UKBizDB.co.uk

APL MEDIA LIMITED

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

This company is commonly known as Apl Media Limited. The company was founded 27 years ago and was given the registration number 03393234. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:APL MEDIA LIMITED
Company Number:03393234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, City Road, London, United Kingdom, EC1Y 2AB

Director19 February 2003Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director19 November 1997Active
30 City Road, London, EC1Y 2AB

Director21 May 2007Active
30 City Road, London, EC1Y 2AB

Director01 September 2018Active
Flat 7 14 Eton Avenue, London, NW3 3EH

Secretary11 July 1997Active
18, Highgate Close, London, England, N6 4SD

Secretary01 November 1997Active
37-41, Bedford Row, London, United Kingdom, WC1R 4JH

Secretary19 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 1997Active
Flat 7 14 Eton Avenue, London, NW3 3EH

Director11 July 1997Active
21 Harrow Fields Gardens, Harrow On The Hill, Harrow, HA1 3SN

Director11 July 1997Active
18, Highgate Close, London, England, N6 4SD

Director04 August 1997Active
27, Platts Lane, London, United Kingdom, NW3 7NP

Director19 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 June 1997Active

People with Significant Control

Apl Media Group Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:30, City Road, London, England, EC1Y 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Paul Leyens
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Marriott Road, Barnet, United Kingdom, EN5 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Levinger
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:18, Highgate Close, London, England, N6 4SD
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 (5 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
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Incorporation

Memorandum articles.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Capital

Capital cancellation shares.

Download
2022-07-12Officers

Change person director company with change date.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Incorporation

Memorandum articles.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-09Capital

Capital name of class of shares.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.