ANGEL EYE FILMS LIMITED

Register to unlock more data on OkredoRegister

ANGEL EYE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04431930

Incorporation date

03/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon30/01/2026
Application to strike the company off the register
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon30/09/2024
Change of details for Angel Eye Media Ltd 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 icon02/07/2024
Micro company accounts made up to 2023-09-30
dot icon20/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon13/04/2023
Termination of appointment of James Charles Henry Harding as a secretary on 2023-04-12
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 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
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 icon23/04/2021
Confirmation statement made on 2021-04-19 with no updates
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 icon26/05/2018
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
Registered office address changed from 3.29 Canterbury Court 1-3 Brixton Road London SW9 6DE United Kingdom on 2014-05-16
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/06/2013
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 2013-03-10
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
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
Accounts for a dormant company made up to 2010-09-30
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon10/06/2009
Return made up to 19/04/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon21/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon30/04/2007
Return made up to 19/04/07; full list of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/04/2006
Location of register of members
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon19/04/2006
Location of debenture register
dot icon19/04/2006
Registered office changed on 19/04/06 from: 1 new burlington street london W1S 2JD
dot icon06/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/06/2005
Return made up to 03/05/05; full list of members
dot icon06/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/07/2004
Return made up to 03/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/06/2003
Registered office changed on 28/06/03 from: c/o pkw associates second floor 1 church square leighton buzzard bedfordshire LU7 1AE
dot icon20/05/2003
Return made up to 03/05/03; full list of members
dot icon30/04/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon13/06/2002
Registered office changed on 13/06/02 from: 39 newell road hemel hempstead hertfordshire HP3 9PB
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed;new director appointed
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Registered office changed on 10/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Secretary resigned
dot icon03/05/2002
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
30/09/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Richard Harry Charles
Director
03/05/2002 - Present
15
Harrison, Irene Lesley
Nominee Secretary
03/05/2002 - 03/05/2002
1580
Harding, James Charles Henry
Director
03/05/2002 - 12/04/2023
4
Osborne, Richard Harry Charles
Secretary
12/04/2023 - Present
-
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
03/05/2002 - 03/05/2002
220

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 FILMS LIMITED

ANGEL EYE FILMS LIMITED is an(a) Dissolved company incorporated on 03/05/2002 with the registered office located at Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. 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 FILMS LIMITED?

toggle

ANGEL EYE FILMS LIMITED is currently Dissolved. It was registered on 03/05/2002 and dissolved on 28/04/2026.

Where is ANGEL EYE FILMS LIMITED located?

toggle

ANGEL EYE FILMS LIMITED is registered at Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does ANGEL EYE FILMS LIMITED do?

toggle

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

What is the latest filing for ANGEL EYE FILMS LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.