Background WavePink WaveYellow Wave

AXIOM MEDIA HOTEL LIMITED (06003799)

AXIOM MEDIA HOTEL LIMITED (06003799) is an active UK company. incorporated on 20 November 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AXIOM MEDIA HOTEL LIMITED has been registered for 19 years. Current directors include LAMB, Jameson Andrew, PRITCHARD, Alexander Edward Fill.

Company Number
06003799
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
53 Upper Street, London, N1 0UY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LAMB, Jameson Andrew, PRITCHARD, Alexander Edward Fill
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM MEDIA HOTEL LIMITED

AXIOM MEDIA HOTEL LIMITED is an active company incorporated on 20 November 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. AXIOM MEDIA HOTEL LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06003799

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PEEL MEDIA HOTELS LIMITED
From: 24 January 2007To: 5 February 2025
DE FACTO 1447 LIMITED
From: 20 November 2006To: 24 January 2007
Contact
Address

53 Upper Street Islington London, N1 0UY,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 6 November 2024To: 4 February 2025
100 Victoria Street London SW1E 5JL England
From: 4 November 2024To: 6 November 2024
Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 4 November 2024
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 8 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Lancashire M17 8PL
From: 20 November 2006To: 8 March 2016
Timeline

47 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Funding Round
Mar 21
Owner Exit
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Dec 25
2
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LAMB, Jameson Andrew

Active
Upper Street, LondonN1 0UY
Born May 1972
Director
Appointed 30 Jan 2025

PRITCHARD, Alexander Edward Fill

Active
Upper Street, LondonN1 0UY
Born November 1976
Director
Appointed 30 Jan 2025

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 24 Jan 2007
Resigned 15 Oct 2020

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Oct 2024
Resigned 30 Oct 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 20 Nov 2006
Resigned 24 Jan 2007

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 30 Oct 2024
Resigned 30 Jan 2025

COLTON, Matthew Paul

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 30 Oct 2024

GLOVER, David Jonathan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born December 1956
Director
Appointed 02 Nov 2007
Resigned 20 Dec 2019

HOOD, Michael James

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born December 1976
Director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

KNIGHT, Oliver James

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born July 1987
Director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 05 Nov 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 06 May 2021
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 24 Jan 2007
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 24 Jan 2007
Resigned 09 Oct 2009

THOMAS, Marina Louise

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born November 1976
Director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

THOMAS, Marina Louise

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born November 1976
Director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

UNDERWOOD, Steven Keith

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 30 Oct 2024
Resigned 30 Jan 2025

UNDERWOOD, Steven Keith

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1974
Director
Appointed 19 Apr 2007
Resigned 30 Oct 2024

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 24 Jan 2007
Resigned 31 Dec 2017

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 30 Oct 2024
Resigned 30 Jan 2025

WHITTAKER, John Peter

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Feb 2021
Resigned 30 Jan 2025

WHITTAKER, John

Resigned
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 24 Jan 2007
Resigned 30 Oct 2024

WHITWORTH, Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023
Resigned 30 Jan 2025

WOODHEAD, Ruth Helen

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1967
Director
Appointed 17 Oct 2019
Resigned 06 May 2021

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

LS DIRECTOR LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 30 Oct 2024
Resigned 30 Oct 2024

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Nov 2006
Resigned 24 Jan 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Nov 2006
Resigned 24 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025
Ceased 30 Jan 2025
Upper Street, LondonN1 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 30 Jan 2025
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 November 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
4 November 2024
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
4 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2024
CC04CC04
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Resolution
6 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
19 February 2010
MG02MG02
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
287Change of Registered Office
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2006
NEWINCIncorporation