APA PUBLICATIONS (UK) LIMITED
LONDON ENFRANCHISE 253 LIMITED

Hellopages » Greater London » Southwark » SE1 2TU

Company number 03342440
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 1ST FLOOR MAGADALEN HOUSE, 136-148 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Rene Frey on 1 January 2017; Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of APA PUBLICATIONS (UK) LIMITED are www.apapublicationsuk.co.uk, and www.apa-publications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Apa Publications Uk Limited is a Private Limited Company. The company registration number is 03342440. Apa Publications Uk Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Apa Publications Uk Limited is 1st Floor Magadalen House 136 148 Tooley Street London United Kingdom Se1 2tu. . PENNSEC LIMITED is a Nominee Secretary of the company. FREY, Rene is a Director of the company. Director DIJN, Jan Henne De has been resigned. Director GALLER, Eugen Georg Ludwig, Dr has been resigned. Director JONES, Kevin Allan has been resigned. Director KRAGLER, Karl Heinz has been resigned. Director LECK, Katharine Elizabeth has been resigned. Director LENNARTZ, Barbara has been resigned. Director TIELEBIER-LANGENSCHEIDT, Andreas Carl Joachim has been resigned. Director WESTWOOD, Jeremy John Hallifax has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Nominee Secretary
PENNSEC LIMITED
Appointed Date: 01 April 1997

Director
FREY, Rene
Appointed Date: 16 February 2014
61 years old

Resigned Directors

Director
DIJN, Jan Henne De
Resigned: 03 March 2015
Appointed Date: 01 August 2011
57 years old

Director
GALLER, Eugen Georg Ludwig, Dr
Resigned: 01 March 2004
Appointed Date: 20 June 1997
85 years old

Director
JONES, Kevin Allan
Resigned: 13 February 2014
Appointed Date: 01 August 2011
65 years old

Director
KRAGLER, Karl Heinz
Resigned: 01 August 2011
Appointed Date: 01 March 2004
72 years old

Director
LECK, Katharine Elizabeth
Resigned: 13 February 2014
Appointed Date: 17 May 2008
59 years old

Director
LENNARTZ, Barbara
Resigned: 22 July 2013
Appointed Date: 01 August 2011
71 years old

Director
TIELEBIER-LANGENSCHEIDT, Andreas Carl Joachim
Resigned: 01 August 2011
Appointed Date: 20 June 1997
73 years old

Director
WESTWOOD, Jeremy John Hallifax
Resigned: 16 May 2008
Appointed Date: 01 January 1998
82 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 20 June 1997
Appointed Date: 01 April 1997

Persons With Significant Control

Mr Rene Frey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

APA PUBLICATIONS (UK) LIMITED Events

10 Apr 2017
Director's details changed for Rene Frey on 1 January 2017
07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
25 Jul 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

12 Apr 2016
Secretary's details changed for Pennsec Limited on 19 August 2015
...
... and 84 more events
20 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jul 1997
New director appointed
20 Jul 1997
Director resigned
30 Jun 1997
Company name changed enfranchise 253 LIMITED\certificate issued on 01/07/97
01 Apr 1997
Incorporation

APA PUBLICATIONS (UK) LIMITED Charges

1 July 2015
Charge code 0334 2440 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Apa Digital Ag
Description: Contains floating charge…
17 June 2015
Charge code 0334 2440 0006
Delivered: 25 June 2015
Status: Satisfied on 5 January 2016
Persons entitled: Katharine Leck
Description: Contains floating charge…
17 June 2015
Charge code 0334 2440 0005
Delivered: 25 June 2015
Status: Satisfied on 5 January 2016
Persons entitled: Kevin Jones Leck
Description: Contains floating charge…
13 February 2014
Charge code 0334 2440 0004
Delivered: 5 March 2014
Status: Satisfied on 27 December 2014
Persons entitled: Lkg Auslandsbeteiligungen Gmbh
Description: Notification of addition to or amendment of charge…
13 February 2014
Charge code 0334 2440 0003
Delivered: 5 March 2014
Status: Satisfied on 27 December 2014
Persons entitled: Lkg Verwaltung Gmbh & Co.Kg
Description: Notification of addition to or amendment of charge…
4 February 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 58 borough high street london t/no…
22 April 1998
Legal charge
Delivered: 23 April 1998
Status: Satisfied on 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 81 the cut lambeth london SE1 T.n LN174095 fixed charge…