UKBizDB.co.uk

HOMESICK ANGEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homesick Angel Ltd. The company was founded 16 years ago and was given the registration number 06359214. The firm's registered office is in EAST SUSSEX. You can find them at 8 High Street, Heathfield, East Sussex, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:HOMESICK ANGEL LTD
Company Number:06359214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:8 High Street, Heathfield, East Sussex, TN21 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Heathfield, United Kingdom, TN21 8LS

Corporate Secretary03 September 2007Active
Galleybird Hall Farm, Town Littleworth, Cooksbridge, Lewes, United Kingdom, BN8 4TB

Director12 October 2016Active
61 Houndean Rise, Lewes, BN7 1EH

Director03 September 2007Active
61, Houndean Rise, Lewes, England, BN7 1EH

Director01 July 2013Active
199, New Church Road, Brighton, United Kingdom, BN3 4ED

Director03 September 2007Active

People with Significant Control

Mr Edward Laurence Catchpole
Notified on:12 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:8 High Street, East Sussex, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jackie Michelle Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy William Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.