ASSOCIATED PRESS TELEVISION NEWS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PRESS TELEVISION NEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589918

Incorporation date

30/06/1998

Size

Full

Contacts

Registered address

Registered address

The Interchange, Oval Road, London NW1 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/11/2024
Termination of appointment of Kenneth James Dale as a director on 2024-11-20
dot icon21/11/2024
Termination of appointment of Daisy Rubini Veerasingham as a director on 2024-11-20
dot icon21/11/2024
Director's details changed for Bridget Bryony Forrester on 2024-11-10
dot icon21/11/2024
Appointment of Mr Jeremy Mark Carmel as a director on 2024-11-20
dot icon21/11/2024
Appointment of Mr Efstratios Charles Pavlounis as a director on 2024-11-20
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/06/2023
Memorandum and Articles of Association
dot icon13/06/2023
Resolutions
dot icon03/03/2023
Director's details changed for Daisy Rubini Veerasingham on 2023-02-20
dot icon09/11/2022
Appointment of Mrs Danielle Elizabeth Privett as a director on 2022-11-01
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/05/2013
Director's details changed for Daisy Rubini Veerasingham on 2013-03-22
dot icon14/05/2013
Appointment of Bridget Bryony Forrester as a director
dot icon13/05/2013
Director's details changed for Daisy Rubini Veersingham on 2009-10-01
dot icon13/05/2013
Termination of appointment of Andrew Shaw as a director
dot icon25/03/2013
Accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/07/2012
Director's details changed for Daisy Rubini Veersingham on 2012-06-01
dot icon24/07/2012
Secretary's details changed for Miss Daisy Despina Malaktos on 2012-05-31
dot icon20/12/2011
Accounts made up to 2010-12-31
dot icon12/12/2011
Appointment of Mr Andrew Boris Shaw as a director
dot icon09/12/2011
Appointment of Mr Andrew Boris Shaw as a director
dot icon09/12/2011
Termination of appointment of Nigel Baker as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Miss Daisy Despina Malaktos as a secretary
dot icon16/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Daisy Veerasingham as a director
dot icon30/07/2010
Termination of appointment of Alexander Cameron as a secretary
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/07/2010
Director's details changed for Kenneth James Dale on 2010-06-30
dot icon22/07/2010
Director's details changed for Daisy Rubini Veersingham on 2010-06-30
dot icon22/07/2010
Director's details changed for Daisy Veerasingham on 2010-06-30
dot icon22/07/2010
Director's details changed for Nigel Baker on 2010-06-30
dot icon22/07/2010
Termination of appointment of Thomas Brettingen as a director
dot icon01/04/2010
Accounts made up to 2008-12-31
dot icon14/12/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon05/11/2009
Accounts made up to 2007-12-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon05/01/2009
Return made up to 30/06/08; full list of members; amend
dot icon31/12/2008
Director appointed daisy rubini veersingham
dot icon31/12/2008
Director appointed daisy rubini veerasingham logged form
dot icon21/12/2008
Director appointed thomas russell brettingen
dot icon21/12/2008
Director appointed kenneth james dale
dot icon18/12/2008
Director appointed daisy rubini veerasingham
dot icon04/12/2008
Secretary appointed alexander james cameron
dot icon03/11/2008
Appointment terminated director john braun
dot icon30/07/2008
Return made up to 30/06/08; no change of members
dot icon04/07/2008
Appointment terminated secretary frederick mckean
dot icon02/05/2008
Appointment terminated director james williams
dot icon05/04/2008
Accounts made up to 2006-12-31
dot icon12/12/2007
Accounts made up to 2005-12-31
dot icon01/09/2007
Return made up to 30/06/07; no change of members
dot icon13/04/2007
New director appointed
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon02/03/2006
Accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/09/2005
New director appointed
dot icon18/08/2005
Return made up to 30/06/05; full list of members
dot icon02/03/2005
Accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Return made up to 30/06/04; full list of members
dot icon20/02/2004
Resolutions
dot icon03/02/2004
Accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/08/2003
Return made up to 30/06/03; full list of members
dot icon25/01/2003
Accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Location of register of members
dot icon07/08/2002
Return made up to 30/06/02; full list of members; amend
dot icon01/07/2002
Return made up to 30/06/02; full list of members
dot icon04/02/2002
Accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 30/06/01; full list of members
dot icon04/10/2001
New director appointed
dot icon27/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
Accounts made up to 1999-12-31
dot icon09/05/2001
Memorandum and Articles of Association
dot icon03/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1998-12-31
dot icon03/05/2000
Resolutions
dot icon20/10/1999
Return made up to 30/06/99; full list of members
dot icon15/03/1999
Statement of affairs
dot icon15/03/1999
Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
New director appointed
dot icon22/12/1998
Registered office changed on 22/12/98 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon17/12/1998
Certificate of change of name
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
New secretary appointed;new director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon28/07/1998
Certificate of change of name
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Ian Russell
Director
15/11/2000 - 27/04/2005
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1998 - 23/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/06/1998 - 23/07/1998
43699
Privett, Danielle Elizabeth
Director
01/11/2022 - Present
1
Baker, Nigel Timothy
Director
20/07/2005 - 08/12/2011
5

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 ASSOCIATED PRESS TELEVISION NEWS LIMITED

ASSOCIATED PRESS TELEVISION NEWS LIMITED is an(a) Active company incorporated on 30/06/1998 with the registered office located at The Interchange, Oval Road, London NW1 7DZ. There are currently 5 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 ASSOCIATED PRESS TELEVISION NEWS LIMITED?

toggle

ASSOCIATED PRESS TELEVISION NEWS LIMITED is currently Active. It was registered on 30/06/1998 .

Where is ASSOCIATED PRESS TELEVISION NEWS LIMITED located?

toggle

ASSOCIATED PRESS TELEVISION NEWS LIMITED is registered at The Interchange, Oval Road, London NW1 7DZ.

What does ASSOCIATED PRESS TELEVISION NEWS LIMITED do?

toggle

ASSOCIATED PRESS TELEVISION NEWS LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PRESS TELEVISION NEWS LIMITED?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-03-31.