ANGLE ARTIST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLE ARTIST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06850075

Incorporation date

17/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon10/02/2026
Registered office address changed from 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-10
dot icon07/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-07
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Statement of affairs
dot icon25/09/2025
Registered office address changed from Amelia House Crescent Road Worthing BN11 1RL England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-09-25
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Daniel Stuart O'neill on 2023-03-31
dot icon31/03/2023
Change of details for Mr Daniel Stuart O'neill as a person with significant control on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon16/04/2021
Director's details changed for Mr Daniel Stuart O'neill on 2021-04-16
dot icon16/04/2021
Cessation of Sara Chong Kwan as a person with significant control on 2020-10-19
dot icon16/04/2021
Change of details for Mr Daniel Stuart O'neill as a person with significant control on 2020-10-19
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Sara Chong Kwan as a director on 2020-10-19
dot icon16/09/2020
Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Europa House Goldstone Villas Hove BN3 3RQ on 2020-09-16
dot icon18/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon18/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Director's details changed for Mr Daniel Stuart O'neill on 2017-06-07
dot icon07/06/2017
Director's details changed for Sara Chong Kwan on 2017-06-07
dot icon07/06/2017
Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2017-06-07
dot icon26/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Daniel Stuart O'neill on 2013-03-01
dot icon11/04/2013
Director's details changed for Sara Chong Kwan on 2013-03-01
dot icon03/01/2013
Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2013-01-03
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2011-11-08
dot icon08/11/2011
Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 2011-11-08
dot icon10/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 6 Great Newport Street London WC2H 7JB on 2010-06-23
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Appointment of Sara Chong Kwan as a director
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-04-07
dot icon15/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Certificate of change of name
dot icon31/03/2009
Director appointed daniel o'neill
dot icon24/03/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon24/03/2009
Appointment terminated director dunstana davies
dot icon24/03/2009
Registered office changed on 24/03/2009 from 6-8 underwood street london N1 7JQ
dot icon17/03/2009
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
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.18K
-
0.00
0.00
-
2022
2
12.94K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Daniel Stuart
Director
19/03/2009 - Present
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLE ARTIST MANAGEMENT LIMITED

ANGLE ARTIST MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 17/03/2009 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLE ARTIST MANAGEMENT LIMITED?

toggle

ANGLE ARTIST MANAGEMENT LIMITED is currently Liquidation. It was registered on 17/03/2009 .

Where is ANGLE ARTIST MANAGEMENT LIMITED located?

toggle

ANGLE ARTIST MANAGEMENT LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does ANGLE ARTIST MANAGEMENT LIMITED do?

toggle

ANGLE ARTIST MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANGLE ARTIST MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-10.