Ap Media Consultancy Ltd

General information

Name:

Ap Media Consultancy Limited

Office Address:

Tre-ru House The Leats TR1 3AG Truro

Number: 07917881

Incorporation date: 2012-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the establishment of Ap Media Consultancy Ltd, the firm which is situated at Tre-ru House, The Leats in Truro. This means it's been 12 years Ap Media Consultancy has existed on the market, as the company was registered on 2012-01-20. The registration number is 07917881 and its zip code is TR1 3AG. This enterprise's principal business activity number is 59131 which stands for Motion picture distribution activities. Thursday 31st March 2022 is the last time company accounts were filed.

The business owes its achievements and unending progress to exactly two directors, namely Amanda P. and Daniel P., who have been running it since 2012. To provide support to the directors, this business has been using the skills of Zoe P. as a secretary since February 2020.

Executives who control the firm include: Amanda P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Zoe P.

Role: Secretary

Appointed: 11 February 2020

Latest update: 6 March 2024

Amanda P.

Role: Director

Appointed: 20 January 2012

Latest update: 6 March 2024

Daniel P.

Role: Director

Appointed: 20 January 2012

Latest update: 6 March 2024

People with significant control

Amanda P.
Notified on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel P.
Notified on 20 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 20th January 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 59131 : Motion picture distribution activities
12
Company Age

Closest Companies - by postcode