Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APT FILM & TELEVISION LIMITED
Company Information for

APT FILM & TELEVISION LIMITED

MET FILM EALING STUDIOS, EALING GREEN, LONDON, W5 5EP,
Company Registration Number
02375066
Private Limited Company
Active

Company Overview

About Apt Film & Television Ltd
APT FILM & TELEVISION LIMITED was founded on 1989-04-24 and has its registered office in London. The organisation's status is listed as "Active". Apt Film & Television Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APT FILM & TELEVISION LIMITED
 
Legal Registered Office
MET FILM EALING STUDIOS
EALING GREEN
LONDON
W5 5EP
Other companies in W5
 
Filing Information
Company Number 02375066
Company ID Number 02375066
Date formed 1989-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB506011406  
Last Datalog update: 2024-01-09 03:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APT FILM & TELEVISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APT FILM & TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN MORRISON
Company Secretary 1991-04-24
PAUL IAN MORRISON
Director 1991-04-24
JONATHAN MARK PERSEY
Director 2001-01-24
JEREMY FRANCIS PETER ROTHWELL
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RODNEY MUCHA DOWMUNT
Director 1991-04-24 2011-03-15
ANDREW PORTER
Director 1991-04-24 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN MORRISON INLOCH LIMITED Director 1991-08-13 CURRENT 1957-04-12 Active
JONATHAN MARK PERSEY THE REASON I JUMP LTD Director 2018-04-16 CURRENT 2018-04-16 Active
JONATHAN MARK PERSEY LAST BREATH LTD Director 2017-10-17 CURRENT 2017-10-17 Active
JONATHAN MARK PERSEY SCREEN SPACE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
JONATHAN MARK PERSEY MET MEDIA LIMITED Director 2017-02-09 CURRENT 2008-12-12 Active
JONATHAN MARK PERSEY THE WINE FILM LIMITED Director 2015-04-15 CURRENT 2014-03-28 Active - Proposal to Strike off
JONATHAN MARK PERSEY EMU ROCK LIMITED Director 2014-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
JONATHAN MARK PERSEY TALENT CODE LIMITED Director 2014-12-10 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY HOW TO CHANGE THE WORLD LIMITED Director 2014-04-09 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY TOWN OF RUNNERS LIMITED Director 2013-06-25 CURRENT 2010-06-30 Active - Proposal to Strike off
JONATHAN MARK PERSEY TZEDEK Director 2013-03-04 CURRENT 1993-01-19 Active
JONATHAN MARK PERSEY MET FILM SPECIAL PROJECTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
JONATHAN MARK PERSEY MF SCHOOL LIMITED Director 2011-11-01 CURRENT 2008-10-09 Active
JONATHAN MARK PERSEY AFTER THE REVOLUTION LTD Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY MET FILM SALES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY MET FILM OPERATIONS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY SWIMMING WITH MEN LTD Director 2010-03-19 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY MET GO 2 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY DONOR 150 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
JONATHAN MARK PERSEY MET FILM PRODUCTION LIMITED Director 2010-03-08 CURRENT 2008-10-09 Active
JONATHAN MARK PERSEY MET FILM SCHOOL LIMITED Director 2010-03-08 CURRENT 2008-10-14 Active
JONATHAN MARK PERSEY MET FILM POST LIMITED Director 2010-03-08 CURRENT 2005-01-07 Active
JONATHAN MARK PERSEY MET FEATURE FILM LTD Director 2009-05-22 CURRENT 2008-12-23 Active
JONATHAN MARK PERSEY LITTLE ASHES LIMITED Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2014-06-17
JONATHAN MARK PERSEY HEAVY DOC LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2014-10-07
JEREMY FRANCIS PETER ROTHWELL EYE STOCK FILMS LIMITED Director 2006-07-14 CURRENT 2006-02-22 Dissolved 2016-06-14
JEREMY FRANCIS PETER ROTHWELL HEAVY DOC LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2014-10-07
JEREMY FRANCIS PETER ROTHWELL FRAMEWORK PRODUCTIONS LIMITED Director 2006-01-24 CURRENT 2005-11-28 Dissolved 2014-06-03
JEREMY FRANCIS PETER ROTHWELL HI8US SOUTH LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2014-05-20
JEREMY FRANCIS PETER ROTHWELL THE COMMUNITY PROJECT LTD. Director 1996-09-22 CURRENT 1996-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023750660005
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRANCIS PETER ROTHWELL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023750660005
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0113/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0113/04/12 ANNUAL RETURN FULL LIST
2012-04-02SH19Statement of capital on 2012-04-02 GBP 100
2012-04-02CAP-SSSolvency statement dated 19/03/12
2012-04-02SH20Statement by directors
2012-04-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0113/04/11 ANNUAL RETURN FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWMUNT
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0113/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS PETER ROTHWELL / 13/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PORTER / 13/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MORRISON / 13/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RODNEY MUCHA DOWMUNT / 13/04/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM EALING STUDIOS EALING GREEN LONDON W5 5EP
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 225A BRECKNOCK ROAD LONDON N19 5AA
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-02-05244DELIVERY EXT'D 3 MTH 31/03/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-02-05244DELIVERY EXT'D 3 MTH 31/03/03
2003-04-27363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2002-04-11363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-05-31363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-04-02288aNEW DIRECTOR APPOINTED
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-09363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22122£ IC 60100/50100 15/07/99 £ SR 10000@1=10000
1999-06-16363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-18363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-05-25363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-04-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97
1997-04-11123£ NC 100000/200000 24/03/97
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to APT FILM & TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APT FILM & TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding HEAD GEAR FILMS FN LTD
PLEDGE AGREEMENT 2000-06-10 Outstanding ABN AMRO BANK N.V.
DEED OF SECURITY ASSIGNMENT 2000-05-16 Satisfied BRITISH SCREEN FINANCE LIMITED
AGREEMENT 1998-03-23 Satisfied FILM FINANCES INC
DEBENTURE 1990-11-05 Satisfied INLOCH LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 29,276
Creditors Due Within One Year 2012-03-31 £ 28,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APT FILM & TELEVISION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 19,100
Cash Bank In Hand 2013-03-31 £ 9,844
Cash Bank In Hand 2012-03-31 £ 17,522
Current Assets 2013-03-31 £ 13,655
Current Assets 2012-03-31 £ 20,615
Debtors 2013-03-31 £ 3,811
Debtors 2012-03-31 £ 3,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APT FILM & TELEVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APT FILM & TELEVISION LIMITED
Trademarks
We have not found any records of APT FILM & TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APT FILM & TELEVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as APT FILM & TELEVISION LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where APT FILM & TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APT FILM & TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APT FILM & TELEVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.