APOGEE MEDIA LIMITED
LEICESTER WEALDEN SPACE SERVICES LIMITED

Hellopages » Leicestershire » Blaby » LE8 4GQ

Company number 02947195
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 16 LEICESTER ROAD, BLABY, LEICESTER, LE8 4GQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of APOGEE MEDIA LIMITED are www.apogeemedia.co.uk, and www.apogee-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Apogee Media Limited is a Private Limited Company. The company registration number is 02947195. Apogee Media Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Apogee Media Limited is 16 Leicester Road Blaby Leicester Le8 4gq. The company`s financial liabilities are £103.12k. It is £-7.27k against last year. The cash in hand is £77.91k. It is £-0.6k against last year. And the total assets are £117.75k, which is £-6.22k against last year. GENNER, Michael Edward is a Director of the company. Secretary CLARE, Reginald Peter has been resigned. Secretary DAVEY, Colette Mcdonald has been resigned. Secretary DAVEY, Colette Mcdonald has been resigned. Secretary DAVEY, Sandra Louise has been resigned. Secretary HORNSBY, Anthony George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LLOYD COOPER TRUSTEES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director AL-SHUAIBI, Mahmood has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVEY, Colette Mcdonald has been resigned. Director DAVEY, Colette Mcdonald has been resigned. Director DAVEY, Norman Charles has been resigned. Director HORNSBY, Anthony George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


apogee media Key Finiance

LIABILITIES £103.12k
-7%
CASH £77.91k
-1%
TOTAL ASSETS £117.75k
-6%
All Financial Figures

Current Directors

Director
GENNER, Michael Edward
Appointed Date: 01 September 1996
73 years old

Resigned Directors

Secretary
CLARE, Reginald Peter
Resigned: 11 July 2010
Appointed Date: 02 March 2007

Secretary
DAVEY, Colette Mcdonald
Resigned: 05 February 1996
Appointed Date: 24 May 1995

Secretary
DAVEY, Colette Mcdonald
Resigned: 02 September 1994
Appointed Date: 18 July 1994

Secretary
DAVEY, Sandra Louise
Resigned: 01 September 1996
Appointed Date: 05 February 1996

Secretary
HORNSBY, Anthony George
Resigned: 27 May 2003
Appointed Date: 01 September 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1994
Appointed Date: 11 July 1994

Secretary
LLOYD COOPER TRUSTEES LIMITED
Resigned: 24 May 1995
Appointed Date: 02 September 1994

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 02 March 2007
Appointed Date: 07 June 2002

Director
AL-SHUAIBI, Mahmood
Resigned: 24 May 1995
Appointed Date: 02 September 1994
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 July 1994
Appointed Date: 11 July 1994
35 years old

Director
DAVEY, Colette Mcdonald
Resigned: 01 September 1996
Appointed Date: 24 May 1995
92 years old

Director
DAVEY, Colette Mcdonald
Resigned: 02 September 1994
Appointed Date: 18 July 1994
92 years old

Director
DAVEY, Norman Charles
Resigned: 05 February 1996
Appointed Date: 21 July 1994
96 years old

Director
HORNSBY, Anthony George
Resigned: 27 May 2003
Appointed Date: 01 September 1996
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Mr Michael Edward Genner
Notified on: 11 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

APOGEE MEDIA LIMITED Events

26 Apr 2017
Micro company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 108,413

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
01 Aug 1994
£ nc 100/100000 18/07/94

01 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1994
Company name changed cardora LIMITED\certificate issued on 26/07/94

25 Jul 1994
Company name changed\certificate issued on 25/07/94
11 Jul 1994
Incorporation