APPCO GROUP TELECOMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

APPCO GROUP TELECOMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175313

Incorporation date

20/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Office 4, Riley Studios, 724 Holloway Road, London N19 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1996)
dot icon11/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon24/03/2026
Change of details for The Cobra Group Plc as a person with significant control on 2018-05-25
dot icon16/10/2025
Change of details for The Cobra Group Plc as a person with significant control on 2024-10-01
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon12/08/2024
Satisfaction of charge 1 in full
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/10/2023
Registered office address changed from Studio 320 Highgate Studios 53-79 Highgate Rd London NW5 1TL to Office 4, Riley Studios 724 Holloway Road London N19 3JD on 2023-10-10
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/02/2021
Termination of appointment of Christos John Niarchos as a director on 2021-02-14
dot icon18/02/2021
Appointment of Mr Michael John Hogg as a director on 2021-02-14
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Michael Clive Blane as a director on 2017-09-15
dot icon12/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Richard Davison as a director
dot icon13/03/2013
Termination of appointment of Richard Davison as a secretary
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Richard Leslie Davison on 2011-03-01
dot icon02/07/2012
Secretary's details changed for Mr Richard Leslie Davison on 2011-03-01
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Certificate of change of name
dot icon13/07/2010
Change of name notice
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/06/2010
Director's details changed for Christos John Niarchos on 2010-03-20
dot icon03/07/2009
Director and secretary's change of particulars / richard davison / 01/06/2009
dot icon24/06/2009
Director and secretary's change of particulars / richard davison / 24/06/2009
dot icon24/06/2009
Director and secretary's change of particulars / richard davison / 24/06/2009
dot icon24/06/2009
Director and secretary's change of particulars / richard davison / 24/06/2009
dot icon24/06/2009
Director and secretary's change of particulars / richard davison / 24/06/2009
dot icon23/06/2009
Director and secretary's change of particulars / richard davison / 22/06/2009
dot icon22/06/2009
Appointment terminated director michael hogg
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon27/08/2008
Return made up to 20/03/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Auditor's resignation
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 20/03/07; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 20/03/06; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 20/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Director's particulars changed
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
Director resigned
dot icon19/03/2003
Return made up to 20/03/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 20/03/02; full list of members
dot icon12/11/2001
Secretary's particulars changed
dot icon03/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Registered office changed on 20/04/01 from: 278A abbeydale road wembley middlesex HA0 1TW
dot icon26/03/2001
Return made up to 20/03/01; full list of members
dot icon02/01/2001
Auditor's resignation
dot icon23/08/2000
New director appointed
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Registered office changed on 13/07/00 from: richard davison associates 90 long acre london WC2E 9RZ
dot icon29/03/2000
Return made up to 20/03/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1999
Secretary resigned
dot icon24/09/1999
New secretary appointed
dot icon06/07/1999
Certificate of change of name
dot icon07/05/1999
New director appointed
dot icon31/03/1999
Return made up to 20/03/99; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
Return made up to 20/03/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
Return made up to 20/03/97; full list of members
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Secretary resigned
dot icon02/04/1996
Accounting reference date notified as 31/12
dot icon02/04/1996
Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Registered office changed on 26/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/03/1996
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
2.69M
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/1996 - 20/03/1996
16011
London Law Services Limited
Nominee Director
20/03/1996 - 20/03/1996
15403
Davison, Richard Leslie
Director
25/03/2004 - 13/03/2013
48
Hogg, Michael John
Director
14/02/2021 - Present
37
Hogg, Michael John
Director
01/07/2003 - 31/03/2009
37

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 APPCO GROUP TELECOMMUNICATIONS LTD

APPCO GROUP TELECOMMUNICATIONS LTD is an(a) Active company incorporated on 20/03/1996 with the registered office located at Office 4, Riley Studios, 724 Holloway Road, London N19 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPCO GROUP TELECOMMUNICATIONS LTD?

toggle

APPCO GROUP TELECOMMUNICATIONS LTD is currently Active. It was registered on 20/03/1996 .

Where is APPCO GROUP TELECOMMUNICATIONS LTD located?

toggle

APPCO GROUP TELECOMMUNICATIONS LTD is registered at Office 4, Riley Studios, 724 Holloway Road, London N19 3JD.

What does APPCO GROUP TELECOMMUNICATIONS LTD do?

toggle

APPCO GROUP TELECOMMUNICATIONS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for APPCO GROUP TELECOMMUNICATIONS LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-20 with no updates.