UKBizDB.co.uk

A P F B HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:24a Aldermans Hill, London, England, N13 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Aldermans Hill, London, England, N13 4PN

Director15 June 2010Active
Chantry House, 62 Aldenham Avenue, Radlett, England, WD7 8HY

Director23 January 2015Active
24a, Aldermans Hill, London, England, N13 4PN

Director13 May 2010Active
5, Keble House, Manor Fields, Putney, London, United Kingdom, SW15 3LS

Secretary13 May 2010Active
14 Chesterfield Lodge, Church Hill, London, England, N21 1LW

Secretary01 September 2010Active
Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL

Director29 April 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-06-06Address

Change sail address company with old address new address.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-04Incorporation

Memorandum articles.

Download
2016-12-04Resolution

Resolution.

Download
2016-12-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.