APACE RIGHTS LIMITED

  • Company statusactive
  • Company No04433775
  • Age23 years 2 months Incorporated 8 May 2002
  • Officers3

Address

Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY

APACE RIGHTS LIMITED is an active company incorporated on 8 May 2002 and based in Mayfield, East Sussex. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    59200 Sound recording and music publishing activities

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 22 May 2025

Accounts With Accounts Type Micro Entity

5 Months Ago on 20 Feb 2025

Confirmation Statement With No Updates

1 Year Ago on 29 May 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 22 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 22 May 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 26 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 24 May 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 20 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 21 May 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 10 Mar 2021

Confirmation Statement With No Updates

5 Years Ago on 21 May 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 30 Oct 2019

Mortgage Satisfy Charge Full

6 Years Ago on 28 May 2019

Confirmation Statement With No Updates

6 Years Ago on 21 May 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 18 Oct 2018

Confirmation Statement With No Updates

7 Years Ago on 21 May 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 25 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 09 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 29 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 10 May 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 02 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 08 May 2015

Legacy

10 Years Ago on 19 Mar 2015

Capital Statement Capital Company With Date Currency Figure

10 Years Ago on 19 Mar 2015

Legacy

10 Years Ago on 19 Mar 2015

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
JOHNSTON, Martin James Hardysecretary 01 Sept 2011
JOHNSTON, Martin James Hardydirector Feb 195207 Feb 2006
MILLINGTON, Timothy Peterdirector Apr 196909 Dec 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Timothy Peter Millington Apr 196906 Apr 2016
Mr Martin James Hardy Johnston Feb 195206 Apr 2016
Mrs Pauline Frances Johnston Jul 195206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.