APM STUDIOS LTD

Register to unlock more data on OkredoRegister

APM STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686234

Incorporation date

04/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Garden Street, Lewes BN7 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon16/03/2026
Registered office address changed from The Barn Golden Square Henfield BN5 9DP England to 8 Garden Street Lewes BN7 1TJ on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon10/09/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon25/01/2017
Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN to The Barn Golden Square Henfield BN5 9DP on 2017-01-25
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/05/2015
Director's details changed for Helen Perris on 2014-08-13
dot icon08/05/2015
Director's details changed for Andrew John Perris on 2014-08-13
dot icon08/05/2015
Termination of appointment of Helen Louise Perris as a secretary on 2009-10-01
dot icon08/05/2015
Termination of appointment of Helen Louise Perris as a secretary on 2009-10-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Termination of appointment of Sarah Roberts as a director on 2014-04-06
dot icon23/06/2014
Registered office address changed from C/O Simon Flory 66 Haven Way Newhaven East Sussex BN9 9TD on 2014-06-23
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon15/01/2014
Amended accounts made up to 2013-03-31
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2013
Appointment of Mrs Sarah Roberts as a director
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/01/2013
Amended accounts made up to 2012-03-31
dot icon27/12/2012
Registered office address changed from 365 South Coast Road Telscombe Cliffs Peacehaven East Sussex BN10 7HA United Kingdom on 2012-12-27
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/03/2012
Appointment of Helen Perris as a director
dot icon12/03/2012
Secretary's details changed for Helen Louise Perris on 2011-12-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Registered office address changed from 66 Haven Way Newhaven Sussex BN9 9TD on 2010-09-15
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew John Perris on 2010-03-08
dot icon02/03/2010
Amended accounts made up to 2009-03-31
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2009
Return made up to 04/03/09; full list of members
dot icon06/03/2009
Director's change of particulars / andrew perris / 01/03/2009
dot icon25/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 100 church street brighton east sussex BN1 1UJ
dot icon17/03/2006
Return made up to 04/03/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/04/2005
Return made up to 04/03/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/03/2004
Return made up to 04/03/04; full list of members
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/2003
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
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
166.00
-
0.00
-
-
2022
5
712.00
-
0.00
17.19K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Perris
Director
01/12/2011 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/03/2003 - 04/03/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/03/2003 - 04/03/2003
9963
Perris, Andrew John
Director
04/03/2003 - Present
2
Roberts, Sarah
Director
01/04/2013 - 06/04/2014
-

Persons with Significant Control

2
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 APM STUDIOS LTD

APM STUDIOS LTD is an(a) Active company incorporated on 04/03/2003 with the registered office located at 8 Garden Street, Lewes BN7 1TJ. 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 APM STUDIOS LTD?

toggle

APM STUDIOS LTD is currently Active. It was registered on 04/03/2003 .

Where is APM STUDIOS LTD located?

toggle

APM STUDIOS LTD is registered at 8 Garden Street, Lewes BN7 1TJ.

What does APM STUDIOS LTD do?

toggle

APM STUDIOS LTD operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for APM STUDIOS LTD?

toggle

The latest filing was on 16/03/2026: Registered office address changed from The Barn Golden Square Henfield BN5 9DP England to 8 Garden Street Lewes BN7 1TJ on 2026-03-16.