ANGELSTAR PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGELSTAR PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706903

Incorporation date

03/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon19/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon08/02/2026
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Reception 1, First Floor Offices Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 5JR on 2026-02-08
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon08/03/2024
Confirmation statement made on 2024-02-03 with updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon10/06/2020
Change of details for Miss Victoria Entwistle as a person with significant control on 2020-06-10
dot icon10/06/2020
Secretary's details changed for Miss Victoria Entwistle on 2020-06-10
dot icon10/06/2020
Director's details changed for Miss Victoria Entwistle on 2020-06-10
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon05/02/2018
Notification of Victoria Entwistle as a person with significant control on 2017-02-03
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/05/2011
Appointment of Miss Victoria Entwistle as a secretary
dot icon06/05/2011
Termination of appointment of Alan Entwistle as a secretary
dot icon11/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Appointment of Andrew Chapman as a director
dot icon15/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/02/2010
Director's details changed for Miss Victoria Entwistle on 2010-02-03
dot icon04/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/02/2009
Return made up to 03/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/02/2008
Return made up to 03/02/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon13/02/2007
Return made up to 03/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/02/2006
Return made up to 03/02/06; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/03/2005
Return made up to 03/02/05; full list of members
dot icon01/06/2004
Return made up to 03/02/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/03/2003
Return made up to 03/02/03; full list of members
dot icon07/11/2002
Ad 01/08/02--------- £ si 50@1=50 £ ic 2/52
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
£ nc 1000/1100 22/07/02
dot icon10/04/2002
Return made up to 03/02/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-07-31
dot icon25/02/2000
Return made up to 03/02/00; full list of members
dot icon19/10/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon19/10/1999
Ad 23/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Registered office changed on 23/08/99 from: cawthorne cottage 3 east view terrace pendleton, clitheroe lancashire BB7 1PX
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon27/07/1999
Registered office changed on 27/07/99 from: 788/790 finchley road london NW11 7TJ
dot icon03/02/1999
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-75.00 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.88K
-
0.00
12.00
-
2022
1
59.42K
-
0.00
80.00
-
2023
1
45.30K
-
0.00
20.00
-
2023
1
45.30K
-
0.00
20.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.30K £Descended-23.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-75.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Andrew
Director
06/04/2010 - Present
2
Mrs Victoria Chapman
Director
20/07/1999 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/02/1999 - 20/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/02/1999 - 20/07/1999
67500
Chapman, Victoria
Secretary
06/05/2011 - Present
-

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 ANGELSTAR PROMOTIONS LIMITED

ANGELSTAR PROMOTIONS LIMITED is an(a) Active company incorporated on 03/02/1999 with the registered office located at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR. There are currently 3 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 ANGELSTAR PROMOTIONS LIMITED?

toggle

ANGELSTAR PROMOTIONS LIMITED is currently Active. It was registered on 03/02/1999 .

Where is ANGELSTAR PROMOTIONS LIMITED located?

toggle

ANGELSTAR PROMOTIONS LIMITED is registered at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR.

What does ANGELSTAR PROMOTIONS LIMITED do?

toggle

ANGELSTAR PROMOTIONS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does ANGELSTAR PROMOTIONS LIMITED have?

toggle

ANGELSTAR PROMOTIONS LIMITED had 1 employees in 2023.

What is the latest filing for ANGELSTAR PROMOTIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-03 with updates.