Company NameApollo's Children Limited
DirectorsBrian Edward Cox and Gia Michele Milinovich
Company StatusActive
Company Number07235960
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDr Brian Edward Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMs Gia Michele Milinovich
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican,British
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address50 Liverpool Street Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian Edward Cox
50.00%
Ordinary
100 at £1Gia Michele Milinovich
50.00%
Ordinary

Financials

Year2014
Net Worth£763,313
Cash£605,264
Current Liabilities£164,049

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 March 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
5 January 2021Director's details changed for Dr Brian Edward Cox on 1 January 2021 (2 pages)
5 January 2021Change of details for Ms Gia Michele Milinovich as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Change of details for Dr Brian Edward Cox as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Ms Gia Michele Milinovich on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
14 February 2020Change of details for Ms Gia Michele Milinovich as a person with significant control on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
13 February 2020Director's details changed for Ms Gia Michele Milinovich on 1 February 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 May 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
12 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(3 pages)
5 May 2016Director's details changed for Dr Brian Edward Cox on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Gia Michele Milinovich on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Dr Brian Edward Cox on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Gia Michele Milinovich on 5 May 2016 (2 pages)
22 February 2016Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(4 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Dr Brian Edward Cox on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Dr Brian Edward Cox on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Gia Michele Milinovich on 1 March 2012 (2 pages)
11 April 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 11 April 2012 (1 page)
11 April 2012Director's details changed for Gia Michele Milinovich on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Dr Brian Edward Cox on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Gia Michele Milinovich on 1 March 2012 (2 pages)
11 April 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 11 April 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
5 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
28 September 2011Director's details changed for Gia Michele Milinovich on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Dr Brian Edward Cox on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Gia Michele Milinovich on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Dr Brian Edward Cox on 15 September 2011 (2 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Gia Michele Milinovich on 26 April 2011 (2 pages)
10 May 2011Director's details changed for Gia Michele Milinovich on 26 April 2011 (2 pages)
10 May 2011Director's details changed for Dr Brian Edward Cox on 26 April 2011 (2 pages)
10 May 2011Director's details changed for Dr Brian Edward Cox on 26 April 2011 (2 pages)
16 September 2010Director's details changed for Gia Michele Milinovich on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Gia Michele Milinovich on 13 September 2010 (2 pages)
9 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 April 2010Incorporation (22 pages)
27 April 2010Incorporation (22 pages)