ANGELIC FILMS LIMITED

Register to unlock more data on OkredoRegister

ANGELIC FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04137511

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Garden Fields, Stebbing, Dunmow, Essex CM6 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon13/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon25/01/2016
Register inspection address has been changed from C/O Angelic Films Ltd Rm 593 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom to 50 Garden Fields Stebbing Dunmow Essex CM6 3RG
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Adam Benedict Coop on 2012-08-01
dot icon13/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/01/2013
Register inspection address has been changed from C/O Angelic Films Ltd Rm 556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom
dot icon30/01/2013
Director's details changed for Mr Adam Benedict Coop on 2012-09-01
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/09/2012
Director's details changed for Mr Adam Benedict Coop on 2012-09-01
dot icon17/04/2012
Registered office address changed from C/O Angelic Films Ltd Rm556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom on 2012-04-17
dot icon23/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Adam Benedict Coop on 2011-12-16
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/10/2011
Secretary's details changed for Trevor Coop on 2011-10-24
dot icon26/10/2011
Registered office address changed from the Hollies Nash Lee Lane Wendover Buckinghamshire HP22 6BG on 2011-10-26
dot icon21/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/02/2011
Register inspection address has been changed from C/O Angelic Films Ltd Block a Commercial Square Leigh Street High Wycombe Bucks HP11 2RH United Kingdom
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Adam Benedict Coop on 2010-02-18
dot icon30/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/05/2009
Return made up to 09/01/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon30/06/2008
Return made up to 09/01/08; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon02/03/2007
Return made up to 09/01/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/05/2005
Return made up to 09/01/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon27/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon06/02/2004
Return made up to 09/01/04; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon20/01/2004
Registered office changed on 20/01/04 from: paje house 164 west wycombe road high wycombe buckinghamshire HP12 3AE
dot icon08/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 09/01/02; full list of members
dot icon16/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Registered office changed on 01/02/01 from: 29 laurel lane west drayton middlesex UB7 7TY
dot icon17/01/2001
Registered office changed on 17/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon09/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,690.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
30.08K
-
0.00
4.69K
-
2022
1
30.08K
-
0.00
4.69K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

30.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
09/01/2001 - 11/01/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/01/2001 - 11/01/2001
15849
Miss Amy Elizabeth Coop
Director
11/01/2001 - Present
-
Coop, Trevor Jeffrey
Secretary
24/01/2001 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGELIC FILMS LIMITED

ANGELIC FILMS LIMITED is an(a) Dissolved company incorporated on 09/01/2001 with the registered office located at 50 Garden Fields, Stebbing, Dunmow, Essex CM6 3RG. There are currently 2 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 ANGELIC FILMS LIMITED?

toggle

ANGELIC FILMS LIMITED is currently Dissolved. It was registered on 09/01/2001 and dissolved on 06/02/2024.

Where is ANGELIC FILMS LIMITED located?

toggle

ANGELIC FILMS LIMITED is registered at 50 Garden Fields, Stebbing, Dunmow, Essex CM6 3RG.

What does ANGELIC FILMS LIMITED do?

toggle

ANGELIC FILMS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ANGELIC FILMS LIMITED have?

toggle

ANGELIC FILMS LIMITED had 1 employees in 2022.

What is the latest filing for ANGELIC FILMS LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.