APB DISTRIBUTION LIMITED
LONDON ADVENTURE PICTURES (BOMB DISTRIBUTION) LIMITED

Hellopages » Greater London » Tower Hamlets » E2 7RP

Company number 07902578
Status Active
Incorporation Date 9 January 2012
Company Type Private Limited Company
Address 6 BLACKBIRD YARD, LONDON, E2 7RP
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of APB DISTRIBUTION LIMITED are www.apbdistribution.co.uk, and www.apb-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Battersea Park Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 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.Apb Distribution Limited is a Private Limited Company. The company registration number is 07902578. Apb Distribution Limited has been working since 09 January 2012. The present status of the company is Active. The registered address of Apb Distribution Limited is 6 Blackbird Yard London E2 7rp. The company`s financial liabilities are £1.25k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . SHEPPARD, Christopher John is a Director of the company. Secretary LITVIN, Andrew Philip has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Motion picture distribution activities".


apb distribution Key Finiance

LIABILITIES £1.25k
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHEPPARD, Christopher John
Appointed Date: 09 January 2012
73 years old

Resigned Directors

Secretary
LITVIN, Andrew Philip
Resigned: 31 December 2013
Appointed Date: 09 January 2012

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 2012
Appointed Date: 09 January 2012

Director
COWDRY, John Jeremy Arthur
Resigned: 09 January 2012
Appointed Date: 09 January 2012
81 years old

Persons With Significant Control

Ms Charlotte Sally Potter
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

APB DISTRIBUTION LIMITED Events

24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Mar 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 16 more events
13 Jan 2012
Termination of appointment of London Law Secretarial Limited as a secretary
13 Jan 2012
Termination of appointment of John Cowdry as a director
13 Jan 2012
Appointment of Mr Christopher John Sheppard as a director
13 Jan 2012
Appointment of Mr Andrew Philip Litvin as a secretary
09 Jan 2012
Incorporation

APB DISTRIBUTION LIMITED Charges

16 February 2012
Deed of security assignment and charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: All right title and interest in and to the entire copyright…
16 February 2012
Charge and deed of assignment
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Bettis Productions Limited
Description: All right title and interest in and to all copies made or…
16 February 2012
Charge and deed of assignment
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Curtis Productions Limited
Description: All right title and interest in and to all copies made or…
16 February 2012
Deed of security assignment and charge
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: The British Film Institute
Description: All right title and interest in and to the entire copyright…
16 February 2012
Deed of security assignment and charge
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Media House Capital (Canada) Corp
Description: All right title and interest in and to the entire copyright…