UKBizDB.co.uk

APS EVENTS & MEDIA LTD

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

This company is commonly known as Aps Events & Media Ltd. The company was founded 13 years ago and was given the registration number 07374253. The firm's registered office is in CHEADLE. You can find them at Abney Hall, Manchester Road, Cheadle, Cheshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:APS EVENTS & MEDIA LTD
Company Number:07374253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Abney Hall, Manchester Road, Cheadle, Cheshire, SK8 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abney Hall, Manchester Road, Cheadle, SK8 2PD

Secretary13 September 2010Active
Abney Hall, Manchester Road, Cheadle, SK8 2PD

Director30 June 2021Active
Abney Hall, Manchester Road, Cheadle, SK8 2PD

Director13 September 2010Active
Abney Hall, Manchester Road, Cheadle, SK8 2PD

Director13 September 2010Active
Abney Hall, Manchester Road, Cheadle, SK8 2PD

Director13 September 2010Active
The Old Town Hall, Lapwing Lane, West Didsbury, Manchester, United Kingdom, M20 2WR

Director13 September 2010Active

People with Significant Control

Mr Mark Butcher
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Abney Hall, Manchester Road, Cheadle, SK8 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Raymond Franklyn Buckley
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Abney Hall, Manchester Road, Cheadle, SK8 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Julie Chatzkelson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Abney Hall, Manchester Road, Cheadle, SK8 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-08-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.