APELDOORN STUDIOS LIMITED

Register to unlock more data on OkredoRegister

APELDOORN STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746103

Incorporation date

15/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Lunnun Road, Banbury OX16 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon28/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/07/2024
Appointment of Mr Joseph David Allen as a director on 2024-06-19
dot icon02/07/2024
Termination of appointment of Kevin Hemmings as a secretary on 2024-06-19
dot icon02/07/2024
Director's details changed for Mr Jeffrey Michael Shaw on 2024-06-19
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/07/2023
Register inspection address has been changed from 74 Apeldoorn Drive Wallington Surrey SM6 9LG United Kingdom to 12 Lunnun Road Banbury Oxfordshire OX16 1JH
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/06/2023
Registered office address changed from 74 Apeldoorn Drive Wallington Surrey SM6 9LG England to 12 Lunnun Road Banbury OX16 1JH on 2023-06-09
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon19/06/2019
Registered office address changed from 74 Apeldoorn Drive Wallington SM6 9LG England to 74 Apeldoorn Drive Wallington Surrey SM6 9LG on 2019-06-19
dot icon19/06/2019
Registered office address changed from David R. Timothy & Co. 5 Rosedale Road Stoneleigh Epsom Surrey KT17 2JQ to 74 Apeldoorn Drive Wallington SM6 9LG on 2019-06-19
dot icon18/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon28/07/2015
Annual return made up to 2015-07-01 no member list
dot icon28/07/2015
Director's details changed for Mr Jeffrey Michael Shaw on 2013-09-01
dot icon28/07/2015
Director's details changed for Mr Kevin Hemmings on 2014-09-01
dot icon27/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon01/07/2014
Annual return made up to 2014-07-01 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon01/07/2013
Annual return made up to 2013-07-01 no member list
dot icon08/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-07-01 no member list
dot icon13/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon24/07/2011
Annual return made up to 2011-05-31 no member list
dot icon05/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-05-31 no member list
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon12/06/2010
Director's details changed for William John Hughes on 2010-05-31
dot icon12/06/2010
Director's details changed for Jeffrey Michael Shaw on 2010-05-31
dot icon12/06/2010
Register inspection address has been changed
dot icon12/06/2010
Director's details changed for Mr Kevin Hemmings on 2010-05-31
dot icon25/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon13/06/2009
Annual return made up to 31/05/09
dot icon08/08/2008
Secretary appointed mr kevin hemmings
dot icon08/08/2008
Director appointed mr kevin hemmings
dot icon07/08/2008
Registered office changed on 07/08/2008 from sherwood house 41 queens road farnborough hants. GU14 6JP
dot icon07/08/2008
Appointment terminated secretary dean wensley
dot icon06/08/2008
Full accounts made up to 2008-04-30
dot icon10/07/2008
Annual return made up to 31/05/08
dot icon27/03/2008
Amended full accounts made up to 2007-04-30
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon29/06/2007
Annual return made up to 31/05/07
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon30/06/2006
Annual return made up to 31/05/06
dot icon22/06/2006
Secretary's particulars changed
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon10/08/2005
Annual return made up to 31/05/05
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon16/06/2004
Annual return made up to 31/05/04
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon18/06/2003
Annual return made up to 31/05/03
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon25/06/2002
Annual return made up to 31/05/02
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon11/06/2001
Annual return made up to 31/05/01
dot icon01/06/2001
Memorandum and Articles of Association
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon18/07/2000
Annual return made up to 31/05/00
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon04/10/1999
Annual return made up to 31/05/99
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon24/07/1998
Annual return made up to 31/05/98
dot icon10/03/1998
Full accounts made up to 1997-04-30
dot icon06/08/1997
Annual return made up to 31/05/97
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon15/08/1996
Annual return made up to 31/05/96
dot icon08/05/1996
Memorandum and Articles of Association
dot icon12/04/1996
Certificate of change of name
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon14/06/1995
Annual return made up to 31/05/95
dot icon01/06/1995
Director resigned;new director appointed
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-04-30
dot icon08/07/1994
Annual return made up to 31/05/94
dot icon22/07/1993
Director resigned;new director appointed
dot icon01/07/1993
Annual return made up to 31/05/93
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon19/08/1992
Annual return made up to 31/05/92
dot icon25/06/1992
Full accounts made up to 1991-04-30
dot icon14/10/1991
Full accounts made up to 1990-04-30
dot icon03/10/1991
Registered office changed on 03/10/91 from: 23 fan grove park lyne chertsey surrey KT16 0BN
dot icon03/10/1991
Annual return made up to 31/05/91
dot icon09/02/1991
Annual return made up to 30/04/90
dot icon13/06/1990
Full accounts made up to 1989-04-30
dot icon01/08/1989
Annual return made up to 31/05/89
dot icon07/06/1989
Full accounts made up to 1988-04-30
dot icon16/12/1988
Registered office changed on 16/12/88 from: 72 apeldon drive wallington surrey sm 69L
dot icon04/08/1988
Annual return made up to 31/05/88
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 01/06/88 from: 61 apeldoorn drive wallington surrey SM6 9LP
dot icon21/04/1988
Director resigned
dot icon30/10/1987
Accounting reference date extended from 31/12 to 30/04
dot icon08/10/1987
Accounts made up to 1987-04-30
dot icon08/10/1987
Annual return made up to 28/05/87
dot icon15/07/1987
Director resigned;new director appointed
dot icon23/06/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Director resigned
dot icon10/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Registered office changed on 10/06/86 from: gunnersbury house 626 chiswick high road london W4
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.58 % *

* during past year

Cash in Bank

£10,882.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.31K
-
0.00
12.26K
-
2022
0
15.30K
-
0.00
10.82K
-
2023
0
16.20K
-
0.00
10.88K
-
2023
0
16.20K
-
0.00
10.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.20K £Ascended5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.88K £Ascended0.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Kevin
Director
01/05/2008 - Present
-
Gregory, Cheryl
Director
03/04/1995 - 22/07/1999
-
Hughes, William John
Director
23/07/1999 - Present
1
Schindler, Francis Joseph
Director
29/10/1992 - 03/04/1995
-
Hemmings, Kevin
Secretary
01/05/2008 - 19/06/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APELDOORN STUDIOS LIMITED

APELDOORN STUDIOS LIMITED is an(a) Active company incorporated on 15/08/1983 with the registered office located at 12 Lunnun Road, Banbury OX16 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APELDOORN STUDIOS LIMITED?

toggle

APELDOORN STUDIOS LIMITED is currently Active. It was registered on 15/08/1983 .

Where is APELDOORN STUDIOS LIMITED located?

toggle

APELDOORN STUDIOS LIMITED is registered at 12 Lunnun Road, Banbury OX16 1JH.

What does APELDOORN STUDIOS LIMITED do?

toggle

APELDOORN STUDIOS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APELDOORN STUDIOS LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-04-30.