Company NameApollo Media Ltd
DirectorsGavin Willem Maxted Poolman and Mark Stephen Wright Beilby
Company StatusActive
Company Number03192726
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Previous NameApollo Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 66300Fund management activities

Directors

Director NameMr Gavin Willem Maxted Poolman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 1996(same day as company formation)
RoleMedia & Technology Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 30 Redcliffe Square
London
SW10 9JY
Secretary NameMr Gavin Willem Maxted Poolman
NationalityDutch
StatusCurrent
Appointed01 June 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 30 Redcliffe Square
London
SW10 9JY
Director NameMr Mark Stephen Wright Beilby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(9 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address104 Wapping High Street
St Johns Wharf
London
E1W 2PR
Director NameDaniel Michel Albert Borgognon
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleBanker
Correspondence AddressChemin Du Frene 11
Case Postale 311 Lausanne Ch-1000
Switzerland
Director NameRaimund George MacDonald Squire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 1999)
RoleFinancial Consultant
Correspondence Address66 Southwark Bridge Road
London
SE1 0AS
Secretary NameGavin Willem Maxted Poolman
NationalityDutch
StatusResigned
Appointed01 April 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 1999)
RoleCompany Director
Correspondence Address21 Chesilton Road
London
SW6 5AA
Secretary NameEdward John Kane
NationalityBritish
StatusResigned
Appointed24 August 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address17 Ashbrook Road
London
N19 3DF
Director NameLucy Henrietta MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(8 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 February 2022)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlyle Mansions 54 Cheyne Walk
London
SW3 5LS
Director NameChristine Natalie Gately
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2006(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 July 2006)
RoleMarketing
Correspondence Address28 Bradbourne Street
London
SW6 3TE
Director NameMr Rolfe William Swinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2008(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLoft E 87 Paul St.
London
EC2A 4NQ
Director NameMr John David Trapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2011(14 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address483a Prinsengracht
Amsterdam
1016hp
Director NameMr Stephen Peter Benzikie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Green Lane
West Clandon
Surrey
GU4 7UR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteapollomedia.net
Telephone020 72534516
Telephone regionLondon

Location

Registered Address16 Carlyle Mansions 54 Cheyne Walk
London
SW3 5LS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gavin Willem Maxted Poolman
50.00%
Ordinary
50 at £1Mark Stephen Wright Beilby
50.00%
Ordinary

Financials

Year2014
Net Worth-£431,799
Cash£145,461
Current Liabilities£9,186

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

13 July 2005Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

11 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
2 May 2022Termination of appointment of John David Trapman as a director on 1 May 2022 (1 page)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
22 February 2022Director's details changed for Lucy Henrietta Macdonald on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Lucy Henrietta Macdonald as a director on 22 February 2022 (1 page)
8 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
7 September 2021Registered 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 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 October 2020Satisfaction of charge 3 in full (1 page)
23 October 2020All of the property or undertaking no longer forms part of charge 2 (2 pages)
23 October 2020Satisfaction of charge 2 in full (1 page)
2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 March 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 January 2015Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page)
10 January 2015Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page)
10 January 2015Termination of appointment of Stephen Peter Benzikie as a director on 3 May 2014 (1 page)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2013Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
12 July 2013Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Mr. Gavin Willem Maxted Poolman on 1 October 2009 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
20 April 2012Appointment of Mr Stephen Peter Benzikie as a director (2 pages)
20 April 2012Appointment of Mr Stephen Peter Benzikie as a director (2 pages)
31 March 2012Termination of appointment of Rolfe Swinton as a director (1 page)
31 March 2012Termination of appointment of Rolfe Swinton as a director (1 page)
20 March 2012Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 20 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Appointment of Mr John David Trapman as a director (2 pages)
21 January 2011Appointment of Mr John David Trapman as a director (2 pages)
7 May 2010Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Rolfe William Swinton on 7 April 2010 (2 pages)
7 May 2010Director's details changed for Gavin Willem Maxted Poolman on 7 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Director and secretary's change of particulars / gavin poolman / 03/05/2008 (1 page)
6 May 2009Director and secretary's change of particulars / gavin poolman / 03/05/2008 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / rolfe swinton / 07/04/2008 (1 page)
5 May 2009Director's change of particulars / rolfe swinton / 07/04/2008 (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1ST floor 96A-98A curtains road london EC2A 3AA (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1ST floor 96A-98A curtains road london EC2A 3AA (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
4 April 2008Director appointed rolfe william swinton (2 pages)
4 April 2008Director appointed rolfe william swinton (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 30/04/07; full list of members (7 pages)
21 May 2007Return made up to 30/04/07; full list of members (7 pages)
21 March 2007Company name changed apollo films LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed apollo films LIMITED\certificate issued on 21/03/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2006New secretary appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 15 lindfield gardens london NW3 6PX (1 page)
16 September 2005Registered office changed on 16/09/05 from: 15 lindfield gardens london NW3 6PX (1 page)
23 July 2005Return made up to 30/04/05; full list of members (7 pages)
23 July 2005Return made up to 30/04/05; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
19 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
19 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 30 April 2000 (8 pages)
18 March 2002Total exemption full accounts made up to 30 April 2000 (8 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 April 2001Declaration of mortgage charge released/ceased (1 page)
3 April 2001Declaration of mortgage charge released/ceased (1 page)
7 August 2000Ad 01/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
7 August 2000Ad 01/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 July 2000Return made up to 30/04/00; full list of members (6 pages)
4 July 2000Return made up to 30/04/00; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
16 April 2000Full accounts made up to 30 April 1999 (8 pages)
16 April 2000Full accounts made up to 30 April 1999 (8 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 120 east road london N1 6AA (1 page)
27 August 1999Registered office changed on 27/08/99 from: 120 east road london N1 6AA (1 page)
28 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 June 1999Full accounts made up to 30 April 1998 (9 pages)
20 June 1999Full accounts made up to 30 April 1998 (9 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
8 May 1997Return made up to 30/04/97; full list of members (5 pages)
8 May 1997Return made up to 30/04/97; full list of members (5 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
30 April 1996Incorporation (15 pages)
30 April 1996Incorporation (15 pages)