APT STUDIO LIMITED

Company Documents

DateDescription
16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SCOTT MONCRIEFF 17 MELVILLE STREET EDINBURGH LOTHIAN EH3 7PH

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 SECRETARY'S PARTICULARS POLLY COLLINGRIDGE

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S PARTICULARS PETER COLLINGRIDGE

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 77 MONTGOMERY STREET EDINBURGH EH7 5HZ

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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