Company NameApple Films Limited
Company StatusActive
Company Number00783808
CategoryPrivate Limited Company
Incorporation Date6 December 1963(60 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameYoko Ono Lennon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 1991(27 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleArtist/Film Producer
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameOlivia Trinidad Harrison
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2001(37 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2015(51 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Sean Ono Lennon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican,British
StatusCurrent
Appointed05 October 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Lee Vail Eastman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address39 West 54th Street
New York
10019
Secretary NameApple Corps Limited (Corporation)
StatusCurrent
Appointed07 May 2007(43 years, 5 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address27 Ovington Square
London
SW13 1LJ
Director NameMr Denis James O'Brien
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleBusiness Executive
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameMr Hilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 24 August 2015)
RolePersonal/Financial Consultant
Country of ResidenceMonaco
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameJohn Lindner Eastman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1991(27 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 28 July 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameGeorge Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(29 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2001)
RoleMusician
Correspondence AddressFriar Park
Henley On Thames
Oxfordshire
RG9 4NR
Secretary NameStandby Films Limited (Corporation)
StatusResigned
Appointed01 January 1991(27 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
Correspondence Address49 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ

Location

Registered Address27 Ovington Square
London
SW3 1LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1G H Estate LTD
25.00%
Ordinary
25 at £1James Paul Mccartney
25.00%
Ordinary
25 at £1Mrs Yoko Ono Lennon
25.00%
Ordinary
25 at £1Richard Starkey
25.00%
Ordinary

Financials

Year2014
Turnover£69,185
Net Worth-£351,629
Cash£649,100
Current Liabilities£197,607

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
12 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
8 August 2022Termination of appointment of John Lindner Eastman as a director on 28 July 2022 (1 page)
8 August 2022Appointment of Mr Lee Vail Eastman as a director on 28 July 2022 (2 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 November 2020Second filing for the appointment of Mr Sean Ono Lennon as a director (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (5 pages)
21 October 2020Appointment of Mr Sean Ono Lennon as a director on 5 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2020
(3 pages)
4 September 2020Memorandum and Articles of Association (17 pages)
4 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Statement of company's objects (2 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 August 2015Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages)
24 August 2015Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page)
24 August 2015Director's details changed for John Lindner Eastman on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages)
24 August 2015Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages)
24 August 2015Director's details changed for John Lindner Eastman on 11 August 2015 (3 pages)
24 August 2015Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page)
24 August 2015Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
21 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Secretary's details changed for Apple Corps Limited on 1 January 2014 (1 page)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
31 January 2012Annual return made up to 1 January 2012 (16 pages)
31 January 2012Annual return made up to 1 January 2012 (16 pages)
31 January 2012Annual return made up to 1 January 2012 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 January 2009Return made up to 01/01/09; no change of members (6 pages)
22 January 2009Return made up to 01/01/09; no change of members (6 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
24 January 2008Return made up to 01/01/08; no change of members (8 pages)
24 January 2008Return made up to 01/01/08; no change of members (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 January 2006Return made up to 01/01/06; full list of members (7 pages)
23 January 2006Return made up to 01/01/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Resolutions
  • RES13 ‐ Entitled to transfer sh 22/03/05
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Entitled to transfer sh 22/03/05
(1 page)
9 February 2005Return made up to 01/01/05; full list of members (7 pages)
9 February 2005Return made up to 01/01/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
29 March 2002Full accounts made up to 31 December 2000 (9 pages)
29 March 2002Full accounts made up to 31 December 2000 (9 pages)
31 January 2002Return made up to 01/01/02; full list of members (7 pages)
31 January 2002Return made up to 01/01/02; full list of members (7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 March 2001Full accounts made up to 31 December 1999 (12 pages)
20 March 2001Full accounts made up to 31 December 1999 (12 pages)
5 February 2001Return made up to 01/01/01; full list of members (7 pages)
5 February 2001Return made up to 01/01/01; full list of members (7 pages)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 April 2000Full accounts made up to 31 December 1998 (8 pages)
15 April 2000Full accounts made up to 31 December 1998 (8 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 February 1999Full accounts made up to 31 December 1997 (9 pages)
3 February 1999Full accounts made up to 31 December 1997 (9 pages)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of directors' interests (1 page)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
29 January 1999Location of register of directors' interests (1 page)
29 January 1999Location of register of members (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 March 1998Full accounts made up to 31 December 1996 (9 pages)
5 March 1998Full accounts made up to 31 December 1996 (9 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/97
(4 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/97
(4 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/97
(4 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/97
(4 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
2 February 1997Full accounts made up to 31 December 1995 (9 pages)
2 February 1997Full accounts made up to 31 December 1995 (9 pages)
3 January 1997Return made up to 01/01/97; full list of members (8 pages)
3 January 1997Return made up to 01/01/97; full list of members (8 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
14 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 January 1996Full accounts made up to 31 December 1994 (9 pages)
30 January 1996Full accounts made up to 31 December 1994 (9 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
27 November 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 November 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1978Memorandum and Articles of Association (19 pages)
15 August 1978Memorandum and Articles of Association (19 pages)