APEX1 STUDIOS LIMITED

Bon Marche Centre Unit 201 Bon Marche Centre Unit 201, London, SW9 8BJ
StatusACTIVE
Company No.09099694
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

APEX1 STUDIOS LIMITED is an active private limited company with number 09099694. It was incorporated 9 years, 10 months, 4 days ago, on 24 June 2014. The company address is Bon Marche Centre Unit 201 Bon Marche Centre Unit 201, London, SW9 8BJ.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Gwilym Austin

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gwilym Austin

Notification date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 9 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marco Frezza

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-16

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Frezza

Notification date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Raymond Lau

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Iain Peter Davies

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSHD LTD

15 BIRDHAM CLOSE,BROMLEY,BR1 2HF

Number:11165888
Status:ACTIVE
Category:Private Limited Company

E.T. JAMES LIMITED

29 HONEYCROFT,HOVE,BN3 8GZ

Number:06634956
Status:ACTIVE
Category:Private Limited Company

ELLBROOKE HOMES LTD

ELLBROOKE BARN,ONGAR,CM5 0HN

Number:11897417
Status:ACTIVE
Category:Private Limited Company

G. & R. CARPENTERS LIMITED

361 RAYLEIGH ROAD, EASTWOOD,ESSEX,SS9 5PS

Number:03570189
Status:ACTIVE
Category:Private Limited Company

HAMPTON CHASE CONSULTANCY LTD

4 GEORGES DRIVE,NORTHAMPTON,NN4 5DU

Number:09402608
Status:ACTIVE
Category:Private Limited Company

MONTE KOP LIMITED

60 BEVERLEY ROAD,BROMLEY,BR2 8QD

Number:07248020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source