APEX SUBSCRIPTION AGENCY LIMITED
Overview
Company Name | APEX SUBSCRIPTION AGENCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01207773 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APEX SUBSCRIPTION AGENCY LIMITED?
Company Name | From | Until |
---|---|---|
STERLING PROFESSIONAL PUBLICATIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
J.T.K. TRANSPORT LIMITED | Apr 16, 1975 | Apr 16, 1975 |
What are the latest accounts for APEX SUBSCRIPTION AGENCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for APEX SUBSCRIPTION AGENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Charles Lilley as a secretary on Apr 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen John Bradley as a secretary on Apr 28, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Bradley as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen John Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Marcus as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Marcus as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Bradley as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Mr Michael Thomas Danson on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Pyper on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of APEX SUBSCRIPTION AGENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LILLEY, Graham Charles | Secretary | 37-43 Prospect Street HU2 8PX Hull Suite A, Shirethorn House East Yorkshire England | 197171460001 | |||||||
DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | English | Director | 153950570001 | ||||
PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | Director | 153726090002 | ||||
APPIAH, Kenneth | Secretary | 7 Steventon Road Shepherds Bush W12 0SX London | British | Accountant | 91575310001 | |||||
BRADLEY, Stephen John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 162125450001 | |||||||
MARCUS, Robert | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 150552940001 | |||||||
SADLER, Keith John | Secretary | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | Finance Director | 73173100006 | |||||
SMITH, Nigel William | Secretary | Hermitage Dairy Whitwell PO38 2PD Ventnor Isle Of Wight | British | 3494580003 | ||||||
THORNTON, Oliver Luke | Secretary | Via Gioberti 26 Valrontasca Vigliano D'Asti 14040 Italy | British | 83584850002 | ||||||
WATSON, Derek Stephen | Secretary | 2 Pattison Road NW2 2HH London | British | 65278090001 | ||||||
APPIAH, Kenneth | Director | 7 Steventon Road Shepherds Bush W12 0SX London | England | British | Accountant | 91575310001 | ||||
BRADLEY, Stephen John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | Accountant | 186484450001 | ||||
COUGHLAN, Daniel Michael | Director | Pippins 15 Pinewood Green SL0 0QL Iver Heath Buckinghamshire | British | Company Director | 10808160001 | |||||
DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | Company Director | 92784240001 | ||||
HAINES, Christopher John Minton | Director | Cheshunts Boxted CO4 5SY Colchester Essex | British | Company Director | 18221380001 | |||||
KESSELER, Simone Elizabeth | Director | 21 Hollingbourne Road SE24 9NB London | British | Comapny Director | 73306960001 | |||||
LEWIS, Victor Lawrence | Director | 42 Cholmeley Crescent Highgate N6 5HA London | England | British | Director | 13159140001 | ||||
MARCUS, Robert John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | United Kingdom | British | Director | 259496160001 | ||||
NICHOLSON, Steven Peter | Director | 9 Lime Avenue Blackmore End AL4 8LQ Wheathampstead Hertfordshire | British | Director | 94372600001 | |||||
PRESTON, Michael David | Director | 8 Oakhill Park Mews NW3 7LH London | Usa | British | Chartered Accountant | 60846250001 | ||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Finance Director | 73173100007 | ||||
SUMMERS, Robert Michael | Director | 6 Woodtree Close Hendon NW4 1HQ London | England | British | Chartered Accountant | 17363480001 | ||||
WATSON, Derek Stephen | Director | 2 Pattison Road NW2 2HH London | United Kingdom | British | Company Director | 65278090001 |
Who are the persons with significant control of APEX SUBSCRIPTION AGENCY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spg Media Group Ltd | Jun 30, 2016 | John Carpenter Street EC4Y 0AN London John Carpenter House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does APEX SUBSCRIPTION AGENCY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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