Company NameAPNL Limited
Company StatusDissolved
Company Number09005743
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesUniversal Malls Limited and Adpod Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Peter William Edward Behrens
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 55 Bishopsgate
London
EC2N 3AS
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3a, St Christophers House 217 Wellington Roa
Stockport
Cheshire
SK2 6NG
Director NameMr Dominic Peter Clive Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Old Union Way
Thane
Oxon
OX9 2DF
Director NameMr Jonathan Peter Shaw Hodge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2019)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Secretary NameMiss Venetia Caroline Carpenter
StatusResigned
Appointed19 August 2016(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr Paul Martin Marston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 January 2017)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address6th Floor, 55 Bishopsgate
London
EC2N 3AS
Secretary NameJolanta Bieda
StatusResigned
Appointed28 March 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence Address6th Floor, 55 Bishopsgate
London
EC2N 3AS

Location

Registered Address6th Floor, 55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Dominic Brookman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 November 2016Delivered on: 2 December 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 15 February 2016
Persons entitled: Security Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2014Delivered on: 24 June 2014
Persons entitled: Vehicle Credit Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (52 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
29 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
30 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (44 pages)
20 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019 (1 page)
4 April 2019Termination of appointment of Jonathan Peter Shaw Hodge as a director on 26 March 2019 (1 page)
19 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
19 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages)
19 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
19 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
10 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
10 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages)
10 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
10 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages)
10 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
10 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
4 July 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 May 2017Appointment of Jolanta Bieda as a secretary on 28 March 2017 (2 pages)
11 May 2017Appointment of Jolanta Bieda as a secretary on 28 March 2017 (2 pages)
11 May 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page)
11 May 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page)
27 April 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 180.0
(4 pages)
27 April 2017Purchase of own shares. (3 pages)
27 April 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 180.0
(4 pages)
27 April 2017Purchase of own shares. (3 pages)
27 February 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 February 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 February 2017Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page)
6 February 2017Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017 (2 pages)
6 February 2017Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page)
6 February 2017Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017 (2 pages)
2 December 2016Registration of charge 090057430003, created on 30 November 2016 (56 pages)
2 December 2016Registration of charge 090057430003, created on 30 November 2016 (56 pages)
14 November 2016Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
7 October 2016Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page)
7 October 2016Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page)
7 October 2016Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page)
7 October 2016Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page)
3 October 2016Second filing of the annual return made up to 1 June 2016 (22 pages)
3 October 2016Second filing of the annual return made up to 1 June 2016 (22 pages)
2 September 2016Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages)
2 September 2016Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 August 2016Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page)
6 August 2016Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page)
5 August 2016Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages)
18 July 2016Satisfaction of charge 090057430001 in full (1 page)
18 July 2016Satisfaction of charge 090057430001 in full (1 page)
6 July 2016Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page)
16 June 2016Annual return
Statement of capital on 2016-06-16
  • GBP 100

Statement of capital on 2016-10-03
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(5 pages)
16 June 2016Annual return
Statement of capital on 2016-06-16
  • GBP 100

Statement of capital on 2016-10-03
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(5 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
29 April 2016Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016 (1 page)
29 April 2016Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Diamond House 179 Lower Richmond Road Richmond TW9 4LN to 3rd Floor 86-90 Paul Street London London EC2A 4NE on 29 April 2016 (1 page)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
15 February 2016Registration of charge 090057430002, created on 12 February 2016 (70 pages)
15 February 2016Registration of charge 090057430002, created on 12 February 2016 (70 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Termination of appointment of Dominic Peter Clive Berger as a director on 1 May 2015 (1 page)
15 September 2015Termination of appointment of Dominic Peter Clive Berger as a director on 1 May 2015 (1 page)
1 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
1 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
9 January 2015Appointment of Mr Dominic Berger as a director on 11 May 2014 (2 pages)
9 January 2015Appointment of Mr Dominic Berger as a director on 11 May 2014 (2 pages)
29 September 2014Registered office address changed from , 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from , 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom to Diamond House 179 Lower Richmond Road Richmond TW9 4LN on 29 September 2014 (2 pages)
24 June 2014Registration of charge 090057430001 (43 pages)
24 June 2014Registration of charge 090057430001 (43 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)