PROJECT APOLLO REALISATIONS 2 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewAppointment of an administrator

View Document

30/05/2530 May 2025 NewAdministrator's progress report

View Document

04/12/244 December 2024 Notice of deemed approval of proposals

View Document

28/11/2428 November 2024 Statement of affairs with form AM02SOA

View Document

15/11/2415 November 2024 Statement of administrator's proposal

View Document

08/11/248 November 2024 Registered office address changed from Palladium House 5th Floor, Palladium House 1-4 Argyll Street, London W1F 7TA England to 40 Bank Street 31st Floor Begbies Traynor London E14 5NR on 2024-11-08

View Document

07/11/247 November 2024 Appointment of an administrator

View Document

01/11/241 November 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Satisfaction of charge 039556940003 in full

View Document

20/10/2420 October 2024 Termination of appointment of Robert John Harvey as a director on 2024-10-09

View Document

20/10/2420 October 2024 Termination of appointment of David George Cook as a director on 2024-07-15

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-03-31

View Document

09/04/249 April 2024 Director's details changed for Mr Robert John Harvey on 2024-03-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-05 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Appointment of Jagjit Singh Johal Mundi as a director on 2022-10-18

View Document

26/10/2226 October 2022 Notification of Milk Visual Effects Limited as a person with significant control on 2022-10-18

View Document

26/10/2226 October 2022 Registration of charge 039556940003, created on 2022-10-18

View Document

24/10/2224 October 2022 Termination of appointment of Robert John Harvey as a secretary on 2022-10-18

View Document

24/10/2224 October 2022 Appointment of Mr David George Cook as a director on 2022-10-18

View Document

24/10/2224 October 2022 Cessation of Robert Harvey as a person with significant control on 2022-10-18

View Document

24/10/2224 October 2022 Termination of appointment of Rebecca Kelly as a director on 2022-10-18

View Document

14/10/2214 October 2022 Change of details for Mr Robert Harvey as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARVEY / 07/12/2017

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 07/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 30/08/17 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 14-16 GREAT PORTLAND STREET LONDON W1W 8QW

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 11/01/16 STATEMENT OF CAPITAL GBP 1.00

View Document

06/07/166 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 11/09/15 STATEMENT OF CAPITAL GBP 1.20

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 11/06/15 STATEMENT OF CAPITAL GBP 1.30

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 11/12/14 STATEMENT OF CAPITAL GBP 1.30

View Document

28/04/1528 April 2015 11/03/15 STATEMENT OF CAPITAL GBP 1.40

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 11/09/14 STATEMENT OF CAPITAL GBP 1.40

View Document

04/11/144 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 17/06/14 STATEMENT OF CAPITAL GBP 1.60

View Document

20/06/1420 June 2014 11/03/14 STATEMENT OF CAPITAL GBP 1.70

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAME ANDREW

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 1.80

View Document

13/01/1413 January 2014 SUB-DIVISION 11/12/13

View Document

13/01/1413 January 2014 SUB-DIVISION OF SHARES 11/12/2013

View Document

13/01/1413 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 01/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 01/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ANDREW / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 01/04/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 14-16 GREAT PORTLAND STREET LONDON W1W 8QW

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 91 WESTFIELDS AVENUE LONDON SW13 0AY

View Document

23/05/0123 May 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 COMPANY NAME CHANGED THE GREAT ESCAPE PRODUCTIONS LTD CERTIFICATE ISSUED ON 06/09/00

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company