Company Information for APOGEE MEDIA LIMITED
16 Leicester Road, Blaby, Leicester, LE8 4GQ,
|
Company Registration Number
02947195
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
APOGEE MEDIA LIMITED | ||
Legal Registered Office | ||
16 Leicester Road Blaby Leicester LE8 4GQ Other companies in LE8 | ||
Previous Names | ||
|
Company Number | 02947195 | |
---|---|---|
Company ID Number | 02947195 | |
Date formed | 1994-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-14 06:47:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APOGEE MEDIA, LLC | 1175 W LONG LAKE RD STE 202 TROY Michigan 48098 | UNKNOWN | Company formed on the 2013-10-15 | |
Apogee Media Group, LLC | 318 McMicken Rawlins WY 82301 | Active | Company formed on the 2017-02-10 | |
APOGEE MEDIA LIMITED | Active | Company formed on the 2003-12-24 | ||
APOGEE MEDIA GROUP LLC | 1533 REMINGTON WAY SAINT AUGUSTINE FL 32084 | Inactive | Company formed on the 2010-05-19 | |
APOGEE MEDIA LLC | Delaware | Unknown | ||
APOGEE MEDIA NETWORK LLC | Delaware | Unknown | ||
APOGEE MEDIA LLC | Delaware | Unknown | ||
APOGEE MEDIA LLC | Georgia | Unknown | ||
APOGEE MEDIA NETWORK LLC | California | Unknown | ||
APOGEE MEDIA LLC | Georgia | Unknown | ||
APOGEE MEDIA LLC | 102 SEACOMBER PL SAN ANTONIO TX 78242 | Forfeited | Company formed on the 2021-08-26 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWARD GENNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD PETER CLARE |
Company Secretary | ||
THOMAS EGGAR SECRETARIES LIMITED |
Company Secretary | ||
ANTHONY GEORGE HORNSBY |
Company Secretary | ||
ANTHONY GEORGE HORNSBY |
Director | ||
SANDRA LOUISE DAVEY |
Company Secretary | ||
COLETTE MCDONALD DAVEY |
Director | ||
COLETTE MCDONALD DAVEY |
Company Secretary | ||
NORMAN CHARLES DAVEY |
Director | ||
LLOYD COOPER TRUSTEES LIMITED |
Company Secretary | ||
MAHMOOD AL-SHUAIBI |
Director | ||
COLETTE MCDONALD DAVEY |
Company Secretary | ||
COLETTE MCDONALD DAVEY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 108413 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 108413 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 108413 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Genner on 2010-07-11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REGINALD CLARE | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 25/09/2009 from riverside house riverside court glen parva leicestershire LE2 9TF | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: ARUNDEL HOUSE 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SL | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WEALDEN SPACE SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/07/02--------- £ SI 8413@1=8413 £ IC 100000/108413 | |
123 | NC INC ALREADY ADJUSTED 24/06/02 | |
RES04 | £ NC 100000/1000000 24/0 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 12 CHURCH LEYS EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 1 MARKET SQUARE HORSHAM SUSSEX RH12 1EU | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/07/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 9,643 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 2,336 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOGEE MEDIA LIMITED
Called Up Share Capital | 2012-08-01 | £ 139,370 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 139,370 |
Cash Bank In Hand | 2012-08-01 | £ 89,705 |
Cash Bank In Hand | 2011-08-01 | £ 84,969 |
Current Assets | 2012-08-01 | £ 135,229 |
Current Assets | 2011-08-01 | £ 131,531 |
Debtors | 2012-08-01 | £ 45,524 |
Debtors | 2011-08-01 | £ 46,562 |
Fixed Assets | 2012-08-01 | £ 1,177 |
Fixed Assets | 2011-08-01 | £ 1,385 |
Shareholder Funds | 2012-08-01 | £ 126,763 |
Shareholder Funds | 2011-08-01 | £ 130,580 |
Tangible Fixed Assets | 2012-08-01 | £ 1,177 |
Tangible Fixed Assets | 2011-08-01 | £ 1,385 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as APOGEE MEDIA LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |