APL 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

31/10/2431 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Alessandro Vignali on 2024-06-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

11/07/2411 July 2024 Director's details changed for Ms Maria Pieri on 2024-06-26

View Document

11/07/2411 July 2024 Director's details changed for Mr Anthony Paul Leyens on 2024-06-26

View Document

11/07/2411 July 2024 Director's details changed for Mr Matthew Edward Jackson on 2024-06-26

View Document

05/06/245 June 2024 Satisfaction of charge 033932340008 in full

View Document

23/05/2423 May 2024 Director's details changed for Mr Anthony Paul Leyens on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Maria Pieri on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Alessandro Vignali on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Apl Media Group Limited as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from 30 City Road London EC1Y 2AB to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Matthew Edward Jackson on 2024-05-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/06/2330 June 2023 Director's details changed for Mr Matthew Edward Jackson on 2023-06-26

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Anthony Paul Leyens on 2023-06-26

View Document

29/06/2329 June 2023 Director's details changed for Maria Pieri on 2023-06-26

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

05/04/235 April 2023 Termination of appointment of Peter David Levinger as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Notification of Apl Media Group Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Anthony Paul Leyens as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Peter David Levinger as a director on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Purchase of own shares.

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 ADOPT ARTICLES 29/10/2020

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WEINER

View Document

09/11/209 November 2020 ARTICLES OF ASSOCIATION

View Document

09/11/209 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 1289

View Document

21/10/2021 October 2020 31/07/20 STATEMENT OF CAPITAL GBP 1285

View Document

29/09/2029 September 2020 CESSATION OF PETER DAVID LEVINGER AS A PSC

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL LEYENS / 31/07/2020

View Document

23/09/2023 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033932340008

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 30/06/19 STATEMENT OF CAPITAL GBP 123188

View Document

03/12/193 December 2019 31/08/19 STATEMENT OF CAPITAL GBP 91924

View Document

03/12/193 December 2019 30/09/19 STATEMENT OF CAPITAL GBP 76285

View Document

03/12/193 December 2019 31/07/19 STATEMENT OF CAPITAL GBP 107556

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LEVINGER / 31/07/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL LEYENS / 30/04/2019

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 31/05/19 STATEMENT OF CAPITAL GBP 138820

View Document

12/08/1912 August 2019 30/04/19 STATEMENT OF CAPITAL GBP 154453.00

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PIERI / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PIERI / 09/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ALESSANDRO VIGNALI

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROLLO

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID LEVINGER

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL LEYENS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/07/166 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED ABSOLUTE PUBLISHING LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

22/10/1422 October 2014 PREVSHO FROM 31/12/2014 TO 31/01/2014

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID LEVINGER / 17/12/2013

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID LEVINGER / 17/12/2013

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROLLO / 25/06/2013

View Document

05/08/135 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 CURREXT FROM 25/12/2011 TO 31/12/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WEINER / 29/10/2010

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACKSON / 26/06/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

16/08/0416 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 £ NC 76161/960061 04/05/01

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED ABSOLUTE TRAVEL PUBLICATIONS LIM ITED CERTIFICATE ISSUED ON 29/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 £ NC 76000/76161 09/04/99

View Document

01/10/981 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/12/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 ADOPT MEM AND ARTS 29/10/97

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 29/10/97

View Document

24/11/9724 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 £ NC 1000/76000 29/10/97

View Document

24/11/9724 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED EQUIPBACK LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

26/06/9726 June 1997 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