UKBizDB.co.uk

HAMMERSMITH APOLLO LIMITED

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

This company is commonly known as Hammersmith Apollo Limited. The company was founded 17 years ago and was given the registration number 06171315. The firm's registered office is in LONDON. You can find them at Almack House, 28 King Street, London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:HAMMERSMITH APOLLO LIMITED
Company Number:06171315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Almack House, 28 King Street, London, SW1Y 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Secretary06 August 2012Active
75a, Contrescarpe, Bremen, Germany, 28195

Director06 August 2012Active
6th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director06 August 2012Active
Cts Eventim Ag & Co. Kgaa,, Hohe Bleichen 11, Hamburg, Germany, 20354

Director09 January 2024Active
6th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director15 January 2019Active
6th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director21 March 2023Active
75a, Contrescarpe, Bremen, Germany, 28195

Director06 August 2012Active
59-65 Worship Street, London, EC2A 2DU

Secretary15 February 2012Active
Shelly House, 2-4 York Road, Maidenhead, United Kingdom, SL6 1SR

Secretary26 August 2010Active
59-65 Worship Street, London, EC2A 2DU

Secretary05 November 2010Active
88 Gloucester Avenue, London, NW1 8JD

Secretary20 March 2007Active
5, Deansway, Worcester, WR1 2JG

Corporate Secretary31 July 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary20 March 2007Active
6th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director06 August 2012Active
83 Hartle Lane, Belbroughton, Stourbridge, DY9 9TN

Director25 March 2007Active
59-65 Worship Street, London, EC2A 2DU

Director02 March 2010Active
59-65 Worship Street, London, EC2A 2DU

Director20 March 2007Active
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director06 August 2012Active
Almack House, 28 King Street, London, SW1Y 6QW

Director27 March 2014Active
88 Gloucester Avenue, London, NW1 8JD

Director20 March 2007Active
59-65 Worship Street, London, EC2A 2DU

Director14 January 2009Active
75a, Contrescarpe, Bremen, Germany, 28195

Director06 August 2012Active
12 Halland Close, North Road, Crawley, RH10 1SD

Director31 July 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director20 March 2007Active

People with Significant Control

Stage C Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Almack House, 28 King Street, London, England, SW1Y 6QW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-11-23Address

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

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.