UKBizDB.co.uk

APX TRADING LIMITED

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

This company is commonly known as Apx Trading Limited. The company was founded 39 years ago and was given the registration number 01853627. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73120 - Media representation services.

Company Information

Name:APX TRADING LIMITED
Company Number:01853627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director14 December 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director20 December 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary01 June 2012Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Secretary-Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
9 Helena Road, Windsor, SL4 1JN

Secretary03 May 2005Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary12 August 1996Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary26 March 2007Active
76 Kings Road, London, SW19 8QW

Secretary28 June 1996Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary30 September 1992Active
6 Berkeley Road, Tunbridge Wells, TN1 1YR

Secretary30 November 2000Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary13 April 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director-Active
24, Percy Street, London, England, W1T 2BS

Director31 March 2008Active
12 The Chowns, Harpenden, AL5 2BN

Director-Active
13 Cranley Drive, Ruislip, HA4 6BZ

Director16 January 2008Active
Flat 9 1 Prince Of Wales Terrace, London, W8 5PG

Director30 November 2000Active
24, Percy Street, London, England, W1T 2BS

Director04 August 2008Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Director09 January 1998Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director11 November 2013Active
Linden Lea, Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director01 January 2006Active
76 Kings Road, London, SW19 8QW

Director28 June 1996Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Director28 January 1994Active
Dalkeith 5 Burney Avenue, Surbiton, KT5 8DF

Director31 March 2008Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director30 April 2014Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director10 March 2016Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director11 November 2013Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

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

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.