ANGELIC FILMS LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 3RG

Company number 04137511
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 50 GARDEN FIELDS, STEBBING, DUNMOW, ESSEX, CM6 3RG
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of ANGELIC FILMS LIMITED are www.angelicfilms.co.uk, and www.angelic-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Angelic Films Limited is a Private Limited Company. The company registration number is 04137511. Angelic Films Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Angelic Films Limited is 50 Garden Fields Stebbing Dunmow Essex Cm6 3rg. . COOP, Trevor Jeffrey is a Secretary of the company. COOP, Amy Elizabeth is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
COOP, Trevor Jeffrey
Appointed Date: 24 January 2001

Director
COOP, Amy Elizabeth
Appointed Date: 11 January 2001
51 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 January 2001
Appointed Date: 09 January 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 January 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Trevor Jeffrey Coop
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amy Elizabeth Coop
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGELIC FILMS LIMITED Events

03 Mar 2017
Confirmation statement made on 9 January 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Jan 2016
Register inspection address has been changed from C/O Angelic Films Ltd Rm 593 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom to 50 Garden Fields Stebbing Dunmow Essex CM6 3RG
19 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
01 Feb 2001
Registered office changed on 01/02/01 from: 29 laurel lane west drayton middlesex UB7 7TY
17 Jan 2001
Registered office changed on 17/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jan 2001
Secretary resigned
17 Jan 2001
Director resigned
09 Jan 2001
Incorporation

ANGELIC FILMS LIMITED Charges

7 October 2006
Rent deposit deed
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Land & Premises Limited
Description: The sum of £1,120.