Active - Proposal to Strike off
Company Information for APMA LIMITED
24A ALDERMANS HILL, LONDON, N13 4PN,
|
Company Registration Number
07792712
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APMA LIMITED | |
Legal Registered Office | |
24A ALDERMANS HILL LONDON N13 4PN Other companies in SW15 | |
Company Number | 07792712 | |
---|---|---|
Company ID Number | 07792712 | |
Date formed | 2011-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-10-06 16:04:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APMA AUSTRALIA PTY LTD | QLD 4059 | Strike-off action in progress | Company formed on the 2013-04-18 | |
APMA BUILDING MAINTENANCE LTD | British Columbia | Dissolved | ||
APMA COIN LAUNDRY INC | 118 CASSEEKEE TRAIL MELBOURNE BEACH FL 32901 | Active | Company formed on the 2014-01-06 | |
APMA CONSULTANTS LTD. | 66 TAY STREET PERTH UNITED KINGDOM PH2 8RA | Dissolved | Company formed on the 2010-11-08 | |
APMA CONSULTING LTD | C/O BUXTON ACCOUNTING LLP 98 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DA | Dissolved | Company formed on the 2011-06-07 | |
APMA CONSULTANCY LTD | OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL | Active - Proposal to Strike off | Company formed on the 2014-09-09 | |
APMA CORP | 103 GALIANO STREET ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 2005-06-28 | |
APMA CORPORATION | California | Unknown | ||
APMA FINANCIAL SERVICES PTY LTD | VIC 3095 | Active | Company formed on the 2001-11-29 | |
APMA GOYAL PTY LTD | Active | Company formed on the 2017-03-01 | ||
APMA GROUP LLC | 1038 HART RD FAIRVIEW TX 75069 | Active | Company formed on the 2019-11-01 | |
APMA HOLDINGS, INC. | 4203 PONCE DE LEON STE 100 CORAL GABLES FL 33146 | Active | Company formed on the 2020-02-24 | |
APMA INC | Georgia | Unknown | ||
APMA IP PTY LTD | Active | Company formed on the 2011-09-28 | ||
APMA LEATHERS PRIVATE LIMITED | NO.4 CHAKRA FLATS MUTHUKUMARASWAMY STREET 2ND LANE M.K.N ROAD ST. THOMAS MOUNT ALANDUR CHENNAI Tamil Nadu 600016 | ACTIVE | Company formed on the 2008-04-03 | |
Apma Legal & Education Foundation | Delaware | Unknown | ||
APMA LLC | 4655 E 115th Ave Thornton CO 80233-5813 | Delinquent | Company formed on the 2022-01-26 | |
APMA MEDIA LTD | A2 Caxton Point A2 Caxton Point Caxton Way Stevenage SG1 2XU | Active - Proposal to Strike off | Company formed on the 2020-09-28 | |
APMA MEDICAL GROUP INCORPORATED | California | Unknown | ||
APMA REGION ONE CONFERENCE INC | Massachusetts | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PETTIT |
||
CHRISTOPHER PETTIT |
||
DAVID ALLAN RAYMOND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A P Z F LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
A P F B HOLDINGS LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active - Proposal to Strike off | |
A P F B SERVICES LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ARISE PICTURES LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
1975 CONSULTING LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Liquidation | |
A P Z F LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
A P F B SERVICES LIMITED | Director | 2010-05-13 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ARISE PICTURES LIMITED | Director | 2010-05-13 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
A P F B HOLDINGS LIMITED | Director | 2010-05-13 | CURRENT | 2010-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 14 Chesterfield Lodge Church Hill London N21 1LW England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER AITKEN | |
PSC07 | CESSATION OF CHRISTOPHER PETTIT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETTIT | |
TM02 | Termination of appointment of Christopher Pettit on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England | |
AD02 | Register inspection address changed from 201 the Light Bulb 1 Filament Walk London SW18 4GQ England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Allan Raymond as a person with significant control on 2017-10-03 | |
PSC05 | Change of details for Apfb Holdings Limited as a person with significant control on 2017-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETTIT / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN RAYMOND / 01/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PETTIT on 2016-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 5 Keble House, Manor Fields Putney London SW15 3LS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 2105 | |
AR01 | 30/09/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 25-28 RANSOME'S DOCK 35-37 PARKGATE ROAD BATTERSEA LONDON SW11 4NP ENGLAND | |
AR01 | 30/09/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 25-28 RANSOME'S DOCK 35-37 PARKGATE ROAD BATTERSEA LONDON SW11 4NP ENGLAND | |
RES01 | ADOPT ARTICLES 26/02/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2105 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 2105 | |
AR01 | 30/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
AR01 | 30/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETIT / 16/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETIT / 16/05/2012 | |
SH01 | 07/02/12 STATEMENT OF CAPITAL GBP 2105 | |
RES01 | ADOPT ARTICLES 27/10/2011 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 1552 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
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 APMA LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as APMA LIMITED are:
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. |