Apex1 Studios Limited LONDON


Apex1 Studios started in year 2014 as Private Limited Company with registration number 09099694. The Apex1 Studios company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Bon Marche Centre Unit 201. Postal code: SW9 8BJ.

The company has 3 directors, namely Gwilym A., Raymond L. and Jamie S.. Of them, Raymond L., Jamie S. have been with the company the longest, being appointed on 24 June 2014 and Gwilym A. has been with the company for the least time - from 1 April 2022. As of 25 April 2024, there was 1 ex director - Iain D.. There were no ex secretaries.

Apex1 Studios Limited Address / Contact

Office Address Bon Marche Centre Unit 201
Office Address2 241-251 Ferndale Road
Town London
Post code SW9 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09099694
Date of Incorporation Tue, 24th Jun 2014
Industry Web portals
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Gwilym A.

Position: Director

Appointed: 01 April 2022

Raymond L.

Position: Director

Appointed: 24 June 2014

Jamie S.

Position: Director

Appointed: 24 June 2014

Iain D.

Position: Director

Appointed: 24 June 2014

Resigned: 29 September 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Gwilym A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jamie S. This PSC owns 25-50% shares. Moving on, there is Raymond L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gwilym A.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

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

Raymond L.

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

Marco F.

Notified on 1 April 2019
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth70621 07018 644      
Balance Sheet
Current Assets15 25142 26419 13241 15527 09947 01382 23670 80075 330
Net Assets Liabilities  18 64428 6535 79322 58422 16812 30919 042
Cash Bank In Hand1 95034 640       
Debtors13 3017 624       
Net Assets Liabilities Including Pension Asset Liability70621 07018 644      
Tangible Fixed Assets203        
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve70221 066       
Shareholder Funds70621 07018 644      
Other
Average Number Employees During Period    23454
Creditors  4 48015 26121 70025 72733 12037 86641 307
Fixed Assets203 3 9922 7593941 298552 144
Net Current Assets Liabilities50321 07014 65225 8945 39921 28649 11632 93434 023
Total Assets Less Current Liabilities70621 07018 64428 6535 79322 58449 66832 93434 167
Creditors Due Within One Year14 74821 1944 480      
Number Shares Allotted44       
Par Value Share11       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions406        
Tangible Fixed Assets Cost Or Valuation406406       
Tangible Fixed Assets Depreciation203406       
Tangible Fixed Assets Depreciation Charged In Period203203       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements