Company NameApollo Films Ltd.
DirectorGavin Willem Maxted Poolman
Company StatusActive
Company Number04000768
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NamesAurora Developments Limited and Festival Express Productions Ltd.

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gavin Willem Maxted Poolman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed30 May 2000(6 days after company formation)
Appointment Duration23 years, 11 months
RoleMedia & Technology Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 30 Redcliffe Square
London
SW10 9JY
Secretary NameMr Gavin Willem Maxted Poolman
NationalityDutch
StatusCurrent
Appointed14 April 2006(5 years, 10 months after company formation)
Appointment Duration18 years
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 30 Redcliffe Square
London
SW10 9JY
Secretary NameMr Edward John Kane
NationalityBritish
StatusResigned
Appointed30 May 2000(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE
Director NameJohn David Trapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2000(5 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 22 May 2022)
RoleFilm Producer
Country of ResidenceNetherlands
Correspondence AddressPrinsengracht 483a
Amsterdam
1016 Hp
Foreign
Director NameNicholas William Faulks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2006)
RoleOptions Trader
Country of ResidenceBermuda
Correspondence AddressHeron Hill Riddells Bay Road
Warwick
Bermuda Wk4
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.apollofilms.net

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

100 at £1Apollo Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
11 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 June 2022Termination of appointment of John David Trapman as a director on 22 May 2022 (1 page)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (5 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)
24 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 May 2020Confirmation statement made on 24 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 30 Redcliffe Square London SW10 9JY to 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS on 2 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Notification of Apollo Media Ltd as a person with significant control on 1 May 2016 (1 page)
7 July 2017Notification of Apollo Media Ltd as a person with significant control on 7 July 2017 (1 page)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(5 pages)
18 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (4 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)
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 24 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
2 June 2012Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page)
2 June 2012Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page)
2 June 2012Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 6 30 Redcliffe Square London SW10 9JY United Kingdom on 2 June 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for John David Trapman on 2 October 2009 (2 pages)
24 May 2010Director's details changed for John David Trapman on 2 October 2009 (2 pages)
24 May 2010Director's details changed for John David Trapman on 2 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
25 May 2009Director and secretary's change of particulars / gavin poolman / 07/04/2008 (1 page)
25 May 2009Director and secretary's change of particulars / gavin poolman / 07/04/2008 (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 1ST floor, 96A-98A curtain road, london, EC2A 3AA (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 1ST floor, 96A-98A curtain road, london, EC2A 3AA (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Return made up to 24/05/08; full list of members (4 pages)
31 July 2008Return made up to 24/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Company name changed festival express productions LTD .\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed festival express productions LTD .\certificate issued on 23/10/07 (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (7 pages)
18 June 2007Return made up to 24/05/07; full list of members (7 pages)
12 February 2007Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 February 2007Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 June 2006Registered office changed on 05/06/06 from: 1ST floor 96A-98A curtain rd., London, EC2A 3AA (1 page)
5 June 2006Registered office changed on 05/06/06 from: 1ST floor 96A-98A curtain rd., London, EC2A 3AA (1 page)
30 May 2006Registered office changed on 30/05/06 from: 15 lindfield gardens, london, NW3 6PX (1 page)
30 May 2006Registered office changed on 30/05/06 from: 15 lindfield gardens, london, NW3 6PX (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
10 April 2006Return made up to 24/05/05; full list of members (7 pages)
10 April 2006Return made up to 24/05/05; full list of members (7 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
2 September 2004Full accounts made up to 31 December 2003 (13 pages)
2 September 2004Full accounts made up to 31 December 2003 (13 pages)
25 August 2004Return made up to 24/05/04; full list of members (7 pages)
25 August 2004Return made up to 24/05/04; full list of members (7 pages)
17 September 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003New director appointed (2 pages)
2 April 2003Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2003Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
23 July 2001Return made up to 24/05/01; full list of members (6 pages)
23 July 2001Return made up to 24/05/01; full list of members (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
19 July 2000Company name changed aurora developments LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed aurora developments LIMITED\certificate issued on 20/07/00 (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: suite 25361, 72 new bond street, london, W1Y 9DD (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: suite 25361, 72 new bond street, london, W1Y 9DD (1 page)
24 May 2000Incorporation (31 pages)
24 May 2000Incorporation (31 pages)