Company NameApple Publicity Limited
Company StatusDissolved
Company Number00930513
CategoryPrivate Limited Company
Incorporation Date16 April 1968(55 years, 12 months ago)
Dissolution Date6 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGarth Tweedale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(46 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ovington Square
London
SW3 1LJ
Secretary NameApple Corps Limited (Corporation)
StatusClosed
Appointed07 May 2007(39 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 06 January 2016)
Correspondence Address27 Ovington Square
London
SW13 1LJ
Director NameMr Denis James O'Brien
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1993)
RoleBusiness Executive
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameJohn Lindner Eastman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1991(22 years, 8 months after company formation)
Appointment Duration24 years (resigned 14 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address39 West 54th Street
New York
New York Ny 10019
United States
Director NameMr Hilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(22 years, 8 months after company formation)
Appointment Duration24 years (resigned 14 January 2015)
RolePersonal Financial Consultant
Country of ResidenceMonaco
Correspondence AddressLe Roqueville Bloc B
20 Boulevard Princess Charlotte
Monaco Cedex
Mc 98000
Foreign
Director NameYoko Ono Lennon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1991(22 years, 8 months after company formation)
Appointment Duration24 years (resigned 14 January 2015)
RoleArtist/Film Producer
Country of ResidenceUnited States
Correspondence AddressApartment 72
1 West 72nd Street
New York
Ny 10023
United States
Director NameGeorge Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 2001)
RoleMusician
Correspondence AddressFriar Park
Henley On Thames
Oxfordshire
RG9 4NR
Director NameOlivia Trinidad Harrison
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2002(33 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar Park
Henley On Thames
Oxfordshire
RG9 4NR
Secretary NameStandby Films Limited (Corporation)
StatusResigned
Appointed01 January 1991(22 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
Correspondence Address49 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ

Location

Registered AddressGriffins Tavistock House South
Tavistoke Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Apple Corps LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
6 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
12 February 2015Appointment of Garth Tweedale as a director on 14 January 2015 (3 pages)
12 February 2015Termination of appointment of Yoko Ono Lennon as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of Olivia Trinidad Harrison as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of John Lindner Eastman as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of Hilary Lester Gerrard as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of Yoko Ono Lennon as a director on 14 January 2015 (2 pages)
12 February 2015Registered office address changed from 27 Ovington Square London SW3 1LJ to Griffins Tavistock House South Tavistoke Square London WC1H 9LG on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 27 Ovington Square London SW3 1LJ to Griffins Tavistock House South Tavistoke Square London WC1H 9LG on 12 February 2015 (2 pages)
12 February 2015Appointment of Garth Tweedale as a director on 14 January 2015 (3 pages)
12 February 2015Termination of appointment of Hilary Lester Gerrard as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of John Lindner Eastman as a director on 14 January 2015 (2 pages)
12 February 2015Termination of appointment of Olivia Trinidad Harrison as a director on 14 January 2015 (2 pages)
11 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Declaration of solvency (3 pages)
11 February 2015Declaration of solvency (3 pages)
11 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-29
(1 page)
11 February 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Director's details changed for Yoko Ono Lennon on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Yoko Ono Lennon on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Yoko Ono Lennon on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
7 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
7 January 2014Director's details changed for Olivia Trinidad Harrison on 1 January 2014 (2 pages)
7 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
7 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
7 January 2014Director's details changed for Olivia Trinidad Harrison on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Olivia Trinidad Harrison on 1 January 2014 (2 pages)
18 April 2013Full accounts made up to 31 January 2013 (8 pages)
18 April 2013Full accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
13 April 2012Full accounts made up to 31 January 2012 (9 pages)
13 April 2012Full accounts made up to 31 January 2012 (9 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
14 October 2011Full accounts made up to 31 January 2011 (9 pages)
14 October 2011Full accounts made up to 31 January 2011 (9 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
26 October 2010Full accounts made up to 31 January 2010 (9 pages)
26 October 2010Full accounts made up to 31 January 2010 (9 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
2 November 2009Full accounts made up to 31 January 2009 (8 pages)
2 November 2009Full accounts made up to 31 January 2009 (8 pages)
23 January 2009Return made up to 01/01/09; no change of members (6 pages)
23 January 2009Return made up to 01/01/09; no change of members (6 pages)
1 November 2008Full accounts made up to 31 January 2008 (8 pages)
1 November 2008Full accounts made up to 31 January 2008 (8 pages)
25 January 2008Return made up to 01/01/08; full list of members (8 pages)
25 January 2008Return made up to 01/01/08; full list of members (8 pages)
13 November 2007Full accounts made up to 31 January 2007 (8 pages)
13 November 2007Full accounts made up to 31 January 2007 (8 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2006Full accounts made up to 31 January 2006 (8 pages)
20 October 2006Full accounts made up to 31 January 2006 (8 pages)
23 January 2006Return made up to 01/01/06; full list of members (6 pages)
23 January 2006Return made up to 01/01/06; full list of members (6 pages)
5 August 2005Full accounts made up to 31 January 2005 (8 pages)
5 August 2005Full accounts made up to 31 January 2005 (8 pages)
9 February 2005Return made up to 01/01/05; full list of members (6 pages)
9 February 2005Return made up to 01/01/05; full list of members (6 pages)
4 June 2004Full accounts made up to 31 January 2004 (8 pages)
4 June 2004Full accounts made up to 31 January 2004 (8 pages)
1 March 2004Return made up to 01/01/04; full list of members (6 pages)
1 March 2004Return made up to 01/01/04; full list of members (6 pages)
26 November 2003Full accounts made up to 31 January 2003 (7 pages)
26 November 2003Full accounts made up to 31 January 2003 (7 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
20 February 2003Return made up to 01/01/03; full list of members (6 pages)
20 February 2003Return made up to 01/01/03; full list of members (6 pages)
18 November 2002Full accounts made up to 31 January 2002 (7 pages)
18 November 2002Full accounts made up to 31 January 2002 (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
22 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2001Full accounts made up to 31 January 2001 (7 pages)
14 April 2001Full accounts made up to 31 January 2001 (7 pages)
5 February 2001Return made up to 01/01/01; full list of members (6 pages)
5 February 2001Location of register of members (1 page)
5 February 2001Return made up to 01/01/01; full list of members (6 pages)
5 February 2001Location of register of members (1 page)
25 October 2000Full accounts made up to 31 January 2000 (7 pages)
25 October 2000Full accounts made up to 31 January 2000 (7 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
27 October 1999Full accounts made up to 31 January 1999 (7 pages)
27 October 1999Full accounts made up to 31 January 1999 (7 pages)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
11 November 1998Full accounts made up to 31 January 1998 (7 pages)
11 November 1998Full accounts made up to 31 January 1998 (7 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/97
(1 page)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
25 July 1997Full accounts made up to 31 January 1997 (6 pages)
25 July 1997Full accounts made up to 31 January 1997 (6 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
9 July 1996Full accounts made up to 31 January 1996 (6 pages)
9 July 1996Full accounts made up to 31 January 1996 (6 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
6 April 1995Full accounts made up to 31 January 1995 (7 pages)
6 April 1995Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 April 1968Certificate of incorporation (1 page)
16 April 1968Certificate of incorporation (1 page)
16 April 1968Certificate of incorporation (1 page)
16 April 1968Certificate of incorporation (1 page)