Company NameApollo Leisure Group Limited
Company StatusActive
Company Number02129195
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed01 March 2001(13 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(18 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCOO
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Niall Alphonsus Dunphy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(27 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(31 years, 12 months after company formation)
Appointment Duration5 years
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMrs Anita Kim Gregg
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Hill Heath Jarn Way
Old Boars Hill
Oxford
OX1 5JF
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleTheatrical Manager
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMr David Clifford Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1999)
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1999)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2005)
RoleChief Administrative Officer
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr David Ian Lane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2008)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Village Road
Denham Village
Buckinghamshire
UB9 5BE
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2018)
RolePresident Uk Music
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameSimon William Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS

Contact

Websiteapollocinemas.com

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Live Nation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,352,078
Gross Profit£11,894,095
Net Worth£18,136,880
Cash£7,645,272
Current Liabilities£32,844,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

18 December 2008Delivered on: 5 January 2009
Satisfied on: 8 December 2010
Persons entitled: J P Morgan Chase Bank N.A., Acting as Security Agent for the Secured Parties Together with Its Successors and Assigns

Classification: Deed of affirmation relating to a debenture dated 28 april 2006 and
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 8 December 2010
Persons entitled:
Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors
Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 August 2023Director's details changed for Mr Niall Alphonsus Dunphy on 14 August 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (31 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
13 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 June 2021Change of details for Live Nation Limited as a person with significant control on 16 July 2020 (2 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
19 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
19 August 2020Director's details changed for Selina Holliday Emeny on 16 July 2020 (2 pages)
16 July 2020Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (25 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
29 August 2018Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages)
29 August 2018Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (25 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
12 March 2015Appointment of Niall Alphonsus Dunphy as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Niall Alphonsus Dunphy as a director on 11 March 2015 (2 pages)
5 February 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
5 February 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
3 July 2014Annual return made up to 13 June 2009 with a full list of shareholders (10 pages)
3 July 2014Annual return made up to 13 June 2008 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 13 June 2008 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 13 June 2009 with a full list of shareholders (10 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2010 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2010 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (17 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (17 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(6 pages)
5 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
5 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
5 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
5 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
3 November 2009Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page)
3 November 2009Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page)
3 November 2009Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page)
3 November 2009Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages)
27 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
27 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
27 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
27 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 August 2008Full accounts made up to 31 December 2007 (13 pages)
21 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Return made up to 13/06/08; full list of members (5 pages)
1 July 2008Return made up to 13/06/08; full list of members (5 pages)
9 April 2008Director appointed alan brian ridgeway (2 pages)
9 April 2008Director appointed alan brian ridgeway (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35-36 grosvenor street, london, W1K 4QX (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35-36 grosvenor street, london, W1K 4QX (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 October 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2007Reduce cap & cancel share prem (3 pages)
24 October 2007Reduce cap & cancel share prem (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
29 August 2006New director appointed (3 pages)
29 August 2006New director appointed (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
9 May 2006Particulars of mortgage/charge (14 pages)
9 May 2006Particulars of mortgage/charge (14 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews, london, SW5 9EG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews, london, SW5 9EG (1 page)
26 January 2006Amended group of companies' accounts made up to 31 December 2003 (32 pages)
26 January 2006Amended group of companies' accounts made up to 31 December 2003 (32 pages)
18 January 2006Full accounts made up to 31 December 2004 (12 pages)
18 January 2006Full accounts made up to 31 December 2004 (12 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Return made up to 13/06/05; full list of members (4 pages)
4 August 2005Return made up to 13/06/05; full list of members (4 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
31 January 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
31 January 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page)
28 June 2004Return made up to 13/06/04; full list of members (9 pages)
28 June 2004Return made up to 13/06/04; full list of members (9 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Auditor's resignation (1 page)
9 October 2003Auditor's resignation (1 page)
24 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
13 December 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
13 December 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 June 2002Ad 02/04/02--------- £ si 100@1 (2 pages)
18 June 2002Ad 02/04/02--------- £ si 100@1 (2 pages)
17 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
17 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
9 April 2002Group of companies' accounts made up to 31 December 2000 (34 pages)
