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

HAMMERSMITH APOLLO LIMITED

6TH FLOOR, 240 BLACKFRIARS ROAD, LONDON, SE1 8NW,
Company Registration Number
06171315
Private Limited Company
Active

Company Overview

About Hammersmith Apollo Ltd
HAMMERSMITH APOLLO LIMITED was founded on 2007-03-20 and has its registered office in London. The organisation's status is listed as "Active". Hammersmith Apollo Limited is a Private Limited Company registered in ENGLAND 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
HAMMERSMITH APOLLO LIMITED
 
Legal Registered Office
6TH FLOOR
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
Other companies in SW1Y
 
Filing Information
Company Number 06171315
Company ID Number 06171315
Date formed 2007-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135614034  
Last Datalog update: 2024-04-06 16:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMERSMITH APOLLO 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.

Company Officers of HAMMERSMITH APOLLO LIMITED

Current Directors
Officer Role Date Appointed
LUKE FLYNN
Company Secretary 2012-08-06
RAINER APPEL
Director 2012-08-06
COLIN MICHAEL CHAPPLE
Director 2012-08-06
LUKE PETER FLYNN
Director 2012-08-06
THOMAS MISERENDINO
Director 2014-03-27
ALEXANDER RUOFF
Director 2012-08-06
KLAUS-PETER SCHULENBERG
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAY MARCIANO
Director 2012-08-06 2014-03-27
ELAINE MARRINER
Company Secretary 2012-02-15 2012-08-06
SIMON RICHARD FOX
Director 2010-03-02 2012-08-06
DEAN JAMES
Director 2007-03-20 2012-08-06
KIRSTY MCSHANNON
Company Secretary 2010-11-05 2012-02-15
ELAINE MARRINER
Company Secretary 2010-08-26 2010-11-05
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2007-07-31 2010-08-26
DOMINIC PETER MYERS
Director 2009-01-14 2010-03-02
ADAM CHARLES DRISCOLL
Director 2007-03-25 2009-01-14
THOMAS BERNARD SIMMONS
Director 2007-07-31 2009-01-14
PHILIP ANDREW MURPHY
Company Secretary 2007-03-20 2007-07-31
PHILIP ANDREW MURPHY
Director 2007-03-20 2007-07-31
THEYDON SECRETARIES LIMITED
Company Secretary 2007-03-20 2007-03-20
THEYDON NOMINEES LIMITED
Nominated Director 2007-03-20 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAINER APPEL STAGE C LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
COLIN MICHAEL CHAPPLE WINTERVILLE EVENTS LIMITED Director 2015-10-16 CURRENT 2014-08-05 Active - Proposal to Strike off
COLIN MICHAEL CHAPPLE STAGE C LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
COLIN MICHAEL CHAPPLE ALL THINGS CONSIDERED LIMITED Director 2012-01-01 CURRENT 1996-02-21 Active
COLIN MICHAEL CHAPPLE ROCK NESS LIMITED Director 2008-04-24 CURRENT 2006-03-01 Dissolved 2018-06-05
COLIN MICHAEL CHAPPLE AEG PROMOTIONS (UK) LIMITED Director 2006-10-06 CURRENT 2006-09-27 Dissolved 2014-07-24
COLIN MICHAEL CHAPPLE AEG PRESENTS LTD Director 2006-03-17 CURRENT 2005-05-13 Active
COLIN MICHAEL CHAPPLE ANSCO EXHIBITION LTD. Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2014-07-24
COLIN MICHAEL CHAPPLE ANSCO MUSIC CLUB LTD. Director 2006-03-03 CURRENT 2006-03-03 Active
LUKE PETER FLYNN MARSHALL ARTS LIMITED Director 2013-06-06 CURRENT 1976-09-13 Active
LUKE PETER FLYNN ROCK NESS LIMITED Director 2013-02-20 CURRENT 2006-03-01 Dissolved 2018-06-05
LUKE PETER FLYNN AEG PRESENTS LTD Director 2013-02-19 CURRENT 2005-05-13 Active
LUKE PETER FLYNN ANSCO MUSIC CLUB LTD. Director 2012-12-20 CURRENT 2006-03-03 Active
LUKE PETER FLYNN STAGE C LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
THOMAS MISERENDINO DOV DEVCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
THOMAS MISERENDINO MARSHALL ARTS LIMITED Director 2014-06-25 CURRENT 1976-09-13 Active
THOMAS MISERENDINO ANSCO MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO ARENA LIMITED Director 2014-05-15 CURRENT 2002-01-09 Active
THOMAS MISERENDINO ANSCO ROOF WALK LIMITED Director 2014-05-15 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-05-15 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO MUSIC CLUB LTD. Director 2014-03-27 CURRENT 2006-03-03 Active
THOMAS MISERENDINO STAGE C LIMITED Director 2014-03-27 CURRENT 2012-05-22 Active
THOMAS MISERENDINO AEG PRESENTS LTD Director 2014-03-27 CURRENT 2005-05-13 Active
THOMAS MISERENDINO ANSCO PHASE 2 (UK) LIMITED Director 2014-02-07 CURRENT 2011-06-10 Dissolved 2017-02-07
THOMAS MISERENDINO ANSCO PIAZZA BUILDING 1 LTD. Director 2014-02-07 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO CINEMA LTD. Director 2014-02-07 CURRENT 2007-01-26 Dissolved 2018-04-10
THOMAS MISERENDINO ANSCO EVENTS LIMITED Director 2014-02-07 CURRENT 2006-09-12 Active
THOMAS MISERENDINO ANSCO ORDNANCE PIER LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO WATERFRONT GP LIMITED Director 2014-02-07 CURRENT 2002-03-12 Active
THOMAS MISERENDINO WATERFRONT PARTNER 1 LIMITED Director 2014-02-07 CURRENT 2011-06-27 Active
