AXN EUROPE LIMITED
LONDON AXN CENTRAL EUROPE LTD NEWINCCO 270 LIMITED

Hellopages » Greater London » Westminster » W1F 9LU

Company number 04823833
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AXN EUROPE LIMITED are www.axneurope.co.uk, and www.axn-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Axn Europe Limited is a Private Limited Company. The company registration number is 04823833. Axn Europe Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Axn Europe Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . HOPGOOD, Darren Nigel is a Secretary of the company. ARORA, Sukhvinder Singh is a Director of the company. HOPGOOD, Darren Nigel is a Director of the company. KAPLAN, Andrew Jay is a Director of the company. STEWART JR, Lyle Bainbridge is a Director of the company. Secretary CASTLE, Alan George has been resigned. Secretary GILL, Sukhjeet Kaur has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CASTLE, Alan George has been resigned. Director CHILDS, Darren Michael has been resigned. Director DAVIDSON, Thomas Edward has been resigned. Director GILL, Sukhjeet Kaur has been resigned. Director HAIR, Bartholomew Ross has been resigned. Director MCMAHON, John Barry has been resigned. Director NELSON, Edward Edmund has been resigned. Director ROBERTSON, Antony Brian has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015

Director
ARORA, Sukhvinder Singh
Appointed Date: 23 July 2012
53 years old

Director
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015
47 years old

Director
KAPLAN, Andrew Jay
Appointed Date: 16 October 2003
64 years old

Director
STEWART JR, Lyle Bainbridge
Appointed Date: 09 February 2009
56 years old

Resigned Directors

Secretary
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 19 August 2005

Secretary
GILL, Sukhjeet Kaur
Resigned: 19 August 2005
Appointed Date: 16 July 2003

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 July 2003
Appointed Date: 07 July 2003

Director
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 19 August 2005
70 years old

Director
CHILDS, Darren Michael
Resigned: 16 September 2005
Appointed Date: 04 August 2003
59 years old

Director
DAVIDSON, Thomas Edward
Resigned: 03 December 2008
Appointed Date: 16 March 2006
55 years old

Director
GILL, Sukhjeet Kaur
Resigned: 19 August 2005
Appointed Date: 16 July 2003
54 years old

Director
HAIR, Bartholomew Ross
Resigned: 19 November 2010
Appointed Date: 04 August 2003
59 years old

Director
MCMAHON, John Barry
Resigned: 05 January 2010
Appointed Date: 16 October 2003
68 years old

Director
NELSON, Edward Edmund
Resigned: 24 April 2012
Appointed Date: 19 November 2010
56 years old

Director
ROBERTSON, Antony Brian
Resigned: 29 May 2009
Appointed Date: 16 July 2003
69 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 July 2003
Appointed Date: 07 July 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Sony Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXN EUROPE LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

24 Jun 2015
Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015
...
... and 69 more events
28 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
28 Jul 2003
Registered office changed on 28/07/03 from: seventh floor 90 high holborn london WC1V 6XX
17 Jul 2003
Company name changed axn central europe LTD\certificate issued on 17/07/03
16 Jul 2003
Company name changed newincco 270 LIMITED\certificate issued on 16/07/03
07 Jul 2003
Incorporation