Company NameApple Tree House Series 1 Limited
Company StatusDissolved
Company Number09989708
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Gregory Boardman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Descartes House 8 Gate Street
London
WC2A 3HP
Director NameMs Maria Timotheou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Descartes House 8 Gate Street
London
WC2A 3HP

Location

Registered AddressThird Floor, Descartes House
8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

17 May 2016Delivered on: 17 May 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 February 2019Satisfaction of charge 099897080001 in full (4 pages)
11 February 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Dr Gregory Boardman on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Ms Maria Timotheou on 6 February 2018 (2 pages)
16 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 16 May 2017 (1 page)
16 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 16 May 2017 (1 page)
25 April 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 May 2016Registration of charge 099897080001, created on 17 May 2016 (21 pages)
17 May 2016Registration of charge 099897080001, created on 17 May 2016 (21 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(46 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(46 pages)