UKBizDB.co.uk

APACE RIGHTS LIMITED

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY

Secretary01 September 2011Active
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY

Director07 February 2006Active
Cawdor House, Knowle Park, Mayfield, England, TN20 6DY

Director09 December 2008Active
2a Maple Road, Harpenden, AL5 2DS

Secretary08 May 2002Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Secretary29 June 2005Active
32 Hartington Road, Chiswick, London, W4 3UB

Secretary06 March 2003Active
2a Maple Road, Harpenden, AL5 2DS

Director08 May 2002Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Director16 February 2009Active
32 Hartington Road, Chiswick, London, W4 3UB

Director29 June 2005Active
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB

Director09 February 2006Active
70, Kenyon Street, London, England, SW6 6LB

Director08 May 2002Active

People with Significant Control

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

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Capital

Legacy.

Download
2015-03-19Capital

Capital statement capital company with date currency figure.

Download
2015-03-19Insolvency

Legacy.

Download
2015-03-19Resolution

Resolution.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.