ANGELFYSH MARKETING LIMITED

Register to unlock more data on OkredoRegister

ANGELFYSH MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934522

Incorporation date

13/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Post Office, Bardon Mill, Hexham NE47 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon29/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon07/12/2022
Secretary's details changed for Mr Michael Owen on 2022-12-07
dot icon07/12/2022
Director's details changed for Miss Lisa Forster on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Michael Owen on 2022-12-07
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon16/12/2020
Registered office address changed from 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS England to The Old Post Office Bardon Mill Hexham NE47 7HZ on 2020-12-16
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon28/02/2020
Registered office address changed from Studio 12, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS on 2020-02-28
dot icon09/10/2019
Registered office address changed from 28 Trinity Courtyard Trinity Courtyard Newcastle upon Tyne NE6 1TS to Studio 12, I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 2019-10-09
dot icon29/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/05/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Registered office address changed from Unit 18 St. Peters Marina Newcastle upon Tyne NE6 1TZ United Kingdom on 2014-06-06
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon31/01/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon31/01/2013
Secretary's details changed for Mr Michael Owen on 2012-03-01
dot icon31/01/2013
Director's details changed for Mr Michael Owen on 2012-03-01
dot icon31/01/2013
Director's details changed for Miss Lisa Forster on 2012-03-01
dot icon31/01/2013
Secretary's details changed for Mr Michael Owen on 2012-03-01
dot icon31/01/2013
Director's details changed for Miss Lisa Forster on 2012-03-01
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon14/11/2012
Registered office address changed from the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 2012-11-14
dot icon30/06/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon23/10/2009
Director's details changed for Lisa Forster on 2009-08-31
dot icon23/10/2009
Secretary's details changed for Mr Michael Owen on 2009-08-31
dot icon23/10/2009
Director's details changed for Mr Michael Owen on 2009-08-31
dot icon23/10/2009
Registered office address changed from the Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom on 2009-10-23
dot icon05/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 13/09/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from 28 trinity courtyard newcastle upon tyne NE6 1TS
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2008
Director appointed mr michael owen
dot icon13/11/2007
Return made up to 13/09/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: first floor offices 59 appletree gardens whitley bay tyne and wear NE25 8XD
dot icon08/11/2006
Registered office changed on 08/11/06 from: first floor offices 113 trevor terrace north shields tyne and wear NE30 2DF
dot icon13/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Michael
Secretary
13/09/2006 - Present
-
Miss Lisa Forster
Director
13/09/2006 - Present
-
Owen, Michael
Director
01/04/2008 - Present
19

Persons with Significant Control

2
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 ANGELFYSH MARKETING LIMITED

ANGELFYSH MARKETING LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at The Old Post Office, Bardon Mill, Hexham NE47 7HZ. There are currently 3 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 ANGELFYSH MARKETING LIMITED?

toggle

ANGELFYSH MARKETING LIMITED is currently Active. It was registered on 13/09/2006 .

Where is ANGELFYSH MARKETING LIMITED located?

toggle

ANGELFYSH MARKETING LIMITED is registered at The Old Post Office, Bardon Mill, Hexham NE47 7HZ.

What does ANGELFYSH MARKETING LIMITED do?

toggle

ANGELFYSH MARKETING LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ANGELFYSH MARKETING LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-13 with no updates.