UKBizDB.co.uk

APOLLO MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apollo Media Ltd. The company was founded 28 years ago and was given the registration number 03192726. The firm's registered office is in LONDON. You can find them at 4 Carlyle Mansions 52, Cheyne Walk, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:APOLLO MEDIA LTD
Company Number:03192726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities
  • 64303 - Activities of venture and development capital companies
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4 Carlyle Mansions 52, Cheyne Walk, London, England, SW3 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6,, 30 Redcliffe Square, London, SW10 9JY

Secretary01 June 2005Active
104 Wapping High Street, St Johns Wharf, London, E1W 2PR

Director09 September 2005Active
Flat 6,, 30 Redcliffe Square, London, SW10 9JY

Director30 April 1996Active
17 Ashbrook Road, London, N19 3DF

Secretary24 August 1999Active
21 Chesilton Road, London, SW6 5AA

Secretary01 April 1999Active
120 East Road, London, N1 6AA

Corporate Secretary30 April 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 April 1996Active
Oakhurst, Green Lane, West Clandon, United Kingdom, GU4 7UR

Director19 April 2012Active
Chemin Du Frene 11, Case Postale 311 Lausanne Ch-1000, Switzerland,

Director30 April 1996Active
28 Bradbourne Street, London, SW6 3TE

Director16 January 2006Active
120 East Road, London, N1 6AA

Nominee Director30 April 1996Active
16 Carlyle Mansions, 54 Cheyne Walk, London, United Kingdom, SW3 5LS

Director15 November 2004Active
66 Southwark Bridge Road, London, SE1 0AS

Director19 January 1999Active
Loft E, 87 Paul St., London, EC2A 4NQ

Director26 March 2008Active
483a, Prinsengracht, Amsterdam, Netherlands, 1016HP

Director21 January 2011Active

People with Significant Control

Mr Gavin Willem Maxted Poolman
Notified on:02 May 2016
Status:Active
Date of birth:November 1957
Nationality:Dutch
Country of residence:United Kingdom
Address:16 Carlyle Mansions, 54 Cheyne Walk, London, United Kingdom, SW3 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stephen Wright Beilby
Notified on:02 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:16 Carlyle Mansions, 54 Cheyne Walk, London, United Kingdom, SW3 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage charge whole cease with charge number.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.