This company is commonly known as Angry Man Pictures Limited. The company was founded 22 years ago and was given the registration number 04428610. The firm's registered office is in ELY. You can find them at 57 Silver Street, , Ely, Cambridgeshire. This company's SIC code is 59111 - Motion picture production activities.
Name | : | ANGRY MAN PICTURES LIMITED |
---|---|---|
Company Number | : | 04428610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Silver Street, Ely, Cambridgeshire, CB7 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Silver Street, Ely, United Kingdom, CB7 4JB | Secretary | 04 July 2007 | Active |
57, Silver Street, 57 Silver Street, Ely, England, CB7 4JB | Director | 30 April 2002 | Active |
57, Silver Street, Ely, CB7 4JB | Director | 16 September 2023 | Active |
Brook Cottage, Rogers End Ashdon, Saffron Walden, CB10 2HT | Secretary | 30 April 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 30 April 2002 | Active |
Mellier House, Albemarle Street, London, Great Britain, W1S 4HY | Corporate Nominee Director | 30 April 2002 | Active |
Mr Alexander David Tweddle | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 57, Silver Street, Ely, CB7 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-16 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.