APOLLO WORLDWIDE LTD
Status | ACTIVE |
Company No. | 06549944 |
Category | Private Limited Company |
Incorporated | 31 Mar 2008 |
Age | 16 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
APOLLO WORLDWIDE LTD is an active private limited company with number 06549944. It was incorporated 16 years, 2 months, 8 days ago, on 31 March 2008. The company address is 13 Pangbourne Stanhope Street, London, NW1 3LE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aleksandras Isajenko
Notification date: 2023-06-19
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-19
Officer name: Mr Aleksandras Isajenko
Documents
Termination director company with name termination date
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mantas Skaisgiraitis
Termination date: 2023-06-19
Documents
Termination secretary company with name termination date
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mantas Skaisgiraitis
Termination date: 2023-06-19
Documents
Cessation of a person with significant control
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mantas Skaisgiraitis
Cessation date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
New address: 13 Pangbourne Stanhope Street London NW1 3LE
Old address: 37 Caledonian Wharf London E14 3EN England
Change date: 2022-11-07
Documents
Termination director company with name termination date
Date: 07 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Algirdas Butkus
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Algirdas Butkus
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: 37 Caledonian Wharf London E14 3EN
Old address: 13 Pangbourne Stanhope Street London NW1 3LE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 30 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed designer entertainment LTD\certificate issued on 30/11/21
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mantas Skaisgiraitis
Notification date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
New address: 13 Pangbourne Stanhope Street London NW1 3LE
Change date: 2020-07-02
Documents
Appoint person secretary company with name date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mantas Skaisgiraitis
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2020-07-01
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Mantas Skaisgiraitis
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Cfs Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Limited
Notification date: 2020-04-24
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2020-04-24
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2020-04-24
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Duport Director Limited
Documents
Termination secretary company with name termination date
Date: 24 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duport Secretary Limited
Termination date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2020-04-24
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2020-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate director company with change date
Date: 08 Apr 2014
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Duport Director Limited
Change date: 2012-12-07
Documents
Change corporate secretary company with change date
Date: 08 Apr 2014
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-07
Officer name: Duport Secretary Limited
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change corporate director company with change date
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-03-31
Officer name: Duport Director Limited
Documents
Change corporate secretary company with change date
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Duport Secretary Limited
Change date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / duport director LIMITED / 31/03/2008
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / duport secretary LIMITED / 31/03/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Some Companies
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 11076395 |
Status: | ACTIVE |
Category: | Private Limited Company |
8C HIGH STREET,SOUTHAMPTON,SO14 2DH
Number: | 07556517 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 08709180 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP
Number: | 09021321 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH STREET,TWICKENHAM,TW1 3NJ
Number: | 10827401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 07908183 |
Status: | ACTIVE |
Category: | Private Limited Company |