ANGLE MARKETING LIMITED

Register to unlock more data on OkredoRegister

ANGLE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06419393

Incorporation date

06/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon04/01/2024
Previous accounting period shortened from 2023-10-31 to 2023-04-30
dot icon04/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/01/2023
Change of share class name or designation
dot icon22/01/2023
Micro company accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon20/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-10-31
dot icon28/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-10-31
dot icon12/02/2020
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon10/10/2018
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-10-10
dot icon06/03/2018
Cessation of Kevin Donald Taylor as a person with significant control on 2018-01-31
dot icon06/03/2018
Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to St Magnus House 3 Lower Thames Street London EC3R 6HE on 2018-03-06
dot icon06/03/2018
Appointment of Mr Andrew George Bell as a director on 2018-01-31
dot icon06/03/2018
Change of details for Mr Andrew George Bell as a person with significant control on 2018-01-31
dot icon06/03/2018
Termination of appointment of Kevin Donald Taylor as a director on 2018-01-31
dot icon06/02/2018
Micro company accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/11/2013
Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 2013-11-06
dot icon21/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon08/01/2010
Appointment of Mr Kevin Donald Taylor as a director
dot icon08/01/2010
Termination of appointment of Glen Laidlaw as a director
dot icon08/01/2010
Termination of appointment of David Butler as a secretary
dot icon20/07/2009
Ad 14/07/09\gbp si 196@1=196\gbp ic 4/200\
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/01/2009
Accounting reference date shortened from 30/11/2008 to 31/10/2008
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon06/08/2008
Ad 19/06/08\gbp si 2@1=2\gbp ic 2/4\
dot icon17/03/2008
Secretary appointed david alexander butler
dot icon28/02/2008
Appointment terminated secretary alexander butler
dot icon28/02/2008
Appointment terminated director david butler
dot icon28/02/2008
Director appointed glen robert laidlaw
dot icon21/02/2008
Certificate of change of name
dot icon06/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.40K
-
0.00
-
-
2022
2
3.44K
-
0.00
-
-
2023
0
500.00
-
0.00
-
-
2023
0
500.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

500.00 £Descended-85.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 ANGLE MARKETING LIMITED

ANGLE MARKETING LIMITED is an(a) Dissolved company incorporated on 06/11/2007 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLE MARKETING LIMITED?

toggle

ANGLE MARKETING LIMITED is currently Dissolved. It was registered on 06/11/2007 and dissolved on 07/05/2024.

Where is ANGLE MARKETING LIMITED located?

toggle

ANGLE MARKETING LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ANGLE MARKETING LIMITED do?

toggle

ANGLE MARKETING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANGLE MARKETING LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.