Company Information for APL MEDIA LIMITED
30 CITY ROAD, LONDON, EC1Y 2AB,
|
Company Registration Number
03393234
Private Limited Company
Active |
Company Name | ||
---|---|---|
APL MEDIA LIMITED | ||
Legal Registered Office | ||
30 CITY ROAD LONDON EC1Y 2AB Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 03393234 | |
---|---|---|
Company ID Number | 03393234 | |
Date formed | 1997-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 18:32:34 |
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 | ||
---|---|---|---|---|
APL MEDIA GROUP LIMITED | 30 CITY ROAD LONDON EC1Y 2AB | Active | Company formed on the 2018-09-27 | |
APL MEDIA INCORPORATED | New Jersey | Unknown | ||
APL MEDIA AI LIMITED | FRIARSWOOD CHIPPERFIELD ROAD KINGS LANGLEY HERTFORDSHIRE WD4 9JB | Active | Company formed on the 2024-01-17 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID LEVINGER |
||
CLAIRE ROLLO |
||
MATTHEW EDWARD JACKSON |
||
PETER DAVID LEVINGER |
||
ANTHONY PAUL LEYENS |
||
MARIA PIERI |
||
ALAN DAVID WEINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARGARET BAILEY |
Company Secretary | ||
PHILIP RODNEY FREDERICK BAILEY |
Director | ||
IAN MICHAEL HERMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORDSHIP CONSULTANTS LIMITED | Company Secretary | 2004-06-24 | CURRENT | 1996-06-06 | Active | |
INSTITUTE OF TRAVEL AND TOURISM(THE) | Director | 2016-07-27 | CURRENT | 1973-06-08 | Active | |
ABSOLUTE PUBLISHING LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
APL GLOBAL LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-17 | Active - Proposal to Strike off | |
SMITH & MILTON LEGACY LIMITED | Director | 2015-01-01 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
HUNTER HOLDINGS LIMITED | Director | 2014-04-16 | CURRENT | 1989-12-19 | Dissolved 2016-06-14 | |
SWIFTS OF LUTON (HOLDINGS) LIMITED | Director | 2014-04-16 | CURRENT | 2010-01-15 | Dissolved 2016-06-14 | |
SOS+ LIMITED | Director | 2014-04-16 | CURRENT | 1959-08-24 | Active | |
APL GLOBAL LIMITED | Director | 2010-12-17 | CURRENT | 2010-12-17 | Active - Proposal to Strike off | |
APL GLOBAL LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-17 | Active - Proposal to Strike off | |
ABSOLUTE PUBLISHING LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
PLATTS LANE (FREEHOLD) LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
THE FRENCH APARTMENTS LIMITED | Director | 2012-10-19 | CURRENT | 2002-07-09 | Active | |
FRENCH APARTMENTS (FREEHOLD) LTD | Director | 2008-12-22 | CURRENT | 2008-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Matthew Edward Jackson on 2023-06-26 | ||
Director's details changed for Mr Anthony Paul Leyens on 2023-06-26 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES | ||
Director's details changed for Maria Pieri on 2023-06-26 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CESSATION OF ANTHONY PAUL LEYENS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Apl Media Group Limited as a person with significant control on 2023-03-31 | ||
Termination of appointment of Peter David Levinger on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER DAVID LEVINGER | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-06 GBP 1,225 | |
CH01 | Director's details changed for Mr Alessandro Vignali on 2021-11-01 | |
SH03 | Purchase of own shares | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 29/10/20 STATEMENT OF CAPITAL GBP 1289 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID WEINER | |
SH06 | Cancellation of shares. Statement of capital on 2020-07-31 GBP 1,285 | |
PSC07 | CESSATION OF PETER DAVID LEVINGER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Anthony Paul Leyens as a person with significant control on 2020-07-31 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033932340008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
SH02 | Statement of capital on 2019-06-30 GBP123,188 | |
PSC04 | Change of details for Mr Anthony Paul Leyens as a person with significant control on 2019-04-30 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Statement of capital on 2019-05-31 GBP138,820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
CH01 | Director's details changed for Maria Pieri on 2018-10-09 | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO VIGNALI | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Claire Rollo on 2018-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 170085 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL LEYENS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID LEVINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 170085 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 170085 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/10/2014 | |
CERTNM | Company name changed absolute publishing LIMITED\certificate issued on 28/10/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 170085 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter David Levinger on 2013-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID LEVINGER on 2013-12-17 | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE ROLLO on 2013-06-25 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 26/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | CURREXT FROM 25/12/2011 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WEINER / 29/10/2010 | |
AR01 | 26/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACKSON / 26/06/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
123 | NC INC ALREADY ADJUSTED 07/10/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/10/04--------- £ SI 93800@1=93800 £ IC 76285/170085 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 04/05/01--------- £ SI 124@1 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
123 | £ NC 76161/960061 04/05/01 | |
RES04 | NC INC ALREADY ADJUSTED 04/05/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED ABSOLUTE TRAVEL PUBLICATIONS LIM ITED CERTIFICATE ISSUED ON 29/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 76000/76161 09/04/99 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | APL GLOBAL LIMITED | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER) | |
LEGAL CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Satisfied | NICK ARGLES AND PARETO COMMUNICATIONS LIMITED | |
DEBENTURE | Satisfied | JFDI LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
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 APL MEDIA LIMITED
APL MEDIA LIMITED owns 5 domain names.
ngtraveller.co.uk natgeotraveller.co.uk nationalgeographictraveller.co.uk abtamagazine.co.uk astanetwork.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Marketing Services |
Bradford Metropolitan District Council | |
|
Marketing Services |
Stroud District Council | |
|
Tourism |
Rutland County Council | |
|
Publicity |
Bradford Metropolitan District Council | |
|
Marketing Services |
Tunbridge Wells Borough Council | |
|
PROMOTION |
Essex County Council | |
|
|
London Borough of Brent | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | ABSOLUTE PUBLISHING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SIMPLYTHETICKET LIMITED | Event Date | 2012-07-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 5455 A Petition to wind up the above-named Company (5968935) of International House, 124 Cromwell Road, London SW7 4ET was presented on 3 July 2012 . The Petition was presented by ABSOLUTE PUBLISHING LIMITED of 197-199 City Road. London EC1V 1JN (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at the Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 24 September 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 21 September 2012. The Petitioner’s solicitors are Butcher Burns LLP , Beaumont House, 47 Mount Pleasant, London WC1X 0AE (Ref: PDL/A124/61) : | |||
Initiating party | ABSOLUTE PUBLISHING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SIMPLYTHETICKET LIMITED | Event Date | 2012-07-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 5455 A Petition to wind up the above-named Company (5968935), of International House, 124 Cromwell Road, London SW7 4ET , was presented on 3 July 2012 . The Petition was presented by ABSOLUTE PUBLISHING LIMITED , of 197-199 City Road, London EC1V 1JN (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 20 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 17 August 2012 . The Petitioners Solicitors are Butcher Burns LLP , Beaumont House, 47 Mount Pleasant, London WC1X 0AE . DX 20727 Hanley. (Ref PDL/A124/61.) : | |||
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. |