ANGEL EYE FILM & TELEVISION LIMITED

Register to unlock more data on OkredoRegister

ANGEL EYE FILM & TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552868

Incorporation date

24/04/1998

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1998)
dot icon07/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon07/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/02/2026
Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-23
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon30/09/2024
Change of details for Mr Richard Harry Charles Osborne as a person with significant control on 2024-09-30
dot icon30/09/2024
Secretary's details changed for Mr Richard Harry Charles Osborne on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Richard Harry Charles Osborne on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Richard Harry Charles Osborne on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Richard Harry Charles Osborne on 2024-09-30
dot icon02/07/2024
Micro company accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon13/04/2023
Appointment of Mr Richard Harry Charles Osborne as a secretary on 2023-04-12
dot icon13/04/2023
Termination of appointment of James Charles Henry Harding as a secretary on 2023-04-12
dot icon13/04/2023
Termination of appointment of James Charles Henry Harding as a director on 2023-04-12
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/04/2021
Registered office address changed from 3.30 Canterbury Court 1 Brixton Road London SW9 6DE to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2021-04-23
dot icon05/06/2020
Amended micro company accounts made up to 2019-09-30
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon03/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon05/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon16/05/2014
Registered office address changed from 3.29 Canterbury Court 1 - 3 Brixton Road London SW9 6DE United Kingdom on 2014-05-16
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/06/2013
Director's details changed for Richard Harry Charles Osborne on 2013-03-11
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/06/2012
Registered office address changed from 3.29 Canterbury Court 1 -3 Brixton Road London SW9 6DE United Kingdom on 2012-06-07
dot icon07/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon07/06/2012
Registered office address changed from 9 Rudolf Place Miles Street London SW8 1RP on 2012-06-07
dot icon26/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Richard Harry Charles Osborne on 2010-04-19
dot icon16/06/2010
Director's details changed for James Charles Henry Harding on 2010-04-19
dot icon15/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 19/04/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/04/2007
Return made up to 19/04/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: 9 rudolf place miles street, london, london, SW8 1RP
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Location of debenture register
dot icon19/04/2006
Location of register of members
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Registered office changed on 19/04/06 from: 1 new burlington street, london, W1S 2JD
dot icon02/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 24/04/05; full list of members
dot icon19/07/2004
Return made up to 24/04/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/04/2003
Return made up to 24/04/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/05/2002
Return made up to 24/04/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-09-30
dot icon07/12/2001
Registered office changed on 07/12/01 from: 1 new burlington street, london, W1S 2JD
dot icon07/12/2001
Registered office changed on 07/12/01 from: 37 warren street, london, W1T 6AD
dot icon20/09/2001
Secretary's particulars changed;director's particulars changed
dot icon05/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 24/04/01; full list of members
dot icon08/12/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon02/05/2000
Return made up to 24/04/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon04/12/1999
Accounts for a small company made up to 1999-04-30
dot icon15/10/1999
Particulars of mortgage/charge
dot icon29/04/1999
Particulars of mortgage/charge
dot icon29/04/1999
Return made up to 24/04/99; full list of members
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon03/11/1998
Particulars of mortgage/charge
dot icon06/05/1998
Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon24/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARBEN NOMINEES LIMITED
Nominee Director
24/04/1998 - 29/04/1998
298
Osborne, Richard Harry Charles
Director
29/04/1998 - Present
14
Osborne, Richard Harry Charles
Secretary
12/04/2023 - Present
-
Harding, James Charles Henry
Secretary
29/04/1998 - 12/04/2023
-
HARBEN REGISTRARS LIMITED
Nominee Secretary
24/04/1998 - 29/04/1998
291

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL EYE FILM & TELEVISION LIMITED

ANGEL EYE FILM & TELEVISION LIMITED is an(a) Active company incorporated on 24/04/1998 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL EYE FILM & TELEVISION LIMITED?

toggle

ANGEL EYE FILM & TELEVISION LIMITED is currently Active. It was registered on 24/04/1998 .

Where is ANGEL EYE FILM & TELEVISION LIMITED located?

toggle

ANGEL EYE FILM & TELEVISION LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ANGEL EYE FILM & TELEVISION LIMITED do?

toggle

ANGEL EYE FILM & TELEVISION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ANGEL EYE FILM & TELEVISION LIMITED?

toggle

The latest filing was on 07/03/2026: Accounts for a dormant company made up to 2025-09-30.