Company NameApollo Music Limited
DirectorsDavid Loader and Andrew John McQueen
Company StatusActive
Company Number00644559
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Loader
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Endersleigh Gardens
London
NW4 4RZ
Director NameMr Andrew John McQueen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr David Loader
NationalityBritish
StatusCurrent
Appointed31 May 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Endersleigh Gardens
London
NW4 4RZ
Director NameHarvey Jacobs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(32 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Westfield
Kidderpore Avenue
London
NW3 7SG
Director NameLeslie Paul-Barron
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(32 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 May 2005)
RoleMusician
Correspondence Address17 Howcroft Crescent
London
N3 1PA
Secretary NameFay Joan Paul-Barron
NationalityBritish
StatusResigned
Appointed27 May 1992(32 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address17 Howcroft Crescent
London
N3 1PA
Secretary NameMrs Joanna Bond
NationalityBritish
StatusResigned
Appointed12 May 2000(40 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Multon Road
London
SW18 3LH

Contact

Websiteamtaccountants.co.uk

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

51 at £1Andrew Mcqueen
50.00%
Ordinary
51 at £1David Loader
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,015
Cash£21,170
Current Liabilities£176,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

3 January 2006Delivered on: 12 January 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 January 2006Delivered on: 12 January 2006
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all intellectual property rights any goodwill of the business to which the intellectual property rights relate. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
30 December 2022Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page)
24 January 2021Director's details changed for Mr Andrew John Mcqueen on 24 January 2021 (2 pages)
24 January 2021Change of details for Andrew John Mcqueen as a person with significant control on 24 January 2021 (2 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2 September 2020 (1 page)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
2 June 2017Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages)
2 June 2017Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 102
(5 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 102
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages)
24 June 2015Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(5 pages)
24 June 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(5 pages)
24 June 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
29 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 29 January 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 102
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 102
(4 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 01/03/2011
(1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 102
(4 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 01/03/2011
(1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Solvency statement dated 01/03/11 (1 page)
5 July 2011Solvency statement dated 01/03/11 (1 page)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 June 2010Director's details changed for David Loader on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for David Loader on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages)
25 June 2010Director's details changed for David Loader on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Nc inc already adjusted 30/09/08 (1 page)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Nc inc already adjusted 30/09/08 (1 page)
15 July 2009Capitals not rolled up (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2009Return made up to 27/05/09; full list of members (4 pages)
7 July 2009Return made up to 27/05/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 July 2008Return made up to 27/05/08; full list of members (5 pages)
4 July 2008Return made up to 27/05/08; full list of members (5 pages)
1 September 2007Full accounts made up to 31 December 2006 (11 pages)
1 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
17 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 June 2006Return made up to 27/05/06; full list of members (3 pages)
14 June 2006Return made up to 27/05/06; full list of members (3 pages)
25 May 2006Return made up to 27/05/05; full list of members (3 pages)
25 May 2006Return made up to 27/05/05; full list of members (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 87 westfield, kidderpore avenue, hampstead, london NW3 7SG (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 87 westfield, kidderpore avenue, hampstead, london NW3 7SG (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 27/05/04; full list of members (8 pages)
8 June 2004Return made up to 27/05/04; full list of members (8 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2003Return made up to 27/05/03; full list of members (8 pages)
8 June 2003Return made up to 27/05/03; full list of members (8 pages)
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place, new oxford street, london WC1A 1HU (1 page)
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place, new oxford street, london WC1A 1HU (1 page)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 June 2002Return made up to 27/05/02; full list of members (8 pages)
7 June 2002Return made up to 27/05/02; full list of members (8 pages)
13 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 June 1999Return made up to 27/05/99; full list of members (7 pages)
4 June 1999Return made up to 27/05/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 June 1998Return made up to 27/05/98; no change of members (5 pages)
1 June 1998Return made up to 27/05/98; no change of members (5 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 June 1997Return made up to 27/05/97; no change of members (5 pages)
3 June 1997Return made up to 27/05/97; no change of members (5 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 May 1996Return made up to 27/05/96; full list of members (7 pages)
16 May 1996Return made up to 27/05/96; full list of members (7 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 27/05/95; no change of members (6 pages)
23 May 1995Return made up to 27/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1987A selection of documents registered before 1 January 1987 (207 pages)
18 July 1986Full accounts made up to 31 December 1985 (7 pages)
18 July 1986Full accounts made up to 31 December 1985 (7 pages)
19 May 1976Accounts made up to 31 December 1975 (6 pages)
19 May 1976Accounts made up to 31 December 1975 (6 pages)