HAMMERSMITH APOLLO LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Arne Fritz as a director on 2024-01-09

View Document

18/01/2418 January 2024 Termination of appointment of Alexander Ruoff as a director on 2024-01-09

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Stephen Mark Homer as a director on 2023-03-21

View Document

27/03/2327 March 2023 Termination of appointment of Colin Michael Chapple as a director on 2023-03-21

View Document

01/12/211 December 2021 Registered office address changed from 240 6th Floor Blackfriars Road London SE1 8NW England to 6th Floor 240 Blackfriars Road London SE1 8NW on 2021-12-01

View Document

23/11/2123 November 2021 Registered office address changed from Almack House 28 King Street London SW1Y 6QW to 240 6th Floor Blackfriars Road London SE1 8NW on 2021-11-23

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES HILL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAY MARCIANO

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR THOMAS MISERENDINO

View Document

15/04/1415 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

09/04/139 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: C/O HMV GROUP PLC WINDSOR HOUSE SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 3HJ

View Document

08/04/138 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR KLAUS-PETER SCHULENBERG

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ALEXANDER RUOFF

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR RAINER APPEL

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, 59-65 WORSHIP STREET, LONDON, EC2A 2DU

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JAY MARCIANO

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR LUKE FLYNN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR COLIN MICHAEL CHAPPLE

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR LUKE FLYNN

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/08/123 August 2012 STATEMENT BY DIRECTORS

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 2250002

View Document

03/08/123 August 2012 REDUCE ISSUED CAPITAL 02/08/2012

View Document

03/08/123 August 2012 SOLVENCY STATEMENT DATED 02/08/12

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: C/O HMV GROUP PLC 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR ENGLAND

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: C/O C/O SIMMONS & SIMMONS LLP CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS ENGLAND

View Document

22/05/1222 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/05/1222 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/08/115 August 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

17/04/1117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/04/1117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/11/105 November 2010 SECRETARY APPOINTED KIRSTY MCSHANNON

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 19/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER MYERS / 11/03/2010

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/099 November 2009 ALTER ARTICLES 22/10/2009

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/04/0921 April 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SIMMONS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ADAM DRISCOLL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DOMINIC MYERS

View Document

23/01/0923 January 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS; AMEND

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: ZEPPELIN BUILDING, 59-61 FARRINGDON ROAD, LONDON, EC1M 3JB

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 25/07/07

View Document

03/08/073 August 2007 £ NC 1000/5000000 25/0

View Document

03/08/073 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 23/03/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/07/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document


More Company Information