ANGEL FILMS LIMITED

Register to unlock more data on OkredoRegister

ANGEL FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01815497

Incorporation date

11/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1984)
dot icon09/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon27/06/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-06-27
dot icon22/06/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-06-22
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/03/2022
Director's details changed for Jonathan Michael Amiel on 2022-03-27
dot icon27/03/2022
Change of details for Mr Jonathan Michael Amiel as a person with significant control on 2022-03-27
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Notification of Jonathan Michael Amiel as a person with significant control on 2018-02-02
dot icon25/06/2018
Director's details changed for Jonathan Michael Amiel on 2018-02-05
dot icon25/06/2018
Secretary's details changed for Quinny Sacks on 2018-02-05
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon07/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 18/12/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 18/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 18/12/06; full list of members
dot icon14/11/2006
Location of register of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: 66 wigmore street london W1U 2HQ
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Return made up to 18/12/05; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 18/12/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Location of register of members
dot icon11/02/2003
Registered office changed on 11/02/03 from: 48 portland place london W1N 4AJ
dot icon11/02/2003
Return made up to 18/12/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 18/12/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/01/2001
Return made up to 18/12/00; full list of members
dot icon07/02/2000
Return made up to 18/12/99; full list of members
dot icon26/01/2000
Secretary's particulars changed
dot icon26/01/2000
Director's particulars changed
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Return made up to 18/12/98; no change of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Director's particulars changed
dot icon14/01/1998
Return made up to 18/12/97; no change of members
dot icon22/01/1997
Return made up to 18/12/96; full list of members
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 18/12/95; no change of members
dot icon06/03/1995
Return made up to 18/12/94; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/04/1994
Return made up to 18/12/93; full list of members
dot icon15/10/1993
Accounts for a small company made up to 1993-03-31
dot icon29/03/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 18/12/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1991-03-31
dot icon01/04/1992
Registered office changed on 01/04/92 from: 18 harcourt house 19 cavendish square london W1M 0JR
dot icon20/01/1992
Return made up to 18/12/91; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Return made up to 27/07/90; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1989-03-31
dot icon03/05/1990
Return made up to 18/12/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1988-03-31
dot icon09/09/1988
Return made up to 19/05/88; full list of members
dot icon26/05/1988
Accounts for a small company made up to 1987-03-31
dot icon09/05/1988
Return made up to 29/12/87; full list of members
dot icon08/07/1987
Return made up to 24/11/86; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Accounts for a small company made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/05/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+1.07 % *

* during past year

Cash in Bank

£90,511.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
72.77K
-
0.00
86.95K
-
2022
1
74.88K
-
0.00
89.55K
-
2023
1
76.96K
-
0.00
90.51K
-
2023
1
76.96K
-
0.00
90.51K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

76.96K £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.51K £Ascended1.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGEL FILMS LIMITED

ANGEL FILMS LIMITED is an(a) Active company incorporated on 11/05/1984 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL FILMS LIMITED?

toggle

ANGEL FILMS LIMITED is currently Active. It was registered on 11/05/1984 .

Where is ANGEL FILMS LIMITED located?

toggle

ANGEL FILMS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ANGEL FILMS LIMITED do?

toggle

ANGEL FILMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ANGEL FILMS LIMITED have?

toggle

ANGEL FILMS LIMITED had 1 employees in 2023.

What is the latest filing for ANGEL FILMS LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-12-31.