APE MEDIA LIMITED
Overview
| Company Name | APE MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC296503 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APE MEDIA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APE MEDIA LIMITED located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLIOT NEAVE MEDIA LIMITED | Feb 02, 2006 | Feb 02, 2006 |
What are the latest accounts for APE MEDIA LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2022 |
| Next Accounts Due On | May 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2021 |
What is the status of the latest confirmation statement for APE MEDIA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2023 |
| Next Confirmation Statement Due | Feb 16, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2022 |
| Overdue | Yes |
What are the latest filings for APE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 22, 2023 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from 2 Mainshill Cottages Morham Haddington EH41 4LG Scotland to 113 st. Johns Road Edinburgh EH12 7SB on Feb 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Patricia Mary Nicoll as a secretary on Feb 15, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 2 Mainshill Cottages Morham Haddington EH41 4LG on Feb 15, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Feb 28, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Who are the officers of APE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEAVE, Elliot Carnegy | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 112794260003 | |||||
| NICOLL, Patricia Mary | Secretary | 14b/5 Orwell Terrace EH11 2DY Edinburgh | British | 849910002 | ||||||
| HOGG JOHNSTON SECRETARIES LTD. | Secretary | 2 Bellevue Street EH7 4BY Edinburgh | 98237760001 | |||||||
| NEAVE, Maureen Carnegy | Director | Kinellan 33-13 Murrayfield Road EH12 6EP Edinburgh Midlothian | Scotland | British | 738660002 | |||||
| HOGG JOHNSTON DIRECTORS LTD. | Director | 2 Bellevue Street EH7 4BY Edinburgh | 98237750001 |
Who are the persons with significant control of APE MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Elliot Neave | Apr 06, 2016 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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