APT FILM & TELEVISION LIMITED

Register to unlock more data on OkredoRegister

APT FILM & TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375066

Incorporation date

24/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Met Film Ealing Studios, Ealing Green, London W5 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon22/11/2024
Termination of appointment of Paul Ian Morrison as a secretary on 2024-11-22
dot icon22/11/2024
Termination of appointment of Paul Ian Morrison as a director on 2024-11-22
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Satisfaction of charge 4 in full
dot icon17/06/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Satisfaction of charge 023750660005 in full
dot icon08/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Jeremy Francis Peter Rothwell as a director on 2020-06-11
dot icon10/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-03-31
dot icon02/10/2015
Registration of charge 023750660005, created on 2015-09-30
dot icon21/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/04/2012
Statement of capital on 2012-04-02
dot icon02/04/2012
Solvency statement dated 19/03/12
dot icon02/04/2012
Statement by directors
dot icon02/04/2012
Resolutions
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Anthony Dowmunt as a director
dot icon01/06/2011
Termination of appointment of Andrew Porter as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Anthony Rodney Mucha Dowmunt on 2010-04-13
dot icon27/04/2010
Director's details changed for Andrew Porter on 2010-04-13
dot icon27/04/2010
Director's details changed for Jeremy Francis Peter Rothwell on 2010-04-13
dot icon27/04/2010
Director's details changed for Paul Ian Morrison on 2010-04-13
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 13/04/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from ealing studios ealing green london W5 5EP
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 13/04/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 13/04/07; no change of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: 225A brecknock road london N19 5AA
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 13/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2005
Return made up to 13/04/05; full list of members
dot icon05/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon03/06/2004
New director appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2004
Return made up to 13/04/04; full list of members
dot icon05/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/04/2003
Return made up to 13/04/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Partial exemption accounts made up to 2001-03-31
dot icon11/04/2002
Return made up to 13/04/02; full list of members
dot icon31/05/2001
Return made up to 13/04/01; full list of members
dot icon02/04/2001
New director appointed
dot icon26/02/2001
Full accounts made up to 2000-03-31
dot icon10/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Return made up to 13/04/00; full list of members
dot icon17/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon22/07/1999
£ ic 60100/50100 15/07/99 £ sr 10000@1=10000
dot icon16/06/1999
Return made up to 13/04/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon18/05/1998
Return made up to 13/04/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon25/05/1997
Return made up to 13/04/97; full list of members
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Ad 01/04/97--------- £ si 60000@1=60000 £ ic 100/60100
dot icon11/04/1997
£ nc 100000/200000 24/03/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 13/04/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 13/04/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 24/04/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon20/05/1993
Return made up to 24/04/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon12/05/1992
Return made up to 24/04/92; no change of members
dot icon17/01/1992
Full accounts made up to 1990-03-31
dot icon09/09/1991
Return made up to 24/04/91; no change of members
dot icon19/03/1991
Return made up to 30/11/90; full list of members
dot icon06/11/1990
Particulars of mortgage/charge
dot icon05/06/1990
Registered office changed on 05/06/90 from: 225A brecknock road london N19 5AA
dot icon23/04/1990
Registered office changed on 23/04/90 from: 13 vale royal london N7 9AP
dot icon07/07/1989
Wd 05/07/89 ad 14/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1989
Registered office changed on 06/07/89 from: 57 parkholme road london E8 3AQ
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25K
-
0.00
-
-
2022
0
574.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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 APT FILM & TELEVISION LIMITED

APT FILM & TELEVISION LIMITED is an(a) Active company incorporated on 24/04/1989 with the registered office located at Met Film Ealing Studios, Ealing Green, London W5 5EP. There is currently no 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 APT FILM & TELEVISION LIMITED?

toggle

APT FILM & TELEVISION LIMITED is currently Active. It was registered on 24/04/1989 .

Where is APT FILM & TELEVISION LIMITED located?

toggle

APT FILM & TELEVISION LIMITED is registered at Met Film Ealing Studios, Ealing Green, London W5 5EP.

What does APT FILM & TELEVISION LIMITED do?

toggle

APT FILM & TELEVISION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for APT FILM & TELEVISION LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.