APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Order of court to wind up

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Micro company accounts made up to 2021-12-31

View Document

26/04/2426 April 2024 Micro company accounts made up to 2022-12-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COHEN

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MITCHELL COHEN / 19/05/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O RUSSELLS YALDING HOUSE 152 - 156 GREAT PORTLAND STREET LONDON W1W 5QA ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ARTMONSKY / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRISON / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MORRISON / 30/05/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

08/06/188 June 2018 16/04/18 STATEMENT OF CAPITAL GBP 12

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JUSTIN MITCHELL COHEN

View Document

26/01/1826 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 11.86

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR PAUL MORRISON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 8.86

View Document

14/12/1614 December 2016 SUB-DIVISION 31/10/16

View Document

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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