Project Apollo Realisations 2 Limited

DataGardener
project apollo realisations 2 limited
dissolved
Unknown

Project Apollo Realisations 2 Limited

03955694Private Limited With Share Capital

40 Bank Street 31St Floor, Begbies Traynor, London, E145NR
Incorporated

24/03/2000

Company Age

26 years

Directors

3

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Project Apollo Realisations 2 Limited (03955694) is a private limited with share capital incorporated on 24/03/2000 (26 years old) and registered in london, E145NR. The company operates under SIC code 59111 - motion picture production activities.

Lola post production is an award-winning visual effects studio creating innovative sequences for high-end episodic television and documentaries.specialising in fx, environments and creatures, with a range of recent credits including dinosaurs: the final day with david attenborough, the universe with...

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 24/03/2000
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:30-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-05-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-12-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:15-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Capital Cancellation Shares
Category:Capital
Date:01-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Capital Cancellation Shares
Category:Capital
Date:07-12-2015
Capital Cancellation Shares
Category:Capital
Date:07-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Capital Cancellation Shares
Category:Capital
Date:28-04-2015
Capital Cancellation Shares
Category:Capital
Date:28-04-2015
Capital Return Purchase Own Shares
Category:Capital
Date:28-04-2015
Capital Return Purchase Own Shares
Category:Capital
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Capital Cancellation Shares
Category:Capital
Date:04-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:04-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:03-09-2014
Capital Cancellation Shares
Category:Capital
Date:12-08-2014
Capital Cancellation Shares
Category:Capital
Date:20-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-01-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-01-2014
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:13-01-2014
Resolution
Category:Resolution
Date:13-01-2014
Capital Cancellation Shares
Category:Capital
Date:13-01-2014
Resolution
Category:Resolution
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:27-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Address
Date:17-01-2008
Legacy
Category:Annual Return
Date:26-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2007
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2024
Filing Date12/06/2024
Latest Accounts31/03/2023

Trading Addresses

40 Bank Street, London, E145NRRegistered
Milk Visual Effects Ltd, 67 Clerkenwell Road, London, EC1R5BL

Related Companies

2

Contact

02079077878
info@lola-post.comreception@lola-post.com
lola-post.com
40 Bank Street 31St Floor, Begbies Traynor, London, E145NR