ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910509

Incorporation date

21/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

225 London Road, Burgess Hill RH15 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon06/03/2026
Appointment of Mr Jeffrey Alan Brown as a director on 2025-03-01
dot icon05/03/2026
Appointment of Mr Patrick Ian Mcenallay as a director on 2026-03-01
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Syed Barry Bassett as a director on 2025-05-19
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Mark Vincent Furssedonn as a director on 2024-04-09
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon15/03/2021
Appointment of Mr John Patrick Buckley as a director on 2021-03-12
dot icon09/03/2021
Termination of appointment of David Taaffe as a director on 2020-12-22
dot icon01/03/2021
Termination of appointment of Jeffrey Barry Measure as a director on 2021-02-28
dot icon24/07/2020
Appointment of Mr Mark Vincent Furssedonn as a director on 2020-07-23
dot icon23/07/2020
Appointment of Mr Jeffrey Barry Measure as a director on 2020-07-21
dot icon23/07/2020
Appointment of Mr Douglas Low as a director on 2020-07-21
dot icon23/07/2020
Appointment of Mr David Taaffe as a director on 2020-07-21
dot icon13/07/2020
Termination of appointment of Shane Mcgreevy as a director on 2020-07-10
dot icon13/07/2020
Appointment of Mr Syed Barry Bassett as a director on 2020-07-10
dot icon13/07/2020
Registered office address changed from Redoubt House Edward Road Eastbourne East Sussex BN23 8AS England to 225 London Road Burgess Hill RH15 9QU on 2020-07-13
dot icon22/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to Redoubt House Edward Road Eastbourne East Sussex BN23 8AS on 2016-06-27
dot icon22/06/2016
Appointment of Mr Shane Mcgreevy as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Thomas Joseph Moran as a director on 2016-06-21
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Annual return made up to 2016-03-21 no member list
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-21 no member list
dot icon12/09/2014
Termination of appointment of Edward Fegan as a director on 2014-08-27
dot icon05/06/2014
Annual return made up to 2014-03-21 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-21 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-21 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Dennis Fraser as a director
dot icon22/03/2011
Annual return made up to 2011-03-21 no member list
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Termination of appointment of Stephen Butt as a director
dot icon23/03/2010
Annual return made up to 2010-03-21 no member list
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Annual return made up to 21/03/09
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Annual return made up to 21/03/08
dot icon02/04/2008
Appointment terminated director richard gamble
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Annual return made up to 21/03/07
dot icon30/06/2006
New director appointed
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 21/03/06
dot icon22/03/2006
Director's particulars changed
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Annual return made up to 21/03/05
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Annual return made up to 21/03/04
dot icon01/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/04/2003
Registered office changed on 06/04/03 from: first floor 247/249 london road burgess hill west sussex RH15 9QU
dot icon18/03/2003
Annual return made up to 21/03/03
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2002
Annual return made up to 21/03/02
dot icon11/04/2001
Annual return made up to 21/03/01
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon22/03/2000
Annual return made up to 21/03/00
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon20/05/1999
Annual return made up to 21/03/99
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
Annual return made up to 21/03/98
dot icon25/06/1997
Full accounts made up to 1997-03-31
dot icon13/03/1997
Annual return made up to 21/03/97
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon11/12/1996
Registered office changed on 11/12/96 from: 291A london road burgess hill west sussex RH15 9QJ
dot icon28/05/1996
Annual return made up to 21/03/96
dot icon29/04/1996
Certificate of change of name
dot icon23/02/1996
Full accounts made up to 1995-03-31
dot icon23/06/1995
Annual return made up to 21/03/95
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon21/07/1994
Secretary resigned;new director appointed
dot icon08/04/1994
Secretary resigned
dot icon21/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.28K
-
0.00
15.40K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Stephen Spencer
Director
10/07/1994 - 12/07/2010
2
Brown, Jeffrey Alan
Director
01/03/2025 - Present
4
Moran, Thomas Joseph
Director
31/08/1994 - 20/06/2016
5
DMCS SECRETARIES LIMITED
Nominee Secretary
20/03/1994 - 20/03/1994
1258
Mr Shane Mcgreevy
Director
21/06/2016 - 09/07/2020
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD

ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD is an(a) Active company incorporated on 21/03/1994 with the registered office located at 225 London Road, Burgess Hill RH15 9QU. 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 ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD?

toggle

ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD is currently Active. It was registered on 21/03/1994 .

Where is ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD located?

toggle

ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD is registered at 225 London Road, Burgess Hill RH15 9QU.

What does ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD do?

toggle

ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.