London NW11 0JS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Israel • Born in Dec 1962
Director • British • Lives in England • Born in Feb 1995
Director • British • Lives in England • Born in Dec 1989
Mrs Verette Schimmel
PSC • Swiss • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matrix Estates (UK) Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Aston Property Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Farmwood Investments Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Marknewen Investments Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Tareave Limited
Jacob Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Deerlodge Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Uki Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Asia Estates Limited
Benjamin Dimitri Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£202
Same as previous period
Total Liabilities
-£102
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Accounting Period Extended
7 Months Ago on 18 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Mr Jacob Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Nathaniel Eugene Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Benjamin Dimitri Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 3 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 16 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 5 Mar 2024
Get Credit Report
Discover AX1 Film Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 18 Feb 2025
Director's details changed for Mr Jacob Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Benjamin Dimitri Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Nathaniel Eugene Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to C/O Simia Wall Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 9 July 2024
Submitted on 9 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 3 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 16 Mar 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year