THOMAS MISERENDINO ANSCHUTZ SPORTS HOLDINGS LTD. Director 2014-02-07 CURRENT 1997-11-21 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. LTD Director 2014-02-07 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO TRANSPORT LTD. Director 2014-02-07 CURRENT 2006-09-12 Active - Proposal to Strike off
THOMAS MISERENDINO AEG FACILITIES (UK) LIMITED Director 2014-02-07 CURRENT 2010-09-30 Active
THOMAS MISERENDINO ANSCO SERVICES LIMITED Director 2014-02-07 CURRENT 2010-11-22 Active
THOMAS MISERENDINO ANSCO FINANCE 2011 LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-02-07 CURRENT 2006-02-08 Active
KLAUS-PETER SCHULENBERG STAGE C LIMITED Director 2012-05-22 CURRENT 2012-05-22 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR STEPHEN MARK HOMER
2023-03-27APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL CHAPPLE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL CHAPPLE
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 240 6th Floor Blackfriars Road London SE1 8NW England
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Almack House 28 King Street London SW1Y 6QW
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR ALEXANDER JAMES HILL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2250002
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2250002
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2250002
2015-04-10AR0120/03/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAY MARCIANO
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2250002
2014-04-15AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2013-04-09AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-08AD04Register(s) moved to registered office address
2013-04-08AD02Register inspection address changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ
2013-01-15AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-08-29AP01DIRECTOR APPOINTED MR KLAUS-PETER SCHULENBERG
2012-08-29AP01DIRECTOR APPOINTED MR RAINER APPEL
2012-08-29AP01DIRECTOR APPOINTED ALEXANDER RUOFF
2012-08-15AP01DIRECTOR APPOINTED MR JAY MARCIANO
2012-08-15AP01DIRECTOR APPOINTED MR LUKE FLYNN
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 59-65 WORSHIP STREET LONDON EC2A 2DU
2012-08-15AP01DIRECTOR APPOINTED MR COLIN MICHAEL CHAPPLE
2012-08-15AP03SECRETARY APPOINTED MR LUKE FLYNN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, 59-65 WORSHIP STREET, LONDON, EC2A 2DU
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-03SH20STATEMENT BY DIRECTORS
2012-08-03CAP-SSSOLVENCY STATEMENT DATED 02/08/12
2012-08-03RES13SHARE PREMIUM ACCOUNT CANCELLED 02/08/2012
2012-08-03RES06REDUCE ISSUED CAPITAL 02/08/2012
2012-08-03SH1903/08/12 STATEMENT OF CAPITAL GBP 2250002
2012-05-22AD02SAIL ADDRESS CHANGED FROM: C/O C/O SIMMONS & SIMMONS LLP CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS ENGLAND
2012-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-05-22AR0120/03/12 FULL LIST
2012-05-22AD02SAIL ADDRESS CHANGED FROM: C/O HMV GROUP PLC 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR ENGLAND
2012-02-15AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-05AA01PREVSHO FROM 31/07/2011 TO 30/04/2011
2011-04-17AR0120/03/11 FULL LIST
2011-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-04-15AD02SAIL ADDRESS CREATED
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-05AP03SECRETARY APPOINTED KIRSTY MCSHANNON
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2010-08-26AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-29AR0120/03/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 19/03/2010
2010-03-29AP01DIRECTOR APPOINTED MR SIMON RICHARD FOX
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER MYERS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 11/03/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-09RES01ALTER ARTICLES 22/10/2009
2009-08-18AUDAUDITOR'S RESIGNATION
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-21225CURREXT FROM 30/04/2009 TO 31/07/2009
2009-04-17363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to HAMMERSMITH APOLLO 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 HAMMERSMITH APOLLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-28

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 HAMMERSMITH APOLLO LIMITED

Intangible Assets
Patents
We have not found any records of HAMMERSMITH APOLLO LIMITED registering or being granted any patents
Domain Names

HAMMERSMITH APOLLO LIMITED owns 1 domain names.

hammersmithapollo.co.uk  

Trademarks
We have not found any records of HAMMERSMITH APOLLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMERSMITH APOLLO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as HAMMERSMITH APOLLO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMMERSMITH APOLLO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMERSMITH APOLLO 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 HAMMERSMITH APOLLO 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.