Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO CINEMAS LIMITED
Company Information for

APOLLO CINEMAS LIMITED

3rd Floor One Ariel Way, Westfield, London, W12 7SL,
Company Registration Number
04367985
Private Limited Company
Active

Company Overview

About Apollo Cinemas Ltd
APOLLO CINEMAS LIMITED was founded on 2002-02-06 and has its registered office in London. The organisation's status is listed as "Active". Apollo Cinemas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APOLLO CINEMAS LIMITED
 
Legal Registered Office
3rd Floor One Ariel Way
Westfield
London
W12 7SL
Other companies in W4
 
Filing Information
Company Number 04367985
Company ID Number 04367985
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts FULL
Last Datalog update: 2024-06-19 06:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO CINEMAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APOLLO CINEMAS LIMITED
The following companies were found which have the same name as APOLLO CINEMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOLLO CINEMAS IV, INC. 1222 SEVILLA AVE CORAL GABLES FL 33134 Inactive Company formed on the 1998-12-30
APOLLO CINEMAS OF FLORIDA CORPORATION 4670 W. 13TH LANE, #402 HIALEAH FL 33012 Inactive Company formed on the 1982-09-22

Company Officers of APOLLO CINEMAS LIMITED

Current Directors
Officer Role Date Appointed
EUAN SUTTON
Company Secretary 2015-11-13
STEPHEN JEREMY KNIBBS
Director 2012-05-10
ALAN EWART MCNAIR
Director 2012-05-10
JAMES TIMOTHY RICHARDS
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WHALLEY
Company Secretary 2012-05-10 2014-08-29
COLIN HERBERT WILLIAMS
Company Secretary 2002-02-06 2012-05-10
MARTIN ROY DELEAY
Director 2010-11-12 2012-05-10
SIMON PAUL GREGG
Director 2007-06-06 2012-05-10
GERALD TAIT
Director 2012-02-15 2012-05-10
ROBERT LEITCH ARTHUR
Director 2008-11-10 2012-05-04
COLIN HERBERT WILLIAMS
Director 2002-02-06 2012-02-12
STEPHEN DAVID PLANT
Director 2008-11-03 2010-11-12
JULIA HAZEL BROWN
Director 2009-06-01 2010-08-15
ANITA KIM GREGG
Director 2002-02-25 2010-02-21
STEPHEN CHRISTOPHER LAVELLE
Director 2002-02-06 2009-05-31
GERALD TAIT
Director 2004-09-10 2009-01-31
PAUL RICHARD GREGG
Director 2002-02-25 2007-06-06
JAMES WILLIAM WHITTELL
Director 2002-02-25 2004-09-14
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-02-06 2002-02-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-02-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEREMY KNIBBS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
STEPHEN JEREMY KNIBBS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEPHEN JEREMY KNIBBS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
STEPHEN JEREMY KNIBBS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-20 CURRENT 2006-05-11 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2006-06-20 CURRENT 1999-07-23 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
STEPHEN JEREMY KNIBBS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
STEPHEN JEREMY KNIBBS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
STEPHEN JEREMY KNIBBS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
STEPHEN JEREMY KNIBBS VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE CINEMAS (UK) LIMITED Director 2003-11-04 CURRENT 1996-10-14 Active
STEPHEN JEREMY KNIBBS SBC PORTUGAL LIMITED Director 2003-11-04 CURRENT 1998-10-06 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE SERVICES LIMITED Director 2003-11-04 CURRENT 1999-07-22 Active
STEPHEN JEREMY KNIBBS VUE CINEMAS LIMITED Director 2003-11-04 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT LIMITED Director 2003-11-04 CURRENT 2003-03-17 Active
STEPHEN JEREMY KNIBBS VUE PROPERTIES LIMITED Director 2003-11-04 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2013-11-21 CURRENT 1999-07-23 Active
ALAN EWART MCNAIR VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ALAN EWART MCNAIR TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ALAN EWART MCNAIR VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
ALAN EWART MCNAIR VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
ALAN EWART MCNAIR AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
ALAN EWART MCNAIR STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
ALAN EWART MCNAIR AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
ALAN EWART MCNAIR A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
ALAN EWART MCNAIR VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
ALAN EWART MCNAIR VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
ALAN EWART MCNAIR VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
ALAN EWART MCNAIR VUE SERVICES LIMITED Director 2003-05-06 CURRENT 1999-07-22 Active
ALAN EWART MCNAIR SBC PORTUGAL LIMITED Director 2003-03-06 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JAMES TIMOTHY RICHARDS JT RACING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JAMES TIMOTHY RICHARDS VUE SERVICES CONSULTING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2015-11-03
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
JAMES TIMOTHY RICHARDS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JAMES TIMOTHY RICHARDS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
JAMES TIMOTHY RICHARDS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
JAMES TIMOTHY RICHARDS AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
JAMES TIMOTHY RICHARDS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
JAMES TIMOTHY RICHARDS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
JAMES TIMOTHY RICHARDS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
JAMES TIMOTHY RICHARDS VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
JAMES TIMOTHY RICHARDS VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
JAMES TIMOTHY RICHARDS VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2003-05-06 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS SBC PORTUGAL LIMITED Director 2000-12-14 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE SERVICES LIMITED Director 2000-12-14 CURRENT 1999-07-22 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2000-12-14 CURRENT 1999-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19FULL ACCOUNTS MADE UP TO 30/11/23
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIAN ARKSEY
2023-09-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY KNIBBS
2023-09-04DIRECTOR APPOINTED CLAIRE GILLIAN ARKSEY
2023-06-01FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-16DIRECTOR APPOINTED ROBERT ALEXANDER CALDER
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 043679850036
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-03AAFULL ACCOUNTS MADE UP TO 25/11/21
2022-10-13Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-10-13CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850035
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE O'SULLIVAN
