UKBizDB.co.uk

APPLE PEEL PRODUCTIONS LTD

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

This company is commonly known as Apple Peel Productions Ltd. The company was founded 11 years ago and was given the registration number 08171611. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at A1 & A2 Daedalus Drive, , Lee-on-the-solent, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:APPLE PEEL PRODUCTIONS LTD
Company Number:08171611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:A1 & A2 Daedalus Drive, Lee-on-the-solent, England, PO13 9FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Speedfields Park, Newgate Lane, Fareham, England, PO14 1TL

Secretary01 August 2015Active
Unit 6, Speedfields Park, Newgate Lane, Fareham, England, PO14 1TL

Director01 October 2012Active
Unit 6, Speedfields Park, Newgate Lane, Fareham, England, PO14 1TL

Director01 February 2017Active
Unit 3e, Sharlands Road, Fareham, United Kingdom, PO14 1RD

Director25 September 2012Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director08 August 2012Active

People with Significant Control

Lee Garrett
Notified on:01 February 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit 6 Speedfields Park, Newgate Lane, Fareham, England, PO14 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heidi Allen
Notified on:16 July 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 6, Speedfields Park, Fareham, England, PO14 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Allen
Notified on:16 July 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Unit 6, Speedfields Park, Fareham, England, PO14 1TL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-07Address

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

Download
2023-10-23Persons with significant control

Second filing notification of a person with significant control.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-05-10Address

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

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Address

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

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-20Persons with significant control

Notification of a person with significant control.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.