Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APL MEDIA LIMITED
Company Information for

APL MEDIA LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
03393234
Private Limited Company
Active

Company Overview

About Apl Media Ltd
APL MEDIA LIMITED was founded on 1997-06-26 and has its registered office in . The organisation's status is listed as "Active". Apl Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APL MEDIA LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in EC1Y
 
Previous Names
ABSOLUTE PUBLISHING LIMITED28/10/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APL MEDIA LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
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.
Companies with same name APL MEDIA LIMITED
The following companies were found which have the same name as APL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of APL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID LEVINGER
Company Secretary 1997-11-01
CLAIRE ROLLO
Company Secretary 1999-04-19
MATTHEW EDWARD JACKSON
Director 2003-02-19
PETER DAVID LEVINGER
Director 1997-08-04
ANTHONY PAUL LEYENS
Director 1997-11-19
MARIA PIERI
Director 2007-05-21
ALAN DAVID WEINER
Director 1997-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET BAILEY
Company Secretary 1997-07-11 1997-11-01
PHILIP RODNEY FREDERICK BAILEY
Director 1997-07-11 1997-11-01
IAN MICHAEL HERMAN
Director 1997-07-11 1997-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-26 1997-07-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-26 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID LEVINGER LORDSHIP CONSULTANTS LIMITED Company Secretary 2004-06-24 CURRENT 1996-06-06 Active
MATTHEW EDWARD JACKSON INSTITUTE OF TRAVEL AND TOURISM(THE) Director 2016-07-27 CURRENT 1973-06-08 Active
MATTHEW EDWARD JACKSON ABSOLUTE PUBLISHING LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
MATTHEW EDWARD JACKSON APL GLOBAL LIMITED Director 2010-12-21 CURRENT 2010-12-17 Active - Proposal to Strike off
PETER DAVID LEVINGER SMITH & MILTON LEGACY LIMITED Director 2015-01-01 CURRENT 2003-02-10 Active - Proposal to Strike off
PETER DAVID LEVINGER HUNTER HOLDINGS LIMITED Director 2014-04-16 CURRENT 1989-12-19 Dissolved 2016-06-14
PETER DAVID LEVINGER SWIFTS OF LUTON (HOLDINGS) LIMITED Director 2014-04-16 CURRENT 2010-01-15 Dissolved 2016-06-14
PETER DAVID LEVINGER SOS+ LIMITED Director 2014-04-16 CURRENT 1959-08-24 Active
PETER DAVID LEVINGER APL GLOBAL LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
ANTHONY PAUL LEYENS APL GLOBAL LIMITED Director 2010-12-21 CURRENT 2010-12-17 Active - Proposal to Strike off
ALAN DAVID WEINER ABSOLUTE PUBLISHING LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ALAN DAVID WEINER PLATTS LANE (FREEHOLD) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
ALAN DAVID WEINER THE FRENCH APARTMENTS LIMITED Director 2012-10-19 CURRENT 2002-07-09 Active
ALAN DAVID WEINER FRENCH APARTMENTS (FREEHOLD) LTD Director 2008-12-22 CURRENT 2008-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Director's details changed for Mr Matthew Edward Jackson on 2023-06-26
2023-06-30Director's details changed for Mr Anthony Paul Leyens on 2023-06-26
2023-06-30CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-29Director's details changed for Maria Pieri on 2023-06-26
2023-06-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24Memorandum articles filed
2023-04-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-05CESSATION OF ANTHONY PAUL LEYENS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of Apl Media Group Limited as a person with significant control on 2023-03-31
2023-04-05Termination of appointment of Peter David Levinger on 2023-03-31
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PETER DAVID LEVINGER
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-13SH06Cancellation of shares. Statement of capital on 2021-09-06 GBP 1,225
2022-07-12CH01Director's details changed for Mr Alessandro Vignali on 2021-11-01
2021-12-09SH03Purchase of own shares
2021-10-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-01-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09SH0129/10/20 STATEMENT OF CAPITAL GBP 1289
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-11-09SH08Change of share class name or designation
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID WEINER
2020-10-21SH06Cancellation of shares. Statement of capital on 2020-07-31 GBP 1,285
2020-09-29PSC07CESSATION OF PETER DAVID LEVINGER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC04Change of details for Mr Anthony Paul Leyens as a person with significant control on 2020-07-31
2020-09-23SH03Purchase of own shares
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033932340008
2020-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-03SH02Statement of capital on 2019-06-30 GBP123,188
2019-11-26PSC04Change of details for Mr Anthony Paul Leyens as a person with significant control on 2019-04-30
2019-09-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12SH02Statement of capital on 2019-05-31 GBP138,820
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-10-09CH01Director's details changed for Maria Pieri on 2018-10-09
2018-10-03AP01DIRECTOR APPOINTED MR ALESSANDRO VIGNALI
2018-09-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06TM02Termination of appointment of Claire Rollo on 2018-07-24
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 170085
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL LEYENS
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID LEVINGER
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 170085
2016-07-06AR0126/06/16 ANNUAL RETURN FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 170085
2015-06-30AR0126/06/15 ANNUAL RETURN FULL LIST
2014-10-28RES15CHANGE OF NAME 13/10/2014
2014-10-28CERTNMCompany name changed absolute publishing LIMITED\certificate issued on 28/10/14
2014-10-22AA01Previous accounting period shortened from 31/12/14 TO 31/01/14
2014-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 170085
2014-07-09AR0126/06/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Peter David Levinger on 2013-12-17
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID LEVINGER on 2013-12-17
2013-08-05AR0126/06/13 ANNUAL RETURN FULL LIST
2013-08-05CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE ROLLO on 2013-06-25
2013-04-09MG01Particulars of a mortgage or charge / charge no: 7
2012-07-20AR0126/06/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11AA01CURREXT FROM 25/12/2011 TO 31/12/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0126/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WEINER / 29/10/2010
2010-08-13AR0126/06/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-23363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-21363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACKSON / 26/06/2008
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2006-08-17363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-28123NC INC ALREADY ADJUSTED 07/10/04
2004-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1388(2)RAD 07/10/04--------- £ SI 93800@1=93800 £ IC 76285/170085
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-16363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-02-28288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-1088(2)RAD 04/05/01--------- £ SI 124@1
2001-07-07363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-06123£ NC 76161/960061 04/05/01
2001-07-06RES04NC INC ALREADY ADJUSTED 04/05/01
2001-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-28CERTNMCOMPANY NAME CHANGED ABSOLUTE TRAVEL PUBLICATIONS LIM ITED CERTIFICATE ISSUED ON 29/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06288aNEW DIRECTOR APPOINTED
1999-05-04288aNEW SECRETARY APPOINTED
1999-04-22123£ NC 76000/76161 09/04/99
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to APL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-09 Outstanding APL GLOBAL LIMITED
DEBENTURE 2008-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FIXED AND FLOATING CHARGE 2006-04-27 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2005-06-20 Satisfied NICK ARGLES AND PARETO COMMUNICATIONS LIMITED
DEBENTURE 2004-12-13 Satisfied JFDI LIMITED
MORTGAGE DEBENTURE 1999-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-08-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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