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 26/11/20
2021-05-10AP01DIRECTOR APPOINTED MR TOBY WILLIAM BRADON
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850034
2020-11-30AAFULL ACCOUNTS MADE UP TO 28/11/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850033
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043679850032
2019-06-24AP01DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART MCNAIR
2019-05-03AAFULL ACCOUNTS MADE UP TO 29/11/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-18CH01Director's details changed for Mr Alan Ewart Mcnair on 2018-04-08
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 8680001
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-08-17CH01Director's details changed for Mr Alan Ewart Mcnair on 2017-08-01
2017-04-19AAFULL ACCOUNTS MADE UP TO 24/11/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 8680001
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850032
2016-06-13AAFULL ACCOUNTS MADE UP TO 26/11/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 8680001
2016-02-11AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-16AP03Appointment of Mr Euan Sutton as company secretary on 2015-11-13
2015-09-07CH01Director's details changed for Mr Alan Ewart Mcnair on 2015-09-05
2015-08-20AAFULL ACCOUNTS MADE UP TO 27/11/14
2015-05-27CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2015-05-07
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 8680001
2015-02-09AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850031
2014-08-29TM02Termination of appointment of Anne Whalley on 2014-08-29
2014-06-03AAFULL ACCOUNTS MADE UP TO 28/11/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 8680001
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-08-19RES01ADOPT ARTICLES 08/08/2013
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043679850030
2013-05-31AAFULL ACCOUNTS MADE UP TO 29/11/12
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2013-03-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-02-26AR0106/02/13 FULL LIST
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-03AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-12-18RES01ALTER ARTICLES 29/11/2012
2012-09-21AA01CURRSHO FROM 31/03/2013 TO 30/11/2012
2012-06-15RES01ADOPT ARTICLES 31/05/2012
2012-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-30RES13APPROVAL OF PROPERTY 10/05/2012
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM SEVENTH FLOOR ST VINCENT HOUSE 30 ORANGE STREET LONDON WC2H 7HH ENGLAND
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DELEAY
2012-05-23AP01DIRECTOR APPOINTED MR JAMES TIMOTHY RICHARDS
2012-05-23AP01DIRECTOR APPOINTED MR ALAN EWART MCNAIR
2012-05-23AP01DIRECTOR APPOINTED STEPHEN JEREMY KNIBBS
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN WILLIAMS
2012-05-23AP03SECRETARY APPOINTED ANNE WHALLEY
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TAIT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGG
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-11RES01ADOPT ARTICLES 03/05/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM SEVENTH FLOOR ST VINCENTS HOUSE 30 ORANGE STREET LONDON WC2H 7HH ENGLAND
2012-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-16RES01ADOPT ARTICLES 23/03/2012
2012-03-14AP01DIRECTOR APPOINTED GERALD TAIT
2012-02-15AR0106/02/12 FULL LIST
2002-02-19Secretary resigned
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to APOLLO CINEMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO CINEMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Outstanding LLOYDS BANK PLC
2013-08-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE (THE "MORTGAGE") 2013-04-04 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2013-02-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2012-12-21 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2012-12-21 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2012-12-21 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2012-12-14 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL MORTGAGE 2011-07-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-07-01 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2011-03-16 Outstanding THE NGT FOUNDATION
LEGAL MORTGAGE 2009-05-12 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2007-03-29 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
LEGAL MORTGAGE 2007-03-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-05 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-28
Annual Accounts
2012-11-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO CINEMAS LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO CINEMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO CINEMAS LIMITED
Trademarks
We have not found any records of APOLLO CINEMAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APOLLO CINEMAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2014-09-14 GBP £608 WATER - GENERAL
Torbay Council 2014-08-13 GBP £598 WATER - GENERAL
Torbay Council 2014-07-20 GBP £1,180 WATER - GENERAL
Torbay Council 2014-01-02 GBP £1,917 WATER - GENERAL
Torbay Council 2013-09-23 GBP £-650 WATER - GENERAL
Torbay Council 2013-09-15 GBP £861 WATER - GENERAL
Torbay Council 2013-09-11 GBP £1,487 WATER - GENERAL
Torbay Council 2013-08-22 GBP £1,055 WATER - GENERAL
Torbay Council 2013-07-17 GBP £775 WATER - GENERAL
Torbay Council 2013-06-13 GBP £705 WATER - GENERAL
Torbay Council 2013-01-03 GBP £650 WATER - GENERAL
Torbay Council 2012-11-15 GBP £776 WATER - GENERAL
Torbay Council 2012-11-08 GBP £4,406 WATER - GENERAL
Torbay Council 2012-10-17 GBP £1,332 WATER - GENERAL
Torbay Council 2012-09-09 GBP £1,336 WATER - GENERAL
Torbay Council 2012-01-01 GBP £1,367 WATER - GENERAL
Torbay Council 2011-10-30 GBP £3,729 WATER - GENERAL
Torbay Council 2011-01-26 GBP £1,401 WATER - GENERAL
Torbay Council 2011-01-10 GBP £1,214 WATER - GENERAL
Torbay Council 2010-08-11 GBP £1,081 WATER - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APOLLO CINEMAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by APOLLO CINEMAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2011-07-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-06-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-12-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-08-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-06-0184705000Cash registers incorporating a calculating device
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2010-06-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-04-0184705000Cash registers incorporating a calculating device
2010-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-03-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-03-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO CINEMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO CINEMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.