London
SW10 9JY
Secretary Name | Mr Gavin Willem Maxted Poolman |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 30 Redcliffe Square London SW10 9JY |
Director Name | Mr Mark Stephen Wright Beilby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 104 Wapping High Street St Johns Wharf London E1W 2PR |
Director Name | Daniel Michel Albert Borgognon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Banker |
Correspondence Address | Chemin Du Frene 11 Case Postale 311 Lausanne Ch-1000 Switzerland |
Director Name | Raimund George MacDonald Squire |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 1999) |
Role | Financial Consultant |
Correspondence Address | 66 Southwark Bridge Road London SE1 0AS |
Secretary Name | Gavin Willem Maxted Poolman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 21 Chesilton Road London SW6 5AA |
Secretary Name | Edward John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 17 Ashbrook Road London N19 3DF |
Director Name | Lucy Henrietta MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 February 2022) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS |
Director Name | Christine Natalie Gately |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 July 2006) |
Role | Marketing |
Correspondence Address | 28 Bradbourne Street London SW6 3TE |
Director Name | Mr Rolfe William Swinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Loft E 87 Paul St. London EC2A 4NQ |
Director Name | Mr John David Trapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 483a Prinsengracht Amsterdam 1016hp |
Director Name | Mr Stephen Peter Benzikie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhurst Green Lane West Clandon Surrey GU4 7UR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | apollomedia.net |
---|---|
Telephone | 020 72534516 |
Telephone region | London |
Registered Address | 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gavin Willem Maxted Poolman 50.00% Ordinary |
---|---|
50 at £1 | Mark Stephen Wright Beilby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£431,799 |
Cash | £145,461 |
Current Liabilities | £9,186 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
13 July 2005 | Delivered on: 21 July 2005 Persons entitled: Tinworth Securities Limited Classification: Rent deposit deed Secured details: £6,250 and all other monies due or to become due. Particulars: Rent deposit of £6,250 together with vat thereon. Outstanding |
---|---|
16 May 2001 | Delivered on: 5 June 2001 Persons entitled: Amergerbanken a/S Classification: Charge Secured details: The sum of us$3,000,000 due or to become due from the company to the chargee under or pursuant to the loan agreement dated 1 february 2000 (as defined therein). Particulars: All rights title and interest in relation to the film the licence, all sums standing to the credit of the collection account. See the mortgage charge document for full details. Outstanding |
2 June 2000 | Delivered on: 9 June 2000 Satisfied on: 14 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Fully Satisfied |
11 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 May 2022 | Termination of appointment of John David Trapman as a director on 1 May 2022 (1 page) |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
22 February 2022 | Director's details changed for Lucy Henrietta Macdonald on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Lucy Henrietta Macdonald as a director on 22 February 2022 (1 page) |
8 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 September 2021 | Registered office address changed from 4 Carlyle Mansions 52 Cheyne Walk London SW3 5LS England to 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS on 7 September 2021 (1 page) |
22 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 October 2020 | Satisfaction of charge 3 in full (1 page) |
23 October 2020 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
23 October 2020 | Satisfaction of charge 2 in full (1 page) |
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS England to 4 Carlyle Mansions 52 Cheyne Walk London SW3 5LS on 3 March 2020 (1 page) |
2 March 2020 | Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS to 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS on 2 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 January 2015 | Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page) |
10 January 2015 | Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page) |
10 January 2015 | Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 July 2013 | Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Appointment of Mr Stephen Peter Benzikie as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephen Peter Benzikie as a director (2 pages) |
31 March 2012 | Termination of appointment of Rolfe Swinton as a director (1 page) |
31 March 2012 | Termination of appointment of Rolfe Swinton as a director (1 page) |
20 March 2012 | Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 20 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Appointment of Mr John David Trapman as a director (2 pages) |
21 January 2011 | Appointment of Mr John David Trapman as a director (2 pages) |
7 May 2010 | Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Director and secretary's change of particulars / gavin poolman / 03/05/2008 (1 page) |
6 May 2009 | Director and secretary's change of particulars / gavin poolman / 03/05/2008 (1 page) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / rolfe swinton / 07/04/2008 (1 page) |
5 May 2009 | Director's change of particulars / rolfe swinton / 07/04/2008 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 1ST floor 96A-98A curtains road london EC2A 3AA (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 1ST floor 96A-98A curtains road london EC2A 3AA (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 April 2008 | Director appointed rolfe william swinton (2 pages) |
4 April 2008 | Director appointed rolfe william swinton (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
21 March 2007 | Company name changed apollo films LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed apollo films LIMITED\certificate issued on 21/03/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 30/04/06; full list of members
|
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members
|
6 June 2006 | New secretary appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 15 lindfield gardens london NW3 6PX (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 15 lindfield gardens london NW3 6PX (1 page) |
23 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
3 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
7 August 2000 | Ad 01/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
7 August 2000 | Ad 01/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
16 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
16 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 120 east road london N1 6AA (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 120 east road london N1 6AA (1 page) |
28 June 1999 | Return made up to 30/04/99; no change of members
|
28 June 1999 | Return made up to 30/04/99; no change of members
|
20 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
20 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Incorporation (15 pages) |
30 April 1996 | Incorporation (15 pages) |