ANGRY MAN PICTURES LIMITED

Register to unlock more data on OkredoRegister

ANGRY MAN PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428610

Incorporation date

30/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Eden Square, Ely, Cambridgeshire CB7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon09/11/2025
Micro company accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon24/02/2025
Registered office address changed from 2 2 Eden Square Ely Cambridgeshire CB7 4AB England to 2 Eden Square Ely Cambridgeshire CB7 4AB on 2025-02-24
dot icon22/01/2025
Registered office address changed from 57 Silver Street Ely Cambridgeshire CB7 4JB to 2 2 Eden Square Ely Cambridgeshire CB7 4AB on 2025-01-22
dot icon07/11/2024
Micro company accounts made up to 2024-04-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon16/09/2023
Appointment of Mrs Nicola Tweddle as a director on 2023-09-16
dot icon06/09/2023
Change of details for Mr Alexander David Tweddle as a person with significant control on 2023-09-06
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon04/09/2023
Director's details changed for Mr Alex David Tweddle on 2023-09-04
dot icon01/09/2023
Change of details for Mr Alex David Tweddle as a person with significant control on 2023-09-01
dot icon08/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon20/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/01/2018
Termination of appointment of Incorporate Directors Limited as a director on 2018-01-05
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Alex David Tweddle on 2013-05-02
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon07/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon17/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Mrs Nicola Tweddle on 2011-05-23
dot icon29/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/01/2011
Registered office address changed from 116 Lynn Road Ely Ely Cambs CB6 1DE Uk on 2011-01-18
dot icon18/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Alex David Tweddle on 2010-04-24
dot icon17/05/2010
Director's details changed for Incorporate Directors Limited on 2010-04-24
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/05/2009
Return made up to 25/04/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 8 kingsmead court, littleport ely cambs CB6 1LR
dot icon20/05/2009
Secretary's change of particulars / nicola tweddle / 20/05/2009
dot icon20/05/2009
Director's change of particulars / alex tweddle / 20/05/2009
dot icon17/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/04/2008
Return made up to 25/04/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Return made up to 25/04/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: 8 kingsmead court, littleport ely cambridgeshire CB6 1LR
dot icon03/07/2007
Registered office changed on 03/07/07 from: brook cottage ashdon saffron walden essex CB10 2HT
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary resigned
dot icon05/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/05/2006
Return made up to 25/04/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon26/04/2005
Return made up to 25/04/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon28/04/2004
Return made up to 30/04/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon11/06/2003
Return made up to 30/04/03; full list of members
dot icon18/05/2003
Secretary resigned
dot icon08/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon30/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/04/2002 - 13/05/2003
5431
Tweddle, Alex David
Director
30/04/2002 - Present
-
Tweddle, Nicola
Director
16/09/2023 - Present
-
Tweddle, Nicola
Secretary
04/07/2007 - Present
-
Cole, Nicola Margaret
Secretary
30/04/2002 - 03/07/2007
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGRY MAN PICTURES LIMITED

ANGRY MAN PICTURES LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 2 Eden Square, Ely, Cambridgeshire CB7 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGRY MAN PICTURES LIMITED?

toggle

ANGRY MAN PICTURES LIMITED is currently Active. It was registered on 30/04/2002 .

Where is ANGRY MAN PICTURES LIMITED located?

toggle

ANGRY MAN PICTURES LIMITED is registered at 2 Eden Square, Ely, Cambridgeshire CB7 4AB.

What does ANGRY MAN PICTURES LIMITED do?

toggle

ANGRY MAN PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ANGRY MAN PICTURES LIMITED?

toggle

The latest filing was on 09/11/2025: Micro company accounts made up to 2025-04-30.