About

Registered Number: 06057662
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Isetta Square, 35 New England House, Brighton, BN1 4GQ

 

Ape Creative Ltd was founded on 18 January 2007 and has its registered office in Brighton. We do not know the number of employees at Ape Creative Ltd. The companies director is Hales, Russell Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Russell Stuart 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2018
SH08 - Notice of name or other designation of class of shares 09 October 2018
RESOLUTIONS - N/A 05 October 2018
AA - Annual Accounts 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 April 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AD01 - Change of registered office address 09 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 February 2009
225 - Change of Accounting Reference Date 16 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 10 April 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.