APA PUBLICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

APA PUBLICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342440

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon10/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Director's details changed for Rene Frey on 2025-03-27
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon05/04/2024
Director's details changed for Rene Frey on 2021-11-01
dot icon05/04/2024
Change of details for Mr Rene Frey as a person with significant control on 2021-11-01
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Director's details changed for Rene Frey on 2014-02-16
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon05/10/2021
Satisfaction of charge 033424400008 in full
dot icon05/10/2021
Satisfaction of charge 033424400009 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon20/11/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2020
Satisfaction of charge 033424400007 in full
dot icon17/09/2020
Registered office address changed from London (Wc2) Office 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-09-17
dot icon15/09/2020
Registered office address changed from 1st Floor Mill House 8 Mill Street London SE1 2BA United Kingdom to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 2020-09-15
dot icon08/07/2020
Registration of charge 033424400010, created on 2020-07-06
dot icon29/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/03/2020
Termination of appointment of Agnieszka Mizak as a director on 2020-03-25
dot icon19/07/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon01/04/2019
Director's details changed for Agnieszka Mizak on 2019-01-25
dot icon25/01/2019
Registered office address changed from 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU to 1st Floor Mill House 8 Mill Street London SE1 2BA on 2019-01-25
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon02/02/2018
Registration of charge 033424400008, created on 2018-01-31
dot icon02/02/2018
Registration of charge 033424400009, created on 2018-01-31
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from 1st Floor Magadalen House 136-148 Tooley Street London SE1 2TU United Kingdom to 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU on 2017-07-17
dot icon12/07/2017
Appointment of Agnieszka Mizak as a director on 2017-06-30
dot icon10/04/2017
Director's details changed for Rene Frey on 2017-01-01
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon12/04/2016
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon05/01/2016
Satisfaction of charge 033424400005 in full
dot icon05/01/2016
Satisfaction of charge 033424400006 in full
dot icon27/11/2015
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 1st Floor Magadalen House 136-148 Tooley Street London SE1 2TU on 2015-11-27
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/07/2015
Director's details changed for Rene Frey on 2014-12-31
dot icon02/07/2015
Registration of charge 033424400007, created on 2015-07-01
dot icon25/06/2015
Registration of charge 033424400005, created on 2015-06-17
dot icon25/06/2015
Registration of charge 033424400006, created on 2015-06-17
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon02/06/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Termination of appointment of Jan Henne De Dijn as a director on 2015-03-03
dot icon11/02/2015
Miscellaneous
dot icon27/12/2014
Satisfaction of charge 033424400003 in full
dot icon27/12/2014
Satisfaction of charge 033424400004 in full
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/03/2014
Registration of charge 033424400003
dot icon05/03/2014
Registration of charge 033424400004
dot icon24/02/2014
Appointment of Rene Frey as a director
dot icon13/02/2014
Termination of appointment of Katherine Leck as a director
dot icon13/02/2014
Termination of appointment of Kevin Jones as a director
dot icon01/11/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Termination of appointment of Barbara Lennartz as a director
dot icon10/05/2013
Auditor's resignation
dot icon25/04/2013
Auditor's resignation
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Appointment of Barbara Lennartz as a director
dot icon15/08/2011
Appointment of Jan Henne De Dijn as a director
dot icon15/08/2011
Termination of appointment of Karl Kragler as a director
dot icon12/08/2011
Appointment of Kevin Allan Jones as a director
dot icon12/08/2011
Termination of appointment of Andreas Tielebier-Langenscheidt as a director
dot icon31/05/2011
Director's details changed for Katherine Leck on 2011-05-02
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/10/2010
Director's details changed for Katherine Leck on 2010-09-20
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 01/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Appointment terminated director jeremy westwood
dot icon18/06/2008
Director appointed katherine leck
dot icon06/06/2008
Return made up to 01/04/08; full list of members
dot icon01/03/2008
Director's change of particulars / jeremy westwood / 22/02/2007
dot icon14/09/2007
Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 01/04/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 01/04/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 01/04/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
New director appointed
dot icon21/04/2004
Return made up to 01/04/04; full list of members
dot icon31/12/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/04/2003
Return made up to 01/04/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/09/2001
Return made up to 01/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 01/04/00; full list of members
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon22/04/1999
Return made up to 01/04/99; no change of members
dot icon22/04/1999
Director's particulars changed
dot icon05/02/1999
Particulars of mortgage/charge
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/06/1998
Return made up to 01/04/98; full list of members
dot icon23/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon20/07/1997
Ad 30/06/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon20/07/1997
Resolutions
dot icon20/07/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon30/06/1997
Certificate of change of name
dot icon01/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.86M
-
0.00
364.61K
-
2022
17
1.52M
-
0.00
289.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennartz, Barbara
Director
31/07/2011 - 21/07/2013
1
Westwood, Jeremy John Hallifax
Director
31/12/1997 - 15/05/2008
1
Mizak, Agnieszka
Director
29/06/2017 - 24/03/2020
-
Jones, Kevin Allan
Director
31/07/2011 - 12/02/2014
21
Leck, Katharine Elizabeth
Director
16/05/2008 - 12/02/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APA PUBLICATIONS (UK) LIMITED

APA PUBLICATIONS (UK) LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APA PUBLICATIONS (UK) LIMITED?

toggle

APA PUBLICATIONS (UK) LIMITED is currently Active. It was registered on 01/04/1997 .

Where is APA PUBLICATIONS (UK) LIMITED located?

toggle

APA PUBLICATIONS (UK) LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does APA PUBLICATIONS (UK) LIMITED do?

toggle

APA PUBLICATIONS (UK) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for APA PUBLICATIONS (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-01 with no updates.