Company NameFive Apples Limited
Company StatusActive
Company Number09698210
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Eugenio Perez
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
Director NameDr Gregory Boardman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
Director NameAkindele Akinsiku
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
Director NameMs Maria Timotheou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
Director NameWilliam Vanderpuye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ

Location

Registered Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

2 July 2018Delivered on: 2 July 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 30 June 2017
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 19 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 17 May 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

1 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
19 October 2021Director's details changed for William Vanderpuye on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Dr Gregory Boardman on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Eugenio Perez on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Ms Maria Timotheou on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Akindele Akinsiku on 1 September 2021 (2 pages)
28 February 2021Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021 (1 page)
20 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
6 August 2019Notification of a person with significant control statement (2 pages)
5 August 2019Cessation of Gregory Boardman as a person with significant control on 28 February 2019 (1 page)
5 August 2019Cessation of Eugenio Perez as a person with significant control on 28 February 2019 (1 page)
24 July 2019Director's details changed for Dr Gregory Boardman on 1 July 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
29 July 2018Director's details changed for Mr Eugenio Perez on 1 July 2018 (2 pages)
29 July 2018Director's details changed for William Vanderpuye on 1 July 2018 (2 pages)
29 July 2018Change of details for Dr Gregory Boardman as a person with significant control on 1 July 2018 (2 pages)
29 July 2018Director's details changed for Akindele Akinsiku on 1 July 2018 (2 pages)
29 July 2018Director's details changed for Ms Maria Timotheou on 1 July 2018 (2 pages)
2 July 2018Registration of charge 096982100004, created on 2 July 2018 (20 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 June 2017Registration of charge 096982100003, created on 30 June 2017 (21 pages)
30 June 2017Registration of charge 096982100003, created on 30 June 2017 (21 pages)
18 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 18 May 2017 (1 page)
27 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Registration of charge 096982100002, created on 17 May 2016 (13 pages)
19 May 2016Registration of charge 096982100002, created on 17 May 2016 (13 pages)
17 May 2016Registration of charge 096982100001, created on 17 May 2016 (21 pages)
17 May 2016Registration of charge 096982100001, created on 17 May 2016 (21 pages)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
17 November 2015Appointment of Maria Timotheou as a director on 7 September 2015 (3 pages)
17 November 2015Appointment of Maria Timotheou as a director on 7 September 2015 (3 pages)
17 November 2015Appointment of Akindele Akinsiku as a director on 7 September 2015 (3 pages)
17 November 2015Appointment of William Vanderpuye as a director on 7 September 2015 (3 pages)
17 November 2015Appointment of William Vanderpuye as a director on 7 September 2015 (3 pages)
17 November 2015Appointment of Akindele Akinsiku as a director on 7 September 2015 (3 pages)
25 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
25 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 2
(47 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 2
(47 pages)