APOLLO MEDIA LTD

Register to unlock more data on OkredoRegister

APOLLO MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192726

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 8 30 Redcliffe Square, London SW10 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon26/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/11/2025
Registered office address changed from Flat 11 30 Redcliffe Square London SW10 9JY England to Flat 8 30 Redcliffe Square London SW10 9JY on 2025-11-28
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon22/02/2025
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
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Termination of appointment of John David Trapman as a director on 2022-05-01
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon22/02/2022
Director's details changed for Lucy Henrietta Macdonald on 2022-02-22
dot icon22/02/2022
Termination of appointment of Lucy Henrietta Macdonald as a director on 2022-02-22
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Registered office address changed from 4 Carlyle Mansions 52 Cheyne Walk London SW3 5LS England to 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS on 2021-09-07
dot icon22/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/10/2020
Satisfaction of charge 3 in full
dot icon23/10/2020
All of the property or undertaking no longer forms part of charge 2
dot icon23/10/2020
Satisfaction of charge 2 in full
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/03/2020
Registered office address changed from 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS England to 4 Carlyle Mansions 52 Cheyne Walk London SW3 5LS on 2020-03-03
dot icon02/03/2020
Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS to 52 4 Carlyle Mansions Cheyne Walk London SW3 5LS on 2020-03-02
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/01/2015
Termination of appointment of Stephen Peter Benzikie as a director on 2014-05-03
dot icon28/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon12/07/2013
Director's details changed for Mr. Gavin Willem Maxted Poolman on 2009-10-01
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon20/04/2012
Appointment of Mr Stephen Peter Benzikie as a director
dot icon31/03/2012
Termination of appointment of Rolfe Swinton as a director
dot icon20/03/2012
Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2012-03-20
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2011
Appointment of Mr John David Trapman as a director
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Rolfe William Swinton on 2010-04-07
dot icon07/05/2010
Director's details changed for Gavin Willem Maxted Poolman on 2010-04-07
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon06/05/2009
Director and secretary's change of particulars / gavin poolman / 03/05/2008
dot icon05/05/2009
Director's change of particulars / rolfe swinton / 07/04/2008
dot icon03/04/2009
Registered office changed on 03/04/2009 from 1ST floor 96A-98A curtains road london EC2A 3AA
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon04/04/2008
Director appointed rolfe william swinton
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 30/04/07; full list of members
dot icon21/03/2007
Certificate of change of name
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/12/2006
Director resigned
dot icon06/06/2006
Return made up to 30/04/06; full list of members
dot icon06/06/2006
New secretary appointed
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/01/2006
New director appointed
dot icon20/09/2005
New director appointed
dot icon16/09/2005
Registered office changed on 16/09/05 from: 15 lindfield gardens london NW3 6PX
dot icon23/07/2005
Return made up to 30/04/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/12/2004
New director appointed
dot icon18/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/06/2004
Return made up to 30/04/04; full list of members
dot icon19/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/03/2002
Total exemption full accounts made up to 2000-04-30
dot icon05/06/2001
Particulars of mortgage/charge
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon03/04/2001
Declaration of mortgage charge released/ceased
dot icon07/08/2000
Ad 01/06/00--------- £ si 98@1=98 £ ic 100/198
dot icon04/07/2000
Return made up to 30/04/00; full list of members
dot icon09/06/2000
Particulars of mortgage/charge
dot icon16/04/2000
Full accounts made up to 1999-04-30
dot icon08/02/2000
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon27/08/1999
Registered office changed on 27/08/99 from: 120 east road london N1 6AA
dot icon28/06/1999
Return made up to 30/04/99; no change of members
dot icon20/06/1999
Full accounts made up to 1998-04-30
dot icon20/06/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon10/05/1998
Return made up to 30/04/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon15/05/1997
Director's particulars changed
dot icon08/05/1997
Return made up to 30/04/97; full list of members
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New secretary appointed
dot icon30/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gavin Willem Maxted Poolman
Director
30/04/1996 - Present
16
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/04/1996 - 29/04/1996
9278
Squire, Raimund George Macdonald
Director
18/01/1999 - 24/08/1999
-
Gately, Christine Natalie
Director
15/01/2006 - 16/07/2006
-
Borgognon, Daniel Michel Albert
Director
29/04/1996 - 31/07/1999
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APOLLO MEDIA LTD

APOLLO MEDIA LTD is an(a) Active company incorporated on 30/04/1996 with the registered office located at Flat 8 30 Redcliffe Square, London SW10 9JY. There are currently 3 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 MEDIA LTD?

toggle

APOLLO MEDIA LTD is currently Active. It was registered on 30/04/1996 .

Where is APOLLO MEDIA LTD located?

toggle

APOLLO MEDIA LTD is registered at Flat 8 30 Redcliffe Square, London SW10 9JY.

What does APOLLO MEDIA LTD do?

toggle

APOLLO MEDIA LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for APOLLO MEDIA LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-04-30.