AXIS PUBLICATIONS LIMITED
HERTFORD LAKEWELL LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number 04578434
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Justine Woods on 1 November 2015. The most likely internet sites of AXIS PUBLICATIONS LIMITED are www.axispublications.co.uk, and www.axis-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Publications Limited is a Private Limited Company. The company registration number is 04578434. Axis Publications Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Axis Publications Limited is Stag House Old London Road Hertford Hertfordshire Sg13 7la. The company`s financial liabilities are £51.89k. It is £13.75k against last year. The cash in hand is £2.46k. It is £0.44k against last year. And the total assets are £13.99k, which is £2.2k against last year. GRANSBY, Aaron Gerard is a Director of the company. WOODS, Justine Alison is a Director of the company. Secretary SEAMAN, Helen Rosemary has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director DE BOIS, Geoffrey Nicholas has been resigned. The company operates in "Other publishing activities".


axis publications Key Finiance

LIABILITIES £51.89k
+36%
CASH £2.46k
+22%
TOTAL ASSETS £13.99k
+18%
All Financial Figures

Current Directors

Director
GRANSBY, Aaron Gerard
Appointed Date: 07 January 2003
57 years old

Director
WOODS, Justine Alison
Appointed Date: 07 January 2003
55 years old

Resigned Directors

Secretary
SEAMAN, Helen Rosemary
Resigned: 07 April 2009
Appointed Date: 12 November 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 31 October 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 12 November 2002
Appointed Date: 31 October 2002

Director
DE BOIS, Geoffrey Nicholas
Resigned: 07 April 2009
Appointed Date: 12 November 2002
66 years old

Persons With Significant Control

Mr Aaron Gerard Gransby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Justine Alison Woods
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS PUBLICATIONS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 Oct 2016
Director's details changed for Justine Woods on 1 November 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 40,332

...
... and 52 more events
09 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Dec 2002
Registered office changed on 09/12/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
12 Nov 2002
Company name changed lakewell LIMITED\certificate issued on 12/11/02
31 Oct 2002
Incorporation

AXIS PUBLICATIONS LIMITED Charges

16 April 2009
All assets debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Rapier Design Limited
Description: Undertaking & assets.
17 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Mortgage debenture
Delivered: 27 January 2003
Status: Satisfied on 9 April 2009
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…