UKBizDB.co.uk

APOGEE MEDIA LIMITED

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

This company is commonly known as Apogee Media Limited. The company was founded 29 years ago and was given the registration number 02947195. The firm's registered office is in LEICESTER. You can find them at 16 Leicester Road, Blaby, Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APOGEE MEDIA LIMITED
Company Number:02947195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Leicester Road, Blaby, Leicester, LE8 4GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Church Leys, Brackley, NN13 5SX

Director01 September 1996Active
2 Navigation Drive, Glen Parva, Leicester, LE2 9TB

Secretary02 March 2007Active
Cedar Lodge 3a Millhill, Shoreham By Sea, BN43 5TG

Secretary24 May 1995Active
Cedar Lodge 3a Millhill, Shoreham By Sea, BN43 5TG

Secretary18 July 1994Active
57 Hassocks Road, Hurstpierpoint, BN6 9QL

Secretary05 February 1996Active
Fort Lodge, Derbyhaven, Castletown, IM9 1TS

Secretary01 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 July 1994Active
Longbow House, 14*20 Chiswell Street, London, EC1Y 4TW

Corporate Secretary02 September 1994Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary07 June 2002Active
7 Rutland Court, Knightsbridge, London, SW7 1BN

Director02 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 July 1994Active
Cedar Lodge 3a Millhill, Shoreham By Sea, BN43 5TG

Director24 May 1995Active
Cedar Lodge 3a Millhill, Shoreham By Sea, BN43 5TG

Director18 July 1994Active
Cedar Lodge 3a Millhill, Shoreham By Sea, BN43 5TG

Director21 July 1994Active
Fort Lodge, Derbyhaven, Castletown, IM9 1TS

Director01 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 July 1994Active

People with Significant Control

Mr Michael Edward Genner
Notified on:11 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:12, Church Leys, Brackley, England, NN13 5SX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type micro entity.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-26Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-28Accounts

Accounts with accounts type total exemption small.

Download
2011-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.