This company is commonly known as Apace Rights Limited. The company was founded 21 years ago and was given the registration number 04433775. The firm's registered office is in MAYFIELD. You can find them at Cawdor House, Knowle Park, Mayfield, East Sussex. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | APACE RIGHTS LIMITED |
---|---|---|
Company Number | : | 04433775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY | Secretary | 01 September 2011 | Active |
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY | Director | 07 February 2006 | Active |
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY | Director | 09 December 2008 | Active |
2a Maple Road, Harpenden, AL5 2DS | Secretary | 08 May 2002 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Secretary | 29 June 2005 | Active |
32 Hartington Road, Chiswick, London, W4 3UB | Secretary | 06 March 2003 | Active |
2a Maple Road, Harpenden, AL5 2DS | Director | 08 May 2002 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 16 February 2009 | Active |
32 Hartington Road, Chiswick, London, W4 3UB | Director | 29 June 2005 | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | 09 February 2006 | Active |
70, Kenyon Street, London, England, SW6 6LB | Director | 08 May 2002 | Active |
Mr Timothy Peter Millington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Cawdor House, Knowle Park, Mayfield, TN20 6DY |
Nature of control | : |
|
Mr Martin James Hardy Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Cawdor House, Knowle Park, Mayfield, TN20 6DY |
Nature of control | : |
|
Mrs Pauline Frances Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Cawdor House, Knowle Park, Mayfield, TN20 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Capital | Legacy. | Download |
2015-03-19 | Capital | Capital statement capital company with date currency figure. | Download |
2015-03-19 | Insolvency | Legacy. | Download |
2015-03-19 | Resolution | Resolution. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.