Apace Rights Limited MAYFIELD


Apace Rights started in year 2002 as Private Limited Company with registration number 04433775. The Apace Rights company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Mayfield at Cawdor House. Postal code: TN20 6DY. Since 5th December 2008 Apace Rights Limited is no longer carrying the name Apace Sports.

At the moment there are 2 directors in the the firm, namely Timothy M. and Martin J.. In addition one secretary - Martin J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apace Rights Limited Address / Contact

Office Address Cawdor House
Office Address2 Knowle Park
Town Mayfield
Post code TN20 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04433775
Date of Incorporation Wed, 8th May 2002
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Martin J.

Position: Secretary

Appointed: 01 September 2011

Timothy M.

Position: Director

Appointed: 09 December 2008

Martin J.

Position: Director

Appointed: 07 February 2006

Robert B.

Position: Director

Appointed: 16 February 2009

Resigned: 22 October 2012

Christopher R.

Position: Director

Appointed: 09 February 2006

Resigned: 16 January 2007

Robert C.

Position: Secretary

Appointed: 29 June 2005

Resigned: 01 September 2011

Judith L.

Position: Director

Appointed: 29 June 2005

Resigned: 19 September 2006

Judith L.

Position: Secretary

Appointed: 06 March 2003

Resigned: 29 June 2005

Didier S.

Position: Director

Appointed: 08 May 2002

Resigned: 06 May 2009

Robert A.

Position: Director

Appointed: 08 May 2002

Resigned: 06 March 2003

Robert A.

Position: Secretary

Appointed: 08 May 2002

Resigned: 06 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Martin J. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pauline J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Apace Sports December 5, 2008
Apace Group June 2, 2005
Apace Sports June 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth134 199108 229113 99416 37555 940       
Balance Sheet
Current Assets85 43786 357127 67871 82287 019105 69059 71075 73863 20024 43652 71512 220
Net Assets Liabilities    55 94089 15441 77846 51330 5452 51136 7936 802
Cash Bank In Hand85 43771 464127 67866 73785 345       
Debtors 14 893 5 0851 674       
Intangible Fixed Assets80 00065 40050 80037 50024 200       
Net Assets Liabilities Including Pension Asset Liability134 199108 229113 99416 37555 940       
Tangible Fixed Assets   454738       
Reserves/Capital
Called Up Share Capital100 000100 000100 0001 0001 000       
Profit Loss Account Reserve34 1998 22913 99415 37554 940       
Shareholder Funds134 199108 229113 99416 37555 940       
Other
Average Number Employees During Period        2222
Creditors    56 01727 70517 93229 22532 65521 92515 9225 418
Fixed Assets80 00065 40050 80037 95424 93811 169      
Net Current Assets Liabilities54 19942 82963 194-21 57931 00277 98541 77846 51330 5452 51136 7936 802
Total Assets Less Current Liabilities134 199108 229113 99416 37555 94089 15441 77846 51330 5452 51136 7936 802
Creditors Due Within One Year31 23843 52864 48493 40156 017       
Intangible Fixed Assets Aggregate Amortisation Impairment69 30083 90098 500111 800125 100       
Intangible Fixed Assets Amortisation Charged In Period 14 60014 60013 30013 300       
Intangible Fixed Assets Cost Or Valuation149 300149 300149 300149 300149 300       
Number Shares Allotted100 000100 000100 0001 0001 000       
Par Value Share11111       
Share Capital Allotted Called Up Paid100 000100 000100 0001 0001 000       
Tangible Fixed Assets Additions   654752       
Tangible Fixed Assets Cost Or Valuation   6541 406       
Tangible Fixed Assets Depreciation   200668       
Tangible Fixed Assets Depreciation Charged In Period   200468       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements