Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APACHE MULTIMEDIA LIMITED
Company Information for

APACHE MULTIMEDIA LIMITED

WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG,
Company Registration Number
03401485
Private Limited Company
Active

Company Overview

About Apache Multimedia Ltd
APACHE MULTIMEDIA LIMITED was founded on 1997-07-10 and has its registered office in St Albans. The organisation's status is listed as "Active". Apache Multimedia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APACHE MULTIMEDIA LIMITED
 
Legal Registered Office
WREN HOUSE
68 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NG
Other companies in AL1
 
Filing Information
Company Number 03401485
Company ID Number 03401485
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APACHE MULTIMEDIA LIMITED
The accountancy firm based at this address is BLUESKY BUSINESS SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APACHE MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
WREN ACCOUNTING LIMITED
Company Secretary 2003-01-16
STEPHEN JAMES WATTS
Director 1997-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES WATTS
Company Secretary 1997-07-28 2003-01-16
DEBORAH WATTS
Director 1997-07-28 2003-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-10 1997-07-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-10 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WREN ACCOUNTING LIMITED AVERY ASSOCIATES LIMITED Company Secretary 2008-09-04 CURRENT 1997-12-19 Dissolved 2015-05-26
WREN ACCOUNTING LIMITED LIAM KEARNEY LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Liquidation
WREN ACCOUNTING LIMITED MAYSMITH ENGINEERING (WILLESDEN) LIMITED Company Secretary 2007-11-22 CURRENT 1976-11-23 Active
WREN ACCOUNTING LIMITED MAWSON MANAGEMENT LIMITED Company Secretary 2007-10-16 CURRENT 2000-01-28 Dissolved 2016-08-16
WREN ACCOUNTING LIMITED V.I.P GLASS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active
WREN ACCOUNTING LIMITED VIP GLASS SERVICES LIMITED Company Secretary 2007-09-26 CURRENT 1994-05-23 Dissolved 2014-07-04
WREN ACCOUNTING LIMITED HALSEY (BUILDERS) LIMITED Company Secretary 2007-09-05 CURRENT 1963-05-13 Active
WREN ACCOUNTING LIMITED KEY TO LEARNING LTD Company Secretary 2007-08-16 CURRENT 2003-10-06 Active
WREN ACCOUNTING LIMITED WYNNE 2 LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED IMAG VISION LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-09-29
WREN ACCOUNTING LIMITED AKAR LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-03-04
WREN ACCOUNTING LIMITED RETAIL GAMING LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED RETAIL MARKETING GROUP LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active
WREN ACCOUNTING LIMITED RETAIL MARKETING EUROPE LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED G H STONEWORKS LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED OSBORNE DECORATIONS LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-11-11
WREN ACCOUNTING LIMITED IRIDIACOM LIMITED Company Secretary 2005-03-15 CURRENT 2003-03-26 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED SONOPRESS (UK) LIMITED Company Secretary 2004-05-26 CURRENT 1967-08-16 Dissolved 2016-02-02
WREN ACCOUNTING LIMITED JACOBSEN LIMITED Company Secretary 2003-12-17 CURRENT 1998-08-28 Dissolved 2018-05-15
WREN ACCOUNTING LIMITED LEE ELECTRICAL CONTRACTORS LIMITED Company Secretary 2003-10-13 CURRENT 2003-10-13 Active
WREN ACCOUNTING LIMITED GLASS SERVICES (ST ALBANS) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
WREN ACCOUNTING LIMITED HUDSON FISHER LIMITED Company Secretary 2001-08-09 CURRENT 2001-08-09 Active
WREN ACCOUNTING LIMITED INTERNATIONAL COMMUNICATIONS NETWORK LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED ICN LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES WATTS
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-08AAMDAmended account small company full exemption
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14CH01Director's details changed for Mr Stephen James Watts on 2015-09-14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0110/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0110/07/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0110/07/12 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Mr Stephen James Watts on 2011-11-29
2011-09-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25CH01Director's details changed for Mr Stephen James Watts on 2011-08-24
2011-08-22AR0110/07/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0110/07/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-20363aReturn made up to 10/07/09; full list of members
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-01-26ELRESS366A DISP HOLDING AGM 15/01/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26ELRESS252 DISP LAYING ACC 15/01/07
2007-01-26ELRESS386 DISP APP AUDS 15/01/07
2006-08-30363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: UNIT 3 LITTLE BRIDGE BUSINESS PARK OILMILL LANE CLYST ST MARY EXETER DEVON EX5 1AG
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-15CERTNMCOMPANY NAME CHANGED APACHE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/99
1999-08-09363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 40 FORE STREET SIDMOUTH DEVON EX10 8AQ
1998-08-06363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1997-09-02287REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 23 YARDELANDS SIDMOUTH DEVON EX10 9LJ
1997-09-02225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-14CERTNMCOMPANY NAME CHANGED READYLIMIT LIMITED CERTIFICATE ISSUED ON 15/08/97
1997-08-08288bSECRETARY RESIGNED
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07288bDIRECTOR RESIGNED
1997-08-07288aNEW SECRETARY APPOINTED
1997-08-07288aNEW DIRECTOR APPOINTED
1997-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to APACHE MULTIMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APACHE MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APACHE MULTIMEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 24,486
Creditors Due Within One Year 2012-03-31 £ 33,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APACHE MULTIMEDIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,067
Current Assets 2013-03-31 £ 2,253
Current Assets 2012-03-31 £ 2,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APACHE MULTIMEDIA LIMITED registering or being granted any patents
Domain Names

APACHE MULTIMEDIA LIMITED owns 1 domain names.

andabrek.co.uk  

Trademarks
We have not found any records of APACHE MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APACHE MULTIMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as APACHE MULTIMEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where APACHE MULTIMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APACHE MULTIMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APACHE MULTIMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.