ANGELIC FILMS LIMITED

50 Garden Fields 50 Garden Fields, Dunmow, CM6 3RG, Essex
StatusDISSOLVED
Company No.04137511
CategoryPrivate Limited Company
Incorporated09 Jan 2001
Age23 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years5 months, 8 days

SUMMARY

ANGELIC FILMS LIMITED is an dissolved private limited company with number 04137511. It was incorporated 23 years, 6 months, 5 days ago, on 09 January 2001 and it was dissolved 5 months, 8 days ago, on 06 February 2024. The company address is 50 Garden Fields 50 Garden Fields, Dunmow, CM6 3RG, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2016

Category: Address

Type: AD02

Old address: C/O Angelic Films Ltd Rm 593 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom

New address: 50 Garden Fields Stebbing Dunmow Essex CM6 3RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Adam Benedict Coop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change sail address company with old address

Date: 30 Jan 2013

Category: Address

Type: AD02

Old address: C/O Angelic Films Ltd Rm 556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Adam Benedict Coop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Adam Benedict Coop

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: C/O Angelic Films Ltd Rm556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Mr Adam Benedict Coop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-24

Officer name: Trevor Coop

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: the Hollies Nash Lee Lane Wendover Buckinghamshire HP22 6BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2011

Category: Address

Type: AD02

Old address: C/O Angelic Films Ltd Block a Commercial Square Leigh Street High Wycombe Bucks HP11 2RH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Adam Benedict Coop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 20/01/04 from: paje house 164 west wycombe road high wycombe buckinghamshire HP12 3AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 01/02/01 from: 29 laurel lane west drayton middlesex UB7 7TY

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 17/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 TETHERDOWN FREEHOLD LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:09186286
Status:ACTIVE
Category:Private Limited Company

GROVE VETS LIMITED

17 GROVE ROAD,BALLYMENA,BT43 6UB

Number:NI628673
Status:ACTIVE
Category:Private Limited Company

HTL SUPPORT LIMITED

SUIT 40 BEAUFORT COURT,LONDON,E14 9XL

Number:06768169
Status:ACTIVE
Category:Private Limited Company

NDLOVU &CO. LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11944053
Status:ACTIVE
Category:Private Limited Company

POLARIS LTD

122 WESTWOOD ROAD,READING,RG31 5PZ

Number:09490888
Status:ACTIVE
Category:Private Limited Company

SAMPLE SOFT LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029884
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source