APGO MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

17/04/2117 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

02/11/202 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

16/10/1816 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 CORPORATE DIRECTOR APPOINTED ZENITH ACCOUNTING AND BUSINESS SOLUTIONS LTD

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR GBOLAHAN OLALEMI

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHMOND JOHNSON

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 CORPORATE DIRECTOR APPOINTED ZENITH ACCOUNTING AND BUSINESS SOLUTIONS LTD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ADEYEMI ADEFARAKAN

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 1391 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2SA

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLUBUNMI OGUNLEYE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR RICHMOND OLUREMI DAYO JOHNSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

05/06/145 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUBUNMI OGUNLEYE / 04/04/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 13 CRANE HOUSE PELICAN ESTATE LONDON SE15 5NF ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1ST FLOOR 130 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0BB UNITED KINGDOM

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHMOND JOHNSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHMOND JOHNSON

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS OLUBUNMI OGUNLEYE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS OLUBUNMI OGUNLEYE

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 22 KENT VIEW ROAD BASILDON ESSEX SS16 4JZ UNITED KINGDOM

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR RICHMOND OLUREMI DAYO JOHNSON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR OLUBUNMI OGUNLEYE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/126 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 11 ABERNANT CLOSE MANCHESTER M11 3QJ UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MS OLUBUNMI OGUNLEYE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR OLUSOLA OWOKA

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GODSPOWER OBAMWONYI

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR OLUSOLA OKE OWOKA

View Document

30/12/1030 December 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