UKBizDB.co.uk

APF TV LIMITED

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

This company is commonly known as Apf Tv Limited. The company was founded 4 years ago and was given the registration number 12421511. The firm's registered office is in CHADWELL HEATH. You can find them at Office 411, 321-323 High Road, , Chadwell Heath, Essex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:APF TV LIMITED
Company Number:12421511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Office 411, 321-323 High Road, Chadwell Heath, Essex, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Gray's Inn Road, London, England, WC1X 8QF

Director15 October 2021Active
4, Henderson Way, Kempston, Bedford, United Kingdom, MK42 8NP

Director23 January 2020Active
33, Barretts Grove, London, England, N16 8AP

Director25 October 2020Active
33, Barretts Grove, London, England, N16 8AP

Director19 May 2020Active

People with Significant Control

Mr Andrew Ronald Pritchard
Notified on:15 October 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:277, Gray's Inn Road, London, England, WC1X 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark John Torres
Notified on:04 June 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:277, Gray's Inn Road, London, England, WC1X 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjiv Melvin
Notified on:23 January 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Henderson Way, Bedford, United Kingdom, MK42 8NP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-27Address

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

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-07-25Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Resolution

Resolution.

Download
2020-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.