APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09897085

Incorporation date

01/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2015)
dot icon12/01/2026
Appointment of a liquidator
dot icon09/01/2026
Registered office address changed from 27 Mortimer Street London W1T 3BL England to Suite 35, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-09
dot icon19/12/2024
Order of court to wind up
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon26/04/2024
Micro company accounts made up to 2021-12-31
dot icon26/04/2024
Micro company accounts made up to 2022-12-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-05-12 with updates
dot icon21/05/2020
Termination of appointment of Justin Mitchell Cohen as a director on 2020-05-20
dot icon19/05/2020
Director's details changed for Mr Justin Mitchell Cohen on 2020-05-19
dot icon23/04/2020
Registered office address changed from C/O Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA England to 27 Mortimer Street London W1T 3BL on 2020-04-23
dot icon03/04/2020
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA on 2020-04-03
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Confirmation statement made on 2019-05-12 with updates
dot icon30/05/2019
Director's details changed for Mr Paul Morrison on 2019-05-30
dot icon30/05/2019
Change of details for Mr Paul Morrison as a person with significant control on 2019-05-30
dot icon30/05/2019
Director's details changed for Ms Rebecca Artmonsky on 2019-05-30
dot icon14/02/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-14
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-25
dot icon08/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon10/04/2018
Appointment of Mr Justin Mitchell Cohen as a director on 2018-04-09
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/04/2017
Appointment of Mr Paul Morrison as a director on 2017-03-08
dot icon30/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon14/12/2016
Sub-division of shares on 2016-10-31
dot icon01/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Justin Mitchell
Director
09/04/2018 - 20/05/2020
12
Morrison, Paul
Director
08/03/2017 - Present
8
Artmonsky, Rebecca
Director
01/12/2015 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED

APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 01/12/2015 with the registered office located at Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED?

toggle

APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED is currently Liquidation. It was registered on 01/12/2015 .

Where is APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED located?

toggle

APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED is registered at Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED do?

toggle

APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of a liquidator.