- Company Overview for ANGEL MEDIA PRODUCTIONS COMMUNITY INTEREST COMPANY (06387662)
- Filing history for ANGEL MEDIA PRODUCTIONS COMMUNITY INTEREST COMPANY (06387662)
- People for ANGEL MEDIA PRODUCTIONS COMMUNITY INTEREST COMPANY (06387662)
- More for ANGEL MEDIA PRODUCTIONS COMMUNITY INTEREST COMPANY (06387662)
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 |