UKBizDB.co.uk

RELEVANT APPS LIMITED

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

This company is commonly known as Relevant Apps Limited. The company was founded 10 years ago and was given the registration number 08932829. The firm's registered office is in DORCHESTER. You can find them at 3 Clarence Road, , Dorchester, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RELEVANT APPS LIMITED
Company Number:08932829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 60200 - Television programming and broadcasting activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Clarence Road, Dorchester, England, DT1 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forston Grange, Forston, Dorchester, England, DT2 7AA

Secretary30 April 2020Active
Marsh Mills Boathouse, Wargrave Road, Henley-On-Thames, England, RG9 3HY

Director14 January 2020Active
7, Gardiner Close, Abingdon, United Kingdom, OX14 3YA

Secretary02 February 2015Active
11, Amwell Street, London, United Kingdom, EC1R 1UL

Corporate Secretary11 March 2014Active
99, Western Road, Lewes, England, BN7 1RS

Corporate Secretary27 May 2016Active
Marsh Mills Boathouse, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 3HY

Director02 February 2015Active
1, Vauxhall Grove, London, United Kingdom, SW8 1TD

Director11 March 2014Active

People with Significant Control

Mr Kent Leslie Walwin
Notified on:01 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:11, Amwell Street, London, EC1R 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Douglas Simons
Notified on:01 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Forston Grange, Forston, Dorchester, England, DT2 7AA
Nature of control:
  • Ownership of shares 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 (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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-04Gazette

Gazette filings brought up to date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-01-09Address

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

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-01-17Address

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

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Resolution

Resolution.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Address

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

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.