9 April 2002Group of companies' accounts made up to 31 December 2000 (34 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: grehan house, garsington road, oxford, OX4 5NQ (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: grehan house, garsington road, oxford, OX4 5NQ (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
4 June 2001Full group accounts made up to 31 December 1999 (35 pages)
4 June 2001Full group accounts made up to 31 December 1999 (35 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 August 2000Return made up to 13/06/00; full list of members (14 pages)
8 August 2000Ad 17/09/99--------- £ si 9000006@1 (2 pages)
8 August 2000Return made up to 13/06/00; full list of members (14 pages)
8 August 2000Ad 17/09/99--------- £ si 9000006@1 (2 pages)
1 December 1999Ad 16/09/99--------- £ si [email protected]=1115852 £ ic 3000000/4115852 (4 pages)
1 December 1999Ad 16/09/99--------- £ si [email protected]=1115852 £ ic 3000000/4115852 (4 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
2 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 October 1999Declaration of assistance for shares acquisition (4 pages)
6 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 October 1999Declaration of assistance for shares acquisition (4 pages)
30 September 1999£ nc 5000000/16280582 08/09/99 (1 page)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1999S-div 08/09/99 (1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1999S-div 08/09/99 (1 page)
30 September 1999Memorandum and Articles of Association (52 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1999£ nc 5000000/16280582 08/09/99 (1 page)
30 September 1999Memorandum and Articles of Association (52 pages)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
17 August 1999Full group accounts made up to 28 November 1998 (32 pages)
17 August 1999Full group accounts made up to 28 November 1998 (32 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1999Re-registration of Memorandum and Articles (52 pages)
30 July 1999Application for reregistration from PLC to private (1 page)
30 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 1999Re-registration of Memorandum and Articles (52 pages)
30 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 July 1999Application for reregistration from PLC to private (1 page)
7 July 1999Return made up to 13/06/99; no change of members (9 pages)
7 July 1999Return made up to 13/06/99; no change of members (9 pages)
9 July 1998Return made up to 13/06/98; full list of members (11 pages)
9 July 1998Return made up to 13/06/98; full list of members (11 pages)
2 July 1998Full group accounts made up to 29 November 1997 (35 pages)
2 July 1998Full group accounts made up to 29 November 1997 (35 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
4 July 1997Return made up to 13/06/97; no change of members (9 pages)
4 July 1997Return made up to 13/06/97; no change of members (9 pages)
28 June 1997Full group accounts made up to 30 November 1996 (34 pages)
28 June 1997Full group accounts made up to 30 November 1996 (34 pages)
15 December 1996Auditor's resignation (1 page)
15 December 1996Auditor's resignation (1 page)
26 November 1996Minutes of meeting (1 page)
26 November 1996Minutes of meeting (1 page)
25 July 1996Return made up to 19/06/96; full list of members (11 pages)
25 July 1996Return made up to 19/06/96; full list of members (11 pages)
2 July 1996Full group accounts made up to 2 December 1995 (32 pages)
2 July 1996Full group accounts made up to 2 December 1995 (32 pages)
2 July 1996Full group accounts made up to 2 December 1995 (32 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
5 July 1995Full group accounts made up to 3 December 1994 (31 pages)
5 July 1995Full group accounts made up to 3 December 1994 (31 pages)
5 July 1995Full group accounts made up to 3 December 1994 (31 pages)
30 June 1995Return made up to 19/06/95; no change of members (10 pages)
30 June 1995Return made up to 19/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (196 pages)
2 November 1994Registered office changed on 02/11/94 from: 15 park end street, oxford, OX1 1HH (1 page)
12 July 1994Return made up to 19/06/94; no change of members (7 pages)
1 July 1994Full group accounts made up to 27 November 1993 (32 pages)
1 July 1994Full group accounts made up to 27 November 1993 (32 pages)
5 July 1993Return made up to 19/06/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 June 1993Full group accounts made up to 28 November 1992 (29 pages)
29 June 1993Full group accounts made up to 28 November 1992 (29 pages)
13 July 1992Return made up to 19/06/92; no change of members (7 pages)
4 June 1992Full group accounts made up to 30 November 1991 (26 pages)
4 June 1992Full group accounts made up to 30 November 1991 (26 pages)
12 September 1991Full group accounts made up to 1 December 1990 (25 pages)
12 September 1991Full group accounts made up to 1 December 1990 (25 pages)
12 September 1991Full group accounts made up to 1 December 1990 (25 pages)
2 August 1991Secretary's particulars changed;director's particulars changed (2 pages)
24 July 1991Return made up to 19/06/91; full list of members (11 pages)
21 December 1990Ad 26/11/90--------- £ si 2000000@1=2000000 £ ic 1000002/3000002 (2 pages)
21 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 December 1990Ad 26/11/90--------- £ si 2000000@1=2000000 £ ic 1000002/3000002 (2 pages)
18 July 1990Return made up to 19/06/90; full list of members (4 pages)
18 July 1990Return made up to 19/06/90; full list of members (4 pages)
18 July 1990Full group accounts made up to 2 December 1989 (24 pages)
18 July 1990Full group accounts made up to 2 December 1989 (24 pages)
18 July 1990Full group accounts made up to 2 December 1989 (24 pages)
9 November 1989Full group accounts made up to 26 November 1988 (18 pages)
9 November 1989Full group accounts made up to 26 November 1988 (18 pages)
26 October 1989Return made up to 21/07/89; full list of members (4 pages)
26 October 1989Return made up to 21/07/89; full list of members (4 pages)
6 October 1989Wd 02/10/89 ad 14/08/89--------- £ si 950000@1=950000 £ ic 50002/1000002 (2 pages)
6 October 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 October 1989Wd 02/10/89 ad 14/08/89--------- £ si 950000@1=950000 £ ic 50002/1000002 (2 pages)
6 October 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 October 1988Return made up to 23/05/88; full list of members (5 pages)
24 October 1988Return made up to 23/05/88; full list of members (5 pages)
24 October 1988Full group accounts made up to 28 November 1987 (16 pages)
24 October 1988Full group accounts made up to 28 November 1987 (16 pages)
6 January 1988New director appointed (2 pages)
6 January 1988New director appointed (2 pages)
18 December 1987Wd 26/11/87 ad 21/10/87--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages)
18 December 1987Wd 26/11/87 ad 21/10/87--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages)
12 November 1987Company name changed apollo leisure holdings PLC\certificate issued on 12/11/87 (2 pages)
12 November 1987Company name changed apollo leisure holdings PLC\certificate issued on 12/11/87 (2 pages)
23 October 1987Wd 14/10/87 ad 03/10/87--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
23 October 1987Wd 14/10/87 ad 03/10/87--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
23 October 1987Accounting reference date notified as 30/11 (1 page)
23 October 1987Secretary resigned;new secretary appointed (2 pages)
22 October 1987Conve (1 page)
13 October 1987Application to commence business (2 pages)
9 October 1987Certificate of authorisation to commence business and borrow (1 page)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Certificate of Incorporation (1 page)