ANGELONIA MEDIA LIMITED

Register to unlock more data on OkredoRegister

ANGELONIA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10634067

Incorporation date

22/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Point, 13-14 Buckingham Street, London WC2N 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon09/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/01/2023
Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20
dot icon29/01/2023
Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 2022-08-31
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/01/2022
Termination of appointment of Rebecca Louise Rawlins as a director on 2022-01-06
dot icon20/01/2022
Termination of appointment of Joanna May Matthews as a director on 2022-01-06
dot icon19/10/2021
Statement by Directors
dot icon19/10/2021
Statement of capital on 2021-10-19
dot icon19/10/2021
Solvency Statement dated 08/10/21
dot icon19/10/2021
Resolutions
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Change of details for Mrs Janet Maureen Doel as a person with significant control on 2021-08-25
dot icon25/08/2021
Director's details changed for Mrs Joanna May Matthews on 2021-08-25
dot icon25/08/2021
Secretary's details changed for Ms Laura Kathryn Macara on 2021-08-25
dot icon25/08/2021
Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 2021-08-25
dot icon05/07/2021
Statement by Directors
dot icon05/07/2021
Statement of capital on 2021-07-05
dot icon05/07/2021
Solvency Statement dated 25/06/21
dot icon05/07/2021
Resolutions
dot icon17/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Statement by Directors
dot icon01/12/2020
Statement of capital on 2020-12-01
dot icon01/12/2020
Solvency Statement dated 23/11/20
dot icon01/12/2020
Resolutions
dot icon14/08/2020
Statement by Directors
dot icon14/08/2020
Statement of capital on 2020-08-14
dot icon14/08/2020
Solvency Statement dated 17/03/20
dot icon14/08/2020
Resolutions
dot icon25/03/2020
Cessation of Gerald George Horace Brice Doel as a person with significant control on 2020-03-17
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/04/2019
Director's details changed for Mrs Rebecca Louise Rawlins on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Rebecca Louise Rawlins as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Michael John Butler as a director on 2019-03-20
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2018
Secretary's details changed for Miss Laura Kathryn Macara on 2018-07-13
dot icon05/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon16/02/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon07/02/2018
Cessation of Kok-Yee Jade Yau as a person with significant control on 2018-02-07
dot icon07/02/2018
Notification of Janet Maureen Doel as a person with significant control on 2018-02-07
dot icon07/02/2018
Notification of Gerald George Horace Brice Doel as a person with significant control on 2018-02-07
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon07/02/2018
Appointment of Mrs Joanna May Matthews as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Michael John Butler as a director on 2018-02-07
dot icon31/07/2017
Registered office address changed from Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on 2017-07-31
dot icon08/03/2017
Register(s) moved to registered inspection location 3rd Floor, 14 Floral Street London WC2E 9DH
dot icon08/03/2017
Register inspection address has been changed to 3rd Floor, 14 Floral Street London WC2E 9DH
dot icon22/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£83,239.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.63K
-
0.00
83.24K
-
2021
0
6.63K
-
0.00
83.24K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macara, Laura Kathryn
Secretary
21/02/2017 - 19/01/2023
-
Sarpong, Ruby Attaa
Secretary
19/01/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELONIA MEDIA LIMITED

ANGELONIA MEDIA LIMITED is an(a) Dissolved company incorporated on 22/02/2017 with the registered office located at Great Point, 13-14 Buckingham Street, London WC2N 6DF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELONIA MEDIA LIMITED?

toggle

ANGELONIA MEDIA LIMITED is currently Dissolved. It was registered on 22/02/2017 and dissolved on 19/12/2023.

Where is ANGELONIA MEDIA LIMITED located?

toggle

ANGELONIA MEDIA LIMITED is registered at Great Point, 13-14 Buckingham Street, London WC2N 6DF.

What does ANGELONIA MEDIA LIMITED do?

toggle

ANGELONIA MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ANGELONIA MEDIA LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.