This company is commonly known as A P F B Holdings Limited. The company was founded 14 years ago and was given the registration number 07239340. The firm's registered office is in LONDON. You can find them at 24a Aldermans Hill, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | A P F B HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07239340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Aldermans Hill, London, England, N13 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Aldermans Hill, London, England, N13 4PN | Director | 15 June 2010 | Active |
Chantry House, 62 Aldenham Avenue, Radlett, England, WD7 8HY | Director | 23 January 2015 | Active |
24a, Aldermans Hill, London, England, N13 4PN | Director | 13 May 2010 | Active |
5, Keble House, Manor Fields, Putney, London, United Kingdom, SW15 3LS | Secretary | 13 May 2010 | Active |
14 Chesterfield Lodge, Church Hill, London, England, N21 1LW | Secretary | 01 September 2010 | Active |
Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL | Director | 29 April 2010 | Active |
Mr Christopher Pettit | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Chesterfield Lodge, Church Hill, London, England, N21 1LW |
Nature of control | : |
|
Mr Peter James Aitken | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24a, Aldermans Hill, London, England, N13 4PN |
Nature of control | : |
|
Mr David Allan Raymond | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24a, Aldermans Hill, London, England, N13 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-21 | Dissolution | Dissolution application strike off company. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Address | Change sail address company with old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-04 | Incorporation | Memorandum articles. | Download |
2016-12-04 | Resolution | Resolution. | Download |
2016-12-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.