AXIS WEB DEVELOPMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2TE

Company number 05545591
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address CREATIVE INDUSTRIES SPACE THE ART HOUSE, DRURY LANE, WAKEFIELD, WEST YORKSHIRE, WF1 2TE
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of William Lewis Lifford as a director on 26 February 2016. The most likely internet sites of AXIS WEB DEVELOPMENTS LIMITED are www.axiswebdevelopments.co.uk, and www.axis-web-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Axis Web Developments Limited is a Private Limited Company. The company registration number is 05545591. Axis Web Developments Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Axis Web Developments Limited is Creative Industries Space The Art House Drury Lane Wakefield West Yorkshire Wf1 2te. . SMITH, Mark Andrew is a Secretary of the company. STANSBIE, Lisa, Dr is a Director of the company. Secretary IMCO SECRETARY LIMITED has been resigned. Director BARLOW, Richard Leonard has been resigned. Director BROWN, Alison Carole has been resigned. Director COLLINGRIDGE, Gwendolyn Emma has been resigned. Director FABRI, Marc has been resigned. Director GUSTAFSON, Timandra has been resigned. Director LIFFORD, William Lewis has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
SMITH, Mark Andrew
Appointed Date: 31 August 2005

Director
STANSBIE, Lisa, Dr
Appointed Date: 23 April 2014
50 years old

Resigned Directors

Secretary
IMCO SECRETARY LIMITED
Resigned: 31 August 2005
Appointed Date: 24 August 2005

Director
BARLOW, Richard Leonard
Resigned: 23 October 2013
Appointed Date: 23 March 2006
77 years old

Director
BROWN, Alison Carole
Resigned: 30 June 2013
Appointed Date: 22 March 2007
62 years old

Director
COLLINGRIDGE, Gwendolyn Emma
Resigned: 31 August 2009
Appointed Date: 22 March 2007
48 years old

Director
FABRI, Marc
Resigned: 31 March 2012
Appointed Date: 31 August 2005
58 years old

Director
GUSTAFSON, Timandra
Resigned: 30 June 2013
Appointed Date: 31 August 2005
78 years old

Director
LIFFORD, William Lewis
Resigned: 26 February 2016
Appointed Date: 23 October 2013
74 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 31 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr Mark Smith
Notified on: 7 April 2016
52 years old
Nature of control: Has significant influence or control

AXIS WEB DEVELOPMENTS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Mar 2016
Termination of appointment of William Lewis Lifford as a director on 26 February 2016
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

...
... and 41 more events
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
12 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
12 Sep 2005
Registered office changed on 12/09/05 from: 21 queen street leeds west yorkshire LS1 2TW
24 Aug 2005
Incorporation