Company NameAPP Entertainment Ltd
Company StatusActive
Company Number08987614
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Previous NameShield Ventilation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Macleod
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10 Southend Road
Sheriff Hill
Gateshead
Tyne And Wear
NE9 6XT
Director NameMr Peter Mason
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMr Philip Norris
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Secretary NameMr Anthony Macleod
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
7 January 2016Registered office address changed from 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT to 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT to 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 7 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Company name changed shield ventilation LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
4 March 2015Company name changed shield ventilation LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
30 September 2014Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages)
30 September 2014Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom to 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT on 30 September 2014 (1 page)
30 September 2014Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages)
30 September 2014Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom to 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT on 30 September 2014 (1 page)
30 September 2014Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages)
30 September 2014Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages)
29 September 2014Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages)
29 September 2014Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages)
29 September 2014Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Graham Cowan as a director (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
9 April 2014Termination of appointment of Graham Cowan as a director (1 page)