Advanced company searchLink opens in new window

ANGEL MEDIA PRODUCTIONS COMMUNITY INTEREST COMPANY

Company number 06387662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption full accounts made up to 31 October 2014
19 Jul 2015 AD01 Registered office address changed from 21 the Leas Cleanthus Road London SE18 3DJ to 44 Ringmore Rise Ringmore Rise London SE23 3DE on 19 July 2015
10 Oct 2014 AR01 Annual return made up to 2 October 2014 no member list
10 Oct 2014 AD01 Registered office address changed from 21 the Leas Cleanthus Road London SE18 3DJ England to 21 the Leas Cleanthus Road London SE18 3DJ on 10 October 2014
10 Oct 2014 AD01 Registered office address changed from C/O Ravensbourne 6 Penrose Way Greenwich Peninsula London SE10 0EW to 21 the Leas Cleanthus Road London SE18 3DJ on 10 October 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 2 October 2013 no member list
31 Oct 2013 AD02 Register inspection address has been changed from 10 Combe Mews Blackheath London SE3 7PU England
30 Oct 2013 CH01 Director's details changed for Ms Janet Mary Whyatt on 26 July 2013
04 Oct 2013 AA Total exemption full accounts made up to 31 October 2012
21 Feb 2013 AP01 Appointment of Mr George Peter Warren as a director
26 Nov 2012 AR01 Annual return made up to 2 October 2012 no member list
26 Nov 2012 CH01 Director's details changed for Ms Janet Mary Whyatt on 1 October 2012
24 Nov 2012 AD02 Register inspection address has been changed from 441 New Cross Road New Cross London SE14 6TA England
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
19 Jul 2012 AD01 Registered office address changed from 10 Combe Mews Vanbrugh Park Blackheath London SE3 7PU on 19 July 2012
19 Jul 2012 AP01 Appointment of Ms Urbi Basu as a director
19 Jul 2012 TM01 Termination of appointment of Nigel Goodge as a director
26 Oct 2011 AR01 Annual return made up to 2 October 2011 no member list
26 Oct 2011 CH01 Director's details changed for Mr Nigel Peter Goodge on 9 March 2010
26 Oct 2011 AD02 Register inspection address has been changed from The Africa Centre 38 King Street Covent Garden London WC2E 8JT
15 Aug 2011 AA Total exemption full accounts made up to 31 October 2010