APEX SUBSCRIPTION AGENCY LIMITED

APEX SUBSCRIPTION AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPEX SUBSCRIPTION AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01207773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APEX SUBSCRIPTION AGENCY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is APEX SUBSCRIPTION AGENCY LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX SUBSCRIPTION AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING PROFESSIONAL PUBLICATIONS LIMITEDDec 31, 1979Dec 31, 1979
    J.T.K. TRANSPORT LIMITEDApr 16, 1975Apr 16, 1975

    What are the latest accounts for APEX SUBSCRIPTION AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for APEX SUBSCRIPTION AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Graham Charles Lilley as a secretary on Apr 28, 2015

    2 pagesAP03

    Termination of appointment of Stephen John Bradley as a secretary on Apr 28, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Stephen Bradley as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen John Bradley as a director

    2 pagesAP01

    Termination of appointment of Robert Marcus as a secretary

    1 pagesTM02

    Termination of appointment of Robert Marcus as a director

    1 pagesTM01

    Appointment of Mr Stephen John Bradley as a secretary

    1 pagesAP03

    Director's details changed for Mr Michael Thomas Danson on Jul 31, 2011

    2 pagesCH01

    Director's details changed for Mr Simon John Pyper on Jul 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Who are the officers of APEX SUBSCRIPTION AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    37-43 Prospect Street
    HU2 8PX Hull
    Suite A, Shirethorn House
    East Yorkshire
    England
    Secretary
    37-43 Prospect Street
    HU2 8PX Hull
    Suite A, Shirethorn House
    East Yorkshire
    England
    197171460001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandEnglishDirector153950570001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritishDirector153726090002
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Secretary
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    BritishAccountant91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    162125450001
    MARCUS, Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    150552940001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    BritishFinance Director73173100006
    SMITH, Nigel William
    Hermitage Dairy
    Whitwell
    PO38 2PD Ventnor
    Isle Of Wight
    Secretary
    Hermitage Dairy
    Whitwell
    PO38 2PD Ventnor
    Isle Of Wight
    British3494580003
    THORNTON, Oliver Luke
    Via Gioberti 26
    Valrontasca
    Vigliano D'Asti 14040
    Italy
    Secretary
    Via Gioberti 26
    Valrontasca
    Vigliano D'Asti 14040
    Italy
    British83584850002
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Secretary
    2 Pattison Road
    NW2 2HH London
    British65278090001
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Director
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    EnglandBritishAccountant91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritishAccountant186484450001
    COUGHLAN, Daniel Michael
    Pippins
    15 Pinewood Green
    SL0 0QL Iver Heath
    Buckinghamshire
    Director
    Pippins
    15 Pinewood Green
    SL0 0QL Iver Heath
    Buckinghamshire
    BritishCompany Director10808160001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishCompany Director92784240001
    HAINES, Christopher John Minton
    Cheshunts
    Boxted
    CO4 5SY Colchester
    Essex
    Director
    Cheshunts
    Boxted
    CO4 5SY Colchester
    Essex
    BritishCompany Director18221380001
    KESSELER, Simone Elizabeth
    21 Hollingbourne Road
    SE24 9NB London
    Director
    21 Hollingbourne Road
    SE24 9NB London
    BritishComapny Director73306960001
    LEWIS, Victor Lawrence
    42 Cholmeley Crescent
    Highgate
    N6 5HA London
    Director
    42 Cholmeley Crescent
    Highgate
    N6 5HA London
    EnglandBritishDirector13159140001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    United KingdomBritishDirector259496160001
    NICHOLSON, Steven Peter
    9 Lime Avenue
    Blackmore End
    AL4 8LQ Wheathampstead
    Hertfordshire
    Director
    9 Lime Avenue
    Blackmore End
    AL4 8LQ Wheathampstead
    Hertfordshire
    BritishDirector94372600001
    PRESTON, Michael David
    8 Oakhill Park Mews
    NW3 7LH London
    Director
    8 Oakhill Park Mews
    NW3 7LH London
    UsaBritishChartered Accountant60846250001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishFinance Director73173100007
    SUMMERS, Robert Michael
    6 Woodtree Close
    Hendon
    NW4 1HQ London
    Director
    6 Woodtree Close
    Hendon
    NW4 1HQ London
    EnglandBritishChartered Accountant17363480001
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Director
    2 Pattison Road
    NW2 2HH London
    United KingdomBritishCompany Director65278090001

    Who are the persons with significant control of APEX SUBSCRIPTION AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spg Media Group Ltd
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Jun 30, 2016
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01309004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does APEX SUBSCRIPTION AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of amendment to an omnibus guarantee and set-off agreement dated 14 september 1993
    Created On Jan 20, 2005
    Delivered On Jan 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement dated 14TH september 1993
    Created On Dec 09, 2003
    Delivered On Dec 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2003Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0