Background WavePink WaveYellow Wave

AXTONE RECORDS LIMITED (05359712)

AXTONE RECORDS LIMITED (05359712) is an active UK company. incorporated on 9 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AXTONE RECORDS LIMITED has been registered for 21 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
05359712
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
5a Bear Lane, London, SE1 0UH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXTONE RECORDS LIMITED

AXTONE RECORDS LIMITED is an active company incorporated on 9 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. AXTONE RECORDS LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05359712

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

5a Bear Lane London, SE1 0UH,

Previous Addresses

48 George Street Floor 2 London Greater London W1U 7DY England
From: 18 February 2025To: 11 February 2026
C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
From: 31 January 2023To: 18 February 2025
Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
From: 31 January 2023To: 31 January 2023
C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom
From: 3 September 2021To: 31 January 2023
3rd Floor 5 Chancery Lane London WC2A 1LG England
From: 19 November 2020To: 3 September 2021
3rd Floor 5 Chancery Lane London WC2A 1QS England
From: 19 November 2020To: 19 November 2020
4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
From: 30 March 2016To: 19 November 2020
C/O C/O Cc Young & Co 13/14 Margaret Street London W1W 8RN
From: 22 July 2013To: 30 March 2016
C/O Samantha Hemingway Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom
From: 8 April 2011To: 22 July 2013
Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom
From: 8 April 2011To: 8 April 2011
60 High Street Chobham Surrey GU24 8AA
From: 9 February 2005To: 8 April 2011
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Jul 18
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
New Owner
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

D'URBANO, David John

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 19 Feb 2026

NORBURY, Alistair Mark

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 19 Feb 2026

SEFTON, James Robert Ingemar

Resigned
Chancery House, LondonWC2A 1QS
Secretary
Appointed 09 Feb 2005
Resigned 27 Jul 2016

BENISI, Parham

Resigned
Warwick Street, LondonW1B 5LR
Born February 1990
Director
Appointed 22 Nov 2024
Resigned 19 Feb 2026

HEDFORS, Axel

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Born December 1977
Director
Appointed 09 Feb 2005
Resigned 22 Nov 2024

SEFTON, James Robert Ingemar

Resigned
Bear Lane, LondonSE1 0UH
Born January 1972
Director
Appointed 09 Feb 2005
Resigned 19 Feb 2026

Persons with significant control

5

2 Active
3 Ceased

Christoph Mohn

Active
Carl-Bertelsmann-Strabe, Gutersloh33335
Born July 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Feb 2026

Mr Conni Yngve Jonsson

Active
Master Samuelsgatan, Stockholm11157
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024
90287, Stockholm120 24

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 11 Jul 2018

Mr James Robert Ingemar Sefton

Ceased
The Bloomsbury Building, HolbornWC1A 2SL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Ceased 22 Nov 2024

Mr Axel Hedfors

Ceased
The Bloomsbury Building, HolbornWC1A 2SL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
16 March 2005
225Change of Accounting Reference Date
Incorporation Company
9 February 2005
NEWINCIncorporation