Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPCO GROUP MARKETING LTD
Company Information for

APPCO GROUP MARKETING LTD

STUDIO 320 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL,
Company Registration Number
03859343
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appco Group Marketing Ltd
APPCO GROUP MARKETING LTD was founded on 1999-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Appco Group Marketing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APPCO GROUP MARKETING LTD
 
Legal Registered Office
STUDIO 320 HIGHGATE STUDIOS
53-79 HIGHGATE ROAD
LONDON
NW5 1TL
Other companies in NW5
 
Previous Names
WHEN THE TIME COMES LTD.18/08/2016
APPCO GROUP MARKETING LTD28/04/2016
THE COBRA GROUP MANAGEMENT COMPANY LIMITED13/07/2010
Filing Information
Company Number 03859343
Company ID Number 03859343
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-11 17:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPCO GROUP MARKETING LTD
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 APPCO GROUP MARKETING LTD

Current Directors
Officer Role Date Appointed
CHRISTOS JOHN NIARCHOS
Director 1999-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLIVE BLANE
Director 2002-07-25 2017-09-15
RICHARD LESLIE DAVISON
Company Secretary 2003-08-08 2013-03-13
RICHARD LESLIE DAVISON
Director 2002-07-25 2013-03-13
MICHAEL JOHN HOGG
Director 2003-07-01 2009-03-31
KATHRYN NAIRN
Company Secretary 1999-10-14 2003-08-08
NIKKI FASOLO
Director 1999-10-14 2003-08-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-10-14 1999-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 1999-10-14 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS JOHN NIARCHOS ECO GROUP EFFICIENCY LIMITED Director 2017-09-15 CURRENT 2013-04-18 Active
CHRISTOS JOHN NIARCHOS YELLOW TREE TECHNOLOGY LTD Director 2017-09-07 CURRENT 2015-02-09 Active
CHRISTOS JOHN NIARCHOS APPCO ENERGY DIRECT LTD Director 2017-01-10 CURRENT 2010-09-08 Dissolved 2017-04-25
CHRISTOS JOHN NIARCHOS APPCO GROUP UK LTD Director 2017-01-10 CURRENT 2010-09-07 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GLOBAL FUNDRAISING SERVICES LTD. Director 2016-12-05 CURRENT 2012-10-08 Active
CHRISTOS JOHN NIARCHOS THE LIFE WALL COMPANY LTD Director 2016-06-08 CURRENT 2015-06-11 Active
CHRISTOS JOHN NIARCHOS DONOR FIRST LIMITED Director 2016-03-07 CURRENT 2010-08-25 Active
CHRISTOS JOHN NIARCHOS EARTHS KITCHEN LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
CHRISTOS JOHN NIARCHOS THE HOME DELIVERY COMPANY (UK) LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS COBRA GROUP FOUNDATION Director 2013-04-01 CURRENT 2011-12-16 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GAYCARE LTD Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS CRS TECHNOLOGIES (EUROPE) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GET COVERED HEALTH LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-10-04
CHRISTOS JOHN NIARCHOS GET COVERED LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
CHRISTOS JOHN NIARCHOS COBRA RACING LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GARAGE 59 LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP FINANCIAL SERVICES LTD Director 2001-12-12 CURRENT 2001-12-12 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP HOME EFFICIENCY LTD. Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP LOTTERIES LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP ENERGY LTD Director 2000-10-23 CURRENT 2000-10-23 Active
CHRISTOS JOHN NIARCHOS THE COBRA GROUP INTERNATIONAL HOLDINGS LTD Director 2000-03-17 CURRENT 2000-01-13 Dissolved 2014-03-19
CHRISTOS JOHN NIARCHOS APPCO GROUP SUPPORT LTD Director 1999-02-11 CURRENT 1999-01-05 Active
CHRISTOS JOHN NIARCHOS APPCO UK LTD Director 1997-11-12 CURRENT 1997-11-12 Active

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
2017-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18RES15CHANGE OF NAME 17/08/2016
2016-08-18CERTNMCOMPANY NAME CHANGED WHEN THE TIME COMES LTD. CERTIFICATE ISSUED ON 18/08/16
2016-04-28RES15CHANGE OF NAME 26/04/2016
2016-04-28CERTNMCOMPANY NAME CHANGED APPCO GROUP MARKETING LTD CERTIFICATE ISSUED ON 28/04/16
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0114/10/15 FULL LIST
2015-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0114/10/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0114/10/13 FULL LIST
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DAVISON
2012-11-07AR0114/10/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17AR0114/10/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011
2011-08-05AA31/12/10 TOTAL EXEMPTION FULL
2010-11-17AR0114/10/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-07-13RES15CHANGE OF NAME 05/07/2010
2010-07-13CERTNMCOMPANY NAME CHANGED THE COBRA GROUP MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/10
2010-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AR0114/10/09 FULL LIST
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 01/06/2009
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOGG
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17AUDAUDITOR'S RESIGNATION
2007-10-23363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2003-12-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-28288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288bSECRETARY RESIGNED
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2001-11-12288cSECRETARY'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-09-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 278A ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW
2000-10-24363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-3088(2)RAD 14/10/99--------- £ SI 98@1=98 £ IC 2/100
2000-08-18225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
1999-11-25288aNEW SECRETARY APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPCO GROUP MARKETING LTD 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 APPCO GROUP MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 APPCO GROUP MARKETING LTD

Intangible Assets
Patents
We have not found any records of APPCO GROUP MARKETING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPCO GROUP MARKETING LTD
Trademarks
We have not found any records of APPCO GROUP MARKETING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPCO GROUP MARKETING LTD. 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 (96090 - Other service activities n.e.c.) as APPCO GROUP MARKETING LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where APPCO GROUP MARKETING LTD 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 APPCO GROUP MARKETING LTD 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 APPCO GROUP MARKETING LTD 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.