Established in 2005, Apt Licensing Ltd are based in Belfast, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURKE, Gavin | 10 May 2005 | 20 July 2010 | 1 |
BUEHRING, Klaus Dieter | 20 July 2010 | 04 October 2012 | 1 |
HARRISON, Malcolm Joseph | 01 March 2005 | 24 March 2005 | 1 |
MCCLINTOCK, Jonathan | 24 March 2005 | 20 July 2010 | 1 |
MCKENNA, Noel Eamon | 24 March 2005 | 20 July 2010 | 1 |
TRAINOR, David William | 01 February 2009 | 20 July 2010 | 1 |
VAN BEURDEN, Jozef Aloysius Johannes | 20 July 2010 | 16 October 2015 | 1 |
WEIR, Mark | 01 November 2007 | 16 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLADDEN, Brett | 20 July 2010 | 30 September 2015 | 1 |
MCKENNA, Noel | 16 March 2009 | 20 July 2010 | 1 |
MCKENNA, Noel Eamon | 24 March 2005 | 01 November 2007 | 1 |
WEIR, Mark | 01 November 2007 | 16 March 2009 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 August 2020 | |
4.71(NI) - N/A | 12 August 2020 | |
VL1 - N/A | 12 August 2020 | |
AD01 - Change of registered office address | 12 August 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 11 February 2020 | |
AA - Annual Accounts | 13 May 2019 | |
CH04 - Change of particulars for corporate secretary | 06 April 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 01 March 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AP01 - Appointment of director | 23 November 2015 | |
TM02 - Termination of appointment of secretary | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AP04 - Appointment of corporate secretary | 22 October 2015 | |
AA01 - Change of accounting reference date | 05 October 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 20 November 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP01 - Appointment of director | 18 October 2012 | |
TM01 - Termination of appointment of director | 18 October 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
RESOLUTIONS - N/A | 23 December 2010 | |
CC04 - Statement of companies objects | 23 December 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
TM02 - Termination of appointment of secretary | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AP03 - Appointment of secretary | 05 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
SH01 - Return of Allotment of shares | 22 July 2010 | |
SH01 - Return of Allotment of shares | 28 June 2010 | |
AD01 - Change of registered office address | 21 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 12 October 2009 | |
AP01 - Appointment of director | 12 October 2009 | |
411A(NI) - N/A | 25 June 2009 | |
411A(NI) - N/A | 25 June 2009 | |
402(NI) - N/A | 24 June 2009 | |
371SR(NI) - N/A | 16 April 2009 | |
411B(NI) - N/A | 10 April 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
296(NI) - N/A | 26 March 2009 | |
296(NI) - N/A | 26 March 2009 | |
SD(NI) - N/A | 22 February 2009 | |
402R(NI) - N/A | 05 January 2009 | |
CNR-D(NI) - N/A | 18 December 2008 | |
CERTC(NI) - N/A | 18 December 2008 | |
AC(NI) - N/A | 28 May 2008 | |
371SR(NI) - N/A | 20 May 2008 | |
295(NI) - N/A | 13 March 2008 | |
296(NI) - N/A | 13 March 2008 | |
296(NI) - N/A | 13 March 2008 | |
98-2(NI) - N/A | 20 February 2008 | |
AC(NI) - N/A | 30 October 2007 | |
296(NI) - N/A | 14 May 2007 | |
371S(NI) - N/A | 02 March 2007 | |
98-2(NI) - N/A | 25 January 2007 | |
AC(NI) - N/A | 11 October 2006 | |
296(NI) - N/A | 04 August 2006 | |
296(NI) - N/A | 11 May 2006 | |
296(NI) - N/A | 11 May 2006 | |
402(NI) - N/A | 02 May 2006 | |
371S(NI) - N/A | 08 March 2006 | |
233(NI) - N/A | 21 June 2005 | |
RESOLUTIONS - N/A | 03 June 2005 | |
98-2(NI) - N/A | 03 June 2005 | |
132(NI) - N/A | 03 June 2005 | |
UDM+A(NI) - N/A | 03 June 2005 | |
296(NI) - N/A | 24 May 2005 | |
296(NI) - N/A | 24 May 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
UDM+A(NI) - N/A | 21 April 2005 | |
295(NI) - N/A | 21 April 2005 | |
133(NI) - N/A | 21 April 2005 | |
296(NI) - N/A | 21 April 2005 | |
296(NI) - N/A | 21 April 2005 | |
CNRES(NI) - N/A | 12 April 2005 | |
CERTC(NI) - N/A | 12 April 2005 | |
NEWINC - New incorporation documents | 01 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2009 | Fully Satisfied |
N/A |
Mortgage or charge | 31 December 2008 | Fully Satisfied |
N/A |
Debenture | 13 April 2006 | Fully Satisfied |
N/A |