APACE RIGHTS LIMITED

Register to unlock more data on OkredoRegister

APACE RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433775

Incorporation date

08/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cawdor House, Knowle Park, Mayfield, East Sussex TN20 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon20/10/2021
Micro company accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/05/2019
Satisfaction of charge 2 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon19/03/2015
Statement by Directors
dot icon19/03/2015
Statement of capital on 2015-03-19
dot icon19/03/2015
Solvency Statement dated 11/03/15
dot icon19/03/2015
Resolutions
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/05/2014
Register(s) moved to registered office address
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2014
Registered office address changed from C/O Rawlinson & Hunter Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England on 2014-03-19
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/05/2013
Register(s) moved to registered inspection location
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon22/10/2012
Termination of appointment of Robert Burke as a director
dot icon30/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon30/05/2012
Register(s) moved to registered office address
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon22/09/2011
Register inspection address has been changed from C/O Robert Carter 1 Binstead Hall Quarr Road Binstead Isle of Wight PO33 4EL England
dot icon21/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon05/09/2011
Appointment of Mr Martin James Hardy Johnston as a secretary
dot icon05/09/2011
Termination of appointment of Robert Carter as a secretary
dot icon21/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon15/12/2010
Register inspection address has been changed
dot icon24/11/2010
Registered office address changed from Unit Lg3 Shepherds Central Charecroft Way London W14 0EH on 2010-11-24
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Timothy Peter Millington on 2010-05-01
dot icon17/12/2009
Director's details changed for Martin James Hardy Johnston on 2009-12-14
dot icon17/12/2009
Director's details changed for Mr Robert Ethan Burke on 2009-12-14
dot icon17/12/2009
Secretary's details changed for Robert Benjamin Carter on 2009-12-14
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 08/05/09; full list of members
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2009
Appointment terminated director didier stoessel
dot icon17/02/2009
Director appointed mr robert ethan burke
dot icon20/01/2009
Return made up to 08/05/08; full list of members
dot icon20/01/2009
Director's change of particulars / didier stoessel / 01/04/2008
dot icon09/12/2008
Director appointed mr timothy peter millington
dot icon05/12/2008
Certificate of change of name
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Withdrawal of application for striking off
dot icon07/05/2008
First Gazette notice for voluntary strike-off
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Voluntary strike-off action has been suspended
dot icon11/08/2007
Application for striking-off
dot icon10/05/2007
Return made up to 08/05/07; full list of members
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary's particulars changed
dot icon20/09/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 08/05/06; full list of members
dot icon09/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon03/01/2006
Registered office changed on 03/01/06 from: unit G22 shepherds east richmond way london W14 0DQ
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Return made up to 08/05/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New secretary appointed
dot icon02/06/2005
Certificate of change of name
dot icon29/04/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon29/04/2005
Registered office changed on 29/04/05 from: eagle house, 110 jermyn street london SW1Y 6RH
dot icon12/04/2005
Full accounts made up to 2004-06-30
dot icon30/03/2005
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Certificate of change of name
dot icon21/06/2003
Secretary resigned;director resigned
dot icon03/06/2003
Return made up to 08/05/03; full list of members
dot icon03/05/2003
New secretary appointed
dot icon14/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon03/12/2002
Ad 25/11/02--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon03/12/2002
Resolutions
dot icon03/12/2002
£ nc 1000/100000 25/11/02
dot icon08/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.51K
-
0.00
-
-
2022
2
36.79K
-
0.00
-
-
2023
2
6.80K
-
0.00
-
-
2023
2
6.80K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.80K £Descended-81.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Martin James Hardy
Director
07/02/2006 - Present
22
Millington, Timothy Peter
Director
09/12/2008 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APACE RIGHTS LIMITED

APACE RIGHTS LIMITED is an(a) Active company incorporated on 08/05/2002 with the registered office located at Cawdor House, Knowle Park, Mayfield, East Sussex TN20 6DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APACE RIGHTS LIMITED?

toggle

APACE RIGHTS LIMITED is currently Active. It was registered on 08/05/2002 .

Where is APACE RIGHTS LIMITED located?

toggle

APACE RIGHTS LIMITED is registered at Cawdor House, Knowle Park, Mayfield, East Sussex TN20 6DY.

What does APACE RIGHTS LIMITED do?

toggle

APACE RIGHTS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does APACE RIGHTS LIMITED have?

toggle

APACE RIGHTS LIMITED had 2 employees in 2023.

What is the latest filing for APACE RIGHTS LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.