Intangible Assets
Patents
We have not found any records of APL MEDIA LIMITED registering or being granted any patents
Domain Names

APL MEDIA LIMITED owns 5 domain names.

ngtraveller.co.uk   natgeotraveller.co.uk   nationalgeographictraveller.co.uk   abtamagazine.co.uk   astanetwork.co.uk  

Trademarks
We have not found any records of APL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APL MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11-30 GBP £ Marketing Services
Bradford Metropolitan District Council 2015-08-28 GBP £ Marketing Services
Stroud District Council 2015-05-14 GBP £650 Tourism
Rutland County Council 2015-03-12 GBP £700 Publicity
Bradford Metropolitan District Council 2015-02-18 GBP £1,500 Marketing Services
Tunbridge Wells Borough Council 2014-11-19 GBP £750 PROMOTION
Essex County Council 2013-06-13 GBP £650
London Borough of Brent 2013-04-22 GBP £650
Guildford Borough Council 2012-06-29 GBP £500
Guildford Borough Council 2012-03-28 GBP £500

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.

Outgoings
Business Rates/Property Tax
No properties were found where APL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by APL MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0142029298Insulated 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)
2011-06-0142029298Insulated 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)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed 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

Legal Notices/Action
Initiating party ABSOLUTE PUBLISHING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySIMPLYTHETICKET LIMITEDEvent Date2012-07-03
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySIMPLYTHETICKET LIMITEDEvent Date2012-07-03
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.