Company number 03393234
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
GBP 170,085
; Accounts for a medium company made up to 31 January 2015. The most likely internet sites of APL MEDIA LIMITED are www.aplmedia.co.uk, and www.apl-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apl Media Limited is a Private Limited Company.
The company registration number is 03393234. Apl Media Limited has been working since 26 June 1997.
The present status of the company is Active. The registered address of Apl Media Limited is 30 City Road London Ec1y 2ab. . LEVINGER, Peter David is a Secretary of the company. ROLLO, Claire is a Secretary of the company. JACKSON, Matthew Edward is a Director of the company. LEVINGER, Peter David is a Director of the company. LEYENS, Anthony Paul is a Director of the company. PIERI, Maria is a Director of the company. WEINER, Alan David is a Director of the company. Secretary BAILEY, Anne Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Philip Rodney Frederick has been resigned. Director HERMAN, Ian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
apl media Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1997
Appointed Date: 26 June 1997
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 1997
Appointed Date: 26 June 1997
APL MEDIA LIMITED Events
31 Oct 2016
Full accounts made up to 31 January 2016
06 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
12 Nov 2015
Accounts for a medium company made up to 31 January 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
30 Oct 2014
Accounts for a medium company made up to 31 January 2014
...
... and 92 more events
30 Jul 1997
Director resigned
30 Jul 1997
New director appointed
30 Jul 1997
Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU
29 Jul 1997
Company name changed equipback LIMITED\certificate issued on 30/07/97
26 Jun 1997
Incorporation
27 March 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Apl Global Limited
Description: By way of first equitable charge all land which the company…
19 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Fixed and floating charge
Delivered: 29 April 2006
Status: Satisfied
on 25 July 2008
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Legal charge over intellectual property rights
Delivered: 8 July 2005
Status: Satisfied
on 5 September 2008
Persons entitled: Nick Argles and Pareto Communications Limited
Description: Charge over inteelectual property rights over the…
13 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied
on 25 July 2008
Persons entitled: Jfdi Limited
Description: Second floating charge over present and future undertaking…
15 November 1999
Mortgage debenture
Delivered: 17 November 1999
Status: Satisfied
on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
26 August 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied
on 1 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…