BIG APPLE ENTERTAINMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of capital on 2023-04-24

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ERLE APPLETON / 17/01/2020

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD ERLE APPLETON

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RICHARD BEVERLEY ARMITAGE

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 2647564

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD SMITH / 01/01/2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 AUDITOR'S RESIGNATION

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD SMITH / 01/10/2009

View Document

27/01/1027 January 2010 01/11/09 STATEMENT OF CAPITAL GBP 6540961

View Document

18/11/0918 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 25/11/08

View Document

13/01/0913 January 2009 GBP NC 10000000/10265000 25/11/2008

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 S-DIV 15/12/06

View Document

02/01/072 January 2007 SUB DIVISION OF SHARES 26/09/06

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED DRAKERUM LTD CERTIFICATE ISSUED ON 27/11/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 £ NC 100/10000000 15/

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

28/09/0628 September 2006 NC INC ALREADY ADJUSTED 15/09/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 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