APS EVENTS & MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Notification of Events & Media Holdings Ltd as a person with significant control on 2022-12-22

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/01/2527 January 2025 Cessation of Julie Chatzkelson as a person with significant control on 2024-06-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Registration of charge 073742530002, created on 2023-10-03

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mrs Julie Chatzkelson on 2023-09-14

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Mark Butcher as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Joseph William Buckley as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CESSATION OF RAYMOND FRANKLYN BUCKLEY AS A PSC

View Document

24/04/1924 April 2019 CESSATION OF MARK BUTCHER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 8663

View Document

03/08/183 August 2018 SOLVENCY STATEMENT DATED 18/07/18

View Document

03/08/183 August 2018 ADOPT ARTICLES 27/06/2018

View Document

03/08/183 August 2018 REDUCE ISSUED CAPITAL 27/06/2018

View Document

03/08/183 August 2018 SHARE ALLOTMENT 27/06/2018

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 1

View Document

17/04/1817 April 2018 19/12/16 STATEMENT OF CAPITAL GBP 857

View Document

17/04/1817 April 2018 02/01/18 STATEMENT OF CAPITAL GBP 866

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 8.50

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 20/01/16 STATEMENT OF CAPITAL GBP 848.7

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 ADOPT ARTICLES 22/09/2015

View Document

23/10/1523 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKENZIE

View Document

07/11/147 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE OLD TOWN HALL LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WR

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

22/03/1122 March 2011 ADOPT ARTICLES 17/03/2011

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company