APS EVENTS & MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Notification of Events & Media Holdings Ltd as a person with significant control on 2022-12-22 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
27/01/2527 January 2025 | Cessation of Julie Chatzkelson as a person with significant control on 2024-06-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Registration of charge 073742530002, created on 2023-10-03 |
01/10/231 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
21/09/2321 September 2023 | Director's details changed for Mrs Julie Chatzkelson on 2023-09-14 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/06/2130 June 2021 | Termination of appointment of Mark Butcher as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr Joseph William Buckley as a director on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CESSATION OF RAYMOND FRANKLYN BUCKLEY AS A PSC |
24/04/1924 April 2019 | CESSATION OF MARK BUTCHER AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | 18/07/18 STATEMENT OF CAPITAL GBP 8663 |
03/08/183 August 2018 | SOLVENCY STATEMENT DATED 18/07/18 |
03/08/183 August 2018 | ADOPT ARTICLES 27/06/2018 |
03/08/183 August 2018 | REDUCE ISSUED CAPITAL 27/06/2018 |
03/08/183 August 2018 | SHARE ALLOTMENT 27/06/2018 |
03/08/183 August 2018 | 03/08/18 STATEMENT OF CAPITAL GBP 1 |
17/04/1817 April 2018 | 19/12/16 STATEMENT OF CAPITAL GBP 857 |
17/04/1817 April 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 866 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | 13/09/16 STATEMENT OF CAPITAL GBP 8.50 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | 20/01/16 STATEMENT OF CAPITAL GBP 848.7 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | ADOPT ARTICLES 22/09/2015 |
23/10/1523 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKENZIE |
07/11/147 November 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE OLD TOWN HALL LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WR |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/10/1311 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1210 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/10/1112 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
30/06/1130 June 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
22/03/1122 March 2011 | ADOPT ARTICLES 17/03/2011 |
12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/09/1013 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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