Background WavePink WaveYellow Wave

APEX FESTIVAL SERVICES LTD (12469228)

APEX FESTIVAL SERVICES LTD (12469228) is an active UK company. incorporated on 18 February 2020. with registered office in Hove. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. APEX FESTIVAL SERVICES LTD has been registered for 6 years. Current directors include DRISCOLL, Adam Charles, GOLDING, Shelley, MCKEOWN, James Joseph and 1 others.

Company Number
12469228
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DRISCOLL, Adam Charles, GOLDING, Shelley, MCKEOWN, James Joseph, STOKER, Emma Jane
SIC Codes
56210, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX FESTIVAL SERVICES LTD

APEX FESTIVAL SERVICES LTD is an active company incorporated on 18 February 2020 with the registered office located in Hove. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. APEX FESTIVAL SERVICES LTD was registered 6 years ago.(SIC: 56210, 90010, 90020)

Status

active

Active since 6 years ago

Company No

12469228

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

JTR PRODUCTIONS LTD
From: 18 February 2020To: 4 December 2025
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jun 21
Owner Exit
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Funding Round
Feb 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Mar 25
Share Issue
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Oct 25
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DRISCOLL, Adam Charles

Active
Church Road, HoveBN3 2DL
Born August 1968
Director
Appointed 09 May 2025

GOLDING, Shelley

Active
Church Road, HoveBN3 2DL
Born March 1995
Director
Appointed 08 Oct 2025

MCKEOWN, James Joseph

Active
Church Road, HoveBN3 2DL
Born July 1985
Director
Appointed 18 Feb 2020

STOKER, Emma Jane

Active
Church Road, HoveBN3 2DL
Born December 1978
Director
Appointed 09 May 2025

HAYNES, Russell

Resigned
Church Road, HoveBN3 2DL
Secretary
Appointed 10 Mar 2023
Resigned 05 Mar 2025

HAYNES, Christina Louisa

Resigned
Church Road, HoveBN3 2DL
Born February 1962
Director
Appointed 18 Feb 2020
Resigned 05 Mar 2025

HAYNES, Russell

Resigned
Church Road, HoveBN3 2DL
Born July 1964
Director
Appointed 18 Feb 2020
Resigned 17 Feb 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Russell Haynes

Ceased
Church Road, HoveBN3 2DL
Born July 1964

Nature of Control

Significant influence or control
Notified 10 Mar 2023
Ceased 05 Mar 2025
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Ms Christina Louisa Haynes

Ceased
Church Road, HoveBN3 2DL
Born February 1962

Nature of Control

Significant influence or control
Notified 18 Feb 2020
Ceased 05 Mar 2025

Mr James Joseph Mckeown

Ceased
Church Road, HoveBN3 2DL
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020
Ceased 06 Feb 2024

Mr Russell Haynes

Ceased
Church Road, HoveBN3 2DL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
4 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
20 May 2025
MAMA
Resolution
20 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
22 December 2023
AAMDAAMD
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2021
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Incorporation Company
18 February 2020
NEWINCIncorporation