Company NameAxiom Events Limited
DirectorsRobert Baxter and Peter Michael Shorten
Company StatusActive
Company Number11046462
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 5 months ago)
Previous NameR & M Productions Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Robert Baxter
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleSound & Lighting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, R M Productions Rosedale Court
Middlesbrough
TS9 5GB
Director NameMr Peter Michael Shorten
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years
RoleSound & Lighting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, R M Productions Rosedale Court
Middlesbrough
TS9 5GB

Location

Registered AddressProduction House
Sotherby Road
Middlesbrough
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

28 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
11 April 2023Registered office address changed from Unit 10, R M Productions Rosedale Court Middlesbrough TS9 5GB United Kingdom to Production House Sotherby Road Middlesbrough TS3 8BT on 11 April 2023 (1 page)
31 March 2023Registration of charge 110464620001, created on 28 March 2023 (7 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
18 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 May 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
30 April 2018Appointment of Mr Peter Michael Shorten as a director on 30 April 2018 (2 pages)
30 April 2018Notification of Peter Michael Shorten as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Change of details for Mr Robert Baxter as a person with significant control on 30 April 2018 (2 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1,000
(30 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1,000
(30 pages)