Company NameApply4 Technology Limited
DirectorAndrew William Pavord
Company StatusActive
Company Number03191937
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Previous NameMUSO Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Andrew William Pavord
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleProducer Location Manager
Country of ResidenceEngland
Correspondence Address15 Tasman Road
London
SW9 9LZ
Secretary NameMrs Karen Everett
StatusCurrent
Appointed08 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address57- 59 Great Suffolk Street
London
SE1 0BB
Director NameKieran John Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleFilms
Correspondence Address12b North Villas
Camden
London
NW1 9BJ
Secretary NameMr Andrew William Pavord
NationalityEnglish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleProducer Location Manager
Country of ResidenceEngland
Correspondence Address15 Tasman Road
London
SW9 9LZ
Secretary NameLynette Jane Norris
NationalityBritish
StatusResigned
Appointed20 April 2000(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 June 2015)
RoleProduction Manager
Correspondence AddressBrack Mount Lodge
Castle Precincts
Lewes
East Sussex
BN7 1YT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 74034543
Telephone regionLondon

Location

Registered Address57- 59 Great Suffolk Street
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Andrew William Pavord
75.00%
Ordinary A
25 at £1Karen Evereet
25.00%
Ordinary A

Financials

Year2014
Net Worth£55,438
Cash£24,085
Current Liabilities£6,569

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

13 May 1998Delivered on: 19 May 1998
Persons entitled: Consolidated Developments Limited

Classification: Deed of rent deposit
Secured details: £2,350 and all other monies due or to become due from the company to the chargee under the deed.
Particulars: The balance from time to time standing to the credit of deposit account maintained in accordance with the deed of rent deposit.
Outstanding

Filing History

5 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 February 2023Appointment of Mrs Karen Everett as a director on 2 October 2009 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
19 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 June 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 June 2015Registered office address changed from 15 Tasman Road London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 15 Tasman Road London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 15 Tasman Road London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Karen Everett as a secretary on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Lynette Jane Norris as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Karen Everett as a secretary on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Appointment of Mrs Karen Everett as a secretary on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Termination of appointment of Lynette Jane Norris as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Lynette Jane Norris as a secretary on 8 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 November 2014Company name changed muso LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Company name changed muso LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 29/04/09; full list of members (3 pages)
14 July 2009Return made up to 29/04/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 37 warren street london W1T 6AD (1 page)
22 June 2009Registered office changed on 22/06/2009 from 37 warren street london W1T 6AD (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2005Return made up to 29/04/05; full list of members (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (2 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 May 2003Return made up to 29/04/03; full list of members (5 pages)
10 May 2003Return made up to 29/04/03; full list of members (5 pages)
24 June 2002Return made up to 29/04/02; full list of members (6 pages)
24 June 2002Return made up to 29/04/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
8 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Return made up to 29/04/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 29/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 September 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
16 September 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1998Return made up to 29/04/98; full list of members (6 pages)
19 May 1998Return made up to 29/04/98; full list of members (6 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 30 April 1997 (1 page)
1 April 1998Accounts for a small company made up to 30 April 1997 (1 page)
29 June 1997Registered office changed on 29/06/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
29 June 1997Registered office changed on 29/06/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
29 June 1997Return made up to 29/04/97; full list of members (6 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Return made up to 29/04/97; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 April 1996Incorporation (21 pages)
29 April 1996Incorporation (21 pages)