APOLLO MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/02/2522 February 2025 Registered office address changed from 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS United Kingdom to Flat 11 30 Redcliffe Square London SW10 9JY on 2025-02-22

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Termination of appointment of John David Trapman as a director on 2022-05-01

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Lucy Henrietta Macdonald as a director on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Lucy Henrietta Macdonald on 2022-02-22

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 52 4 CARLYLE MANSIONS CHEYNE WALK LONDON SW3 5LS ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM REGINA HOUSE 124 FINCHLEY RD LONDON NW3 5JS

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENZIKIE

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN WILLEM MAXTED POOLMAN / 01/10/2009

View Document

12/07/1312 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR STEPHEN PETER BENZIKIE

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROLFE SWINTON

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM LOFT E 87 PAUL ST. LONDON EC2A 4NQ

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR JOHN DAVID TRAPMAN

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLFE WILLIAM SWINTON / 07/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLEM MAXTED POOLMAN / 07/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN POOLMAN / 03/05/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLFE SWINTON / 07/04/2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 1ST FLOOR 96A-98A CURTAINS ROAD LONDON EC2A 3AA

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROLFE WILLIAM SWINTON

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED APOLLO FILMS LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 15 LINDFIELD GARDENS LONDON NW3 6PX

View Document

23/07/0523 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information