APRICOT STUDIOS LIMITED

Register to unlock more data on OkredoRegister

APRICOT STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03467447

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon26/02/2026
Declaration of solvency
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Appointment of a voluntary liquidator
dot icon26/02/2026
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-02-26
dot icon08/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon05/12/2025
Director's details changed for Mrs Linda Joyce Richards on 2025-10-29
dot icon05/12/2025
Change of details for Mrs Linda Joyce Richards as a person with significant control on 2025-10-29
dot icon19/03/2025
Satisfaction of charge 1 in full
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Termination of appointment of William Samuel Love as a director on 2024-07-08
dot icon02/12/2024
Cessation of William Samuel Love as a person with significant control on 2024-07-08
dot icon02/12/2024
Notification of Linda Joyce Richards as a person with significant control on 2024-07-08
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/03/2023
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28
dot icon28/03/2023
Change of details for Mr William Samuel Love as a person with significant control on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr William Samuel Love on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Linda Joyce Richards on 2023-03-28
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon27/03/2018
Appointment of Linda Joyce Richards as a director on 2018-03-27
dot icon08/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon25/04/2017
Current accounting period extended from 2017-03-31 to 2017-05-31
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Termination of appointment of Linda Richards as a director
dot icon24/03/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon28/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2009
Return made up to 18/11/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon01/02/2008
Certificate of change of name
dot icon01/02/2008
New director appointed
dot icon25/01/2008
Registered office changed on 25/01/08 from: 10 crown place london EC2A 4FT
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon29/11/2007
Return made up to 18/11/07; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon22/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 18/11/06; full list of members
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon03/01/2006
Return made up to 18/11/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon21/01/2005
Director's particulars changed
dot icon07/12/2004
Return made up to 18/11/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/02/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon09/01/2004
Return made up to 18/11/03; full list of members
dot icon16/09/2003
Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA
dot icon09/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/02/2003
Secretary's particulars changed
dot icon03/02/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon24/12/2002
Return made up to 18/11/02; no change of members
dot icon21/10/2002
Secretary's particulars changed
dot icon15/08/2002
Amended accounts made up to 2001-09-30
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/01/2002
New director appointed
dot icon24/12/2001
Director resigned
dot icon20/12/2001
Secretary's particulars changed
dot icon30/11/2001
Return made up to 18/11/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-09-30
dot icon01/12/2000
Return made up to 18/11/00; no change of members
dot icon17/11/2000
Secretary's particulars changed
dot icon08/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon05/03/2000
Full accounts made up to 1999-09-30
dot icon23/12/1999
Return made up to 18/11/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon18/12/1998
Return made up to 18/11/98; full list of members
dot icon30/09/1998
New secretary appointed
dot icon15/01/1998
Ad 24/11/97--------- £ si [email protected]=139999 £ ic 2/140001
dot icon02/01/1998
New director appointed
dot icon15/12/1997
Registered office changed on 15/12/97 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
S-div 18/11/97
dot icon15/12/1997
£ nc 1000/500000 18/11/97
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon11/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon28/11/1997
Certificate of change of name
dot icon18/11/1997
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
31/05/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
977.08K
-
0.00
695.74K
-
2022
2
955.28K
-
0.00
665.80K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Matthew Brown
Director
02/07/2007 - 22/01/2008
417
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Corporate Secretary
20/03/2006 - 22/01/2008
1346
Jackson-Stops, Timothy William Ashworth
Director
18/11/1997 - 28/09/2006
881
Mckeever, Stephen Michael
Director
14/12/2001 - 02/07/2007
677
Roscrow, Peter Donald
Director
18/11/1997 - 14/12/2001
582

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRICOT STUDIOS LIMITED

APRICOT STUDIOS LIMITED is an(a) Liquidation company incorporated on 18/11/1997 with the registered office located at Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. 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 APRICOT STUDIOS LIMITED?

toggle

APRICOT STUDIOS LIMITED is currently Liquidation. It was registered on 18/11/1997 .

Where is APRICOT STUDIOS LIMITED located?

toggle

APRICOT STUDIOS LIMITED is registered at Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does APRICOT STUDIOS LIMITED do?

toggle

APRICOT STUDIOS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APRICOT STUDIOS LIMITED?

toggle

The latest filing was on 26/02/2026: Declaration of solvency.