About

Registered Number: 04601087
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 32 High Street, Wendover, Bucks, HP22 6EA,

 

Apm Internet Ltd was founded on 26 November 2002 with its registered office in Wendover, it's status in the Companies House registry is set to "Active". The companies director is listed as Gilpin, Jonathan Stanley. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILPIN, Jonathan Stanley 10 March 2003 19 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 July 2019
CH03 - Change of particulars for secretary 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 February 2018
SH06 - Notice of cancellation of shares 08 February 2018
SH03 - Return of purchase of own shares 08 February 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 December 2006
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.