This company is commonly known as Apma Limited. The company was founded 12 years ago and was given the registration number 07792712. 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.
Name | : | APMA LIMITED |
---|---|---|
Company Number | : | 07792712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Aldermans Hill, London, England, N13 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Aldermans Hill, London, England, N13 4PN | Director | 01 December 2018 | Active |
24a, Aldermans Hill, London, England, N13 4PN | Director | 30 September 2011 | Active |
14 Chesterfield Lodge, Church Hill, London, England, N21 1LW | Secretary | 30 September 2011 | Active |
14 Chesterfield Lodge, Church Hill, London, England, N21 1LW | Director | 30 September 2011 | Active |
Mr Christopher Pettit | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
Mr David Allan Raymond | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
A P F B Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global House, Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-02 | Dissolution | Dissolution application strike off company. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Address | Change sail address company with old address new address. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Change person secretary company with change date. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.