London
SW10 9JY
Secretary Name | Mr Gavin Willem Maxted Poolman |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 30 Redcliffe Square London SW10 9JY |
Secretary Name | Mr Edward John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nursery Close Potton Sandy Bedfordshire SG19 2QE |
Director Name | John David Trapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 May 2022) |
Role | Film Producer |
Country of Residence | Netherlands |
Correspondence Address | Prinsengracht 483a Amsterdam 1016 Hp Foreign |
Director Name | Nicholas William Faulks |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2006) |
Role | Options Trader |
Country of Residence | Bermuda |
Correspondence Address | Heron Hill Riddells Bay Road Warwick Bermuda Wk4 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.apollofilms.net |
---|
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 |
100 at £1 | Apollo Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
11 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
4 June 2022 | Termination of appointment of John David Trapman as a director on 22 May 2022 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 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) |
24 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 May 2020 | Confirmation statement made on 24 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 30 Redcliffe Square London SW10 9JY to 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS on 2 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Notification of Apollo Media Ltd as a person with significant control on 1 May 2016 (1 page) |
7 July 2017 | Notification of Apollo Media Ltd as a person with significant control on 7 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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) |
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 24 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for John David Trapman on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for John David Trapman on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for John David Trapman on 2 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 May 2009 | Director and secretary's change of particulars / gavin poolman / 07/04/2008 (1 page) |
25 May 2009 | Director and secretary's change of particulars / gavin poolman / 07/04/2008 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 1ST floor, 96A-98A curtain road, london, EC2A 3AA (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 1ST floor, 96A-98A curtain road, london, EC2A 3AA (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Company name changed festival express productions LTD .\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed festival express productions LTD .\certificate issued on 23/10/07 (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
12 February 2007 | Return made up to 24/05/06; full list of members
|
12 February 2007 | Return made up to 24/05/06; full list of members
|
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 1ST floor 96A-98A curtain rd., London, EC2A 3AA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 1ST floor 96A-98A curtain rd., London, EC2A 3AA (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 15 lindfield gardens, london, NW3 6PX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 15 lindfield gardens, london, NW3 6PX (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 24/05/05; full list of members (7 pages) |
10 April 2006 | Return made up to 24/05/05; full list of members (7 pages) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 September 2003 | Return made up to 24/05/03; full list of members
|
17 September 2003 | Return made up to 24/05/03; full list of members
|
17 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | New director appointed (2 pages) |
2 April 2003 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2003 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
19 July 2000 | Company name changed aurora developments LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed aurora developments LIMITED\certificate issued on 20/07/00 (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: suite 25361, 72 new bond street, london, W1Y 9DD (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: suite 25361, 72 new bond street, london, W1Y 9DD (1 page) |
24 May 2000 | Incorporation (31 pages) |
24 May 2000 | Incorporation (31 pages) |