About

Registered Number: 05951353
Date of Incorporation: 29/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ

 

Based in Letchworth Garden City, Hertfordshire, Aps Productions Ltd was established in 2006, it has a status of "Active". Aps Productions Ltd has 2 directors listed as Sheraton, Margaret, Sheraton, Andrew Philip. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERATON, Andrew Philip 29 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHERATON, Margaret 29 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.