This company is commonly known as Angus Sales & Media Ltd. The company was founded 17 years ago and was given the registration number 06154820. The firm's registered office is in ASHFORD. You can find them at 19 North Street, , Ashford, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ANGUS SALES & MEDIA LTD |
---|---|---|
Company Number | : | 06154820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2007 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 North Street, Ashford, Kent, TN24 8LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Jersey Close, Kennington, Ashford, TN24 9LD | Director | 12 March 2007 | Active |
7 Tudor House Tudor Road, Ashford, TN24 9DN | Secretary | 12 March 2007 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Nominee Secretary | 12 March 2007 | Active |
1 Jersey Close, Ashford, United Kingdom, TN24 9LD | Director | 28 April 2020 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Nominee Director | 12 March 2007 | Active |
Mrs Heather Carol Pearce | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Jersey Close, Kennington, Ashford, United Kingdom, TN24 9LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-26 | Accounts | Change account reference date company current shortened. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.