APOLLO MEDIA LTD
LONDON APOLLO FILMS LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 03192726
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY RD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 64303 - Activities of venture and development capital companies, 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of APOLLO MEDIA LTD are www.apollomedia.co.uk, and www.apollo-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Apollo Media Ltd is a Private Limited Company. The company registration number is 03192726. Apollo Media Ltd has been working since 30 April 1996. The present status of the company is Active. The registered address of Apollo Media Ltd is Regina House 124 Finchley Rd London Nw3 5js. . POOLMAN, Gavin Willem Maxted is a Secretary of the company. BEILBY, Mark Stephen Wright is a Director of the company. MACDONALD, Lucy is a Director of the company. POOLMAN, Gavin Willem Maxted is a Director of the company. TRAPMAN, John David is a Director of the company. Secretary KANE, Edward John has been resigned. Secretary POOLMAN, Gavin Willem Maxted has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENZIKIE, Stephen Peter has been resigned. Director BORGOGNON, Daniel Michel Albert has been resigned. Director GATELY, Christine Natalie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SQUIRE, Raimund George Macdonald has been resigned. Director SWINTON, Rolfe William has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
POOLMAN, Gavin Willem Maxted
Appointed Date: 01 June 2005

Director
BEILBY, Mark Stephen Wright
Appointed Date: 09 September 2005
65 years old

Director
MACDONALD, Lucy
Appointed Date: 15 November 2004
62 years old

Director
POOLMAN, Gavin Willem Maxted
Appointed Date: 30 April 1996
67 years old

Director
TRAPMAN, John David
Appointed Date: 21 January 2011
66 years old

Resigned Directors

Secretary
KANE, Edward John
Resigned: 01 June 2005
Appointed Date: 24 August 1999

Secretary
POOLMAN, Gavin Willem Maxted
Resigned: 15 September 1999
Appointed Date: 01 April 1999

Secretary
CR SECRETARIES LIMITED
Resigned: 01 April 1999
Appointed Date: 30 April 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
BENZIKIE, Stephen Peter
Resigned: 03 May 2014
Appointed Date: 19 April 2012
60 years old

Director
BORGOGNON, Daniel Michel Albert
Resigned: 01 August 1999
Appointed Date: 30 April 1996
68 years old

Director
GATELY, Christine Natalie
Resigned: 17 July 2006
Appointed Date: 16 January 2006
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
SQUIRE, Raimund George Macdonald
Resigned: 25 August 1999
Appointed Date: 19 January 1999
57 years old

Director
SWINTON, Rolfe William
Resigned: 30 March 2012
Appointed Date: 26 March 2008
54 years old

APOLLO MEDIA LTD Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
03 May 1996
Secretary resigned
03 May 1996
New director appointed
03 May 1996
New director appointed
03 May 1996
New secretary appointed
30 Apr 1996
Incorporation

APOLLO MEDIA LTD Charges

13 July 2005
Rent deposit deed
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Tinworth Securities Limited
Description: Rent deposit of £6,250 together with vat thereon.
16 May 2001
Charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Amergerbanken a/S
Description: All rights title and interest in relation to the film the…
2 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…