Company NameNew Angle Productions Limited
DirectorBeverley Garrett
Company StatusActive
Company Number03040749
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameBeverley Garrett
NationalityBritish
StatusCurrent
Appointed18 September 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleProject Manager
Correspondence AddressUnit 206 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
Director NameMs Beverley Garrett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06 New Loom House 101 Back Church Lane
London
E1 1LU
Director NameRoy Sidney Twitchin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ulleswater Road
Southgate
London
N14 7BS
Director NamePeter Edward Mercer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, New Loom House 101 Back Church Lane
London
E1 1LU
Secretary NamePeter Edward Mercer
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleProducer
Correspondence Address58 Avondale Avenue
London
N12 8EN
Secretary NameSally Mercer
NationalityBritish
StatusResigned
Appointed04 December 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2002)
RoleBusiness Administrator
Correspondence Address58 Avondale Avenue
London
N12 8EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenewangle.co.uk
Email address[email protected]
Telephone020 79160106
Telephone regionLondon

Location

Registered AddressUnit 206 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£361,590
Cash£202,444
Current Liabilities£213,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
8 December 2016Registered office address changed from Suite 2.06, New Loom House 101 Back Church Lane London E1 1LU England to Unit 206 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 2.06, New Loom House 101 Back Church Lane London E1 1LU England to Unit 206 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 8 December 2016 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Termination of appointment of Peter Edward Mercer as a director on 3 May 2016 (2 pages)
7 June 2016Termination of appointment of Peter Edward Mercer as a director on 3 May 2016 (2 pages)
1 June 2016Appointment of Ms Beverley Garrett as a director on 3 May 2016 (3 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 June 2016Appointment of Ms Beverley Garrett as a director on 3 May 2016 (3 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 June 2016Particulars of variation of rights attached to shares (2 pages)
1 June 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 70.17
(5 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 70.17
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 2.06, New Loom House 101 Back Church Lane London E1 1LU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 2.06, New Loom House 101 Back Church Lane London E1 1LU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 2.06, New Loom House 101 Back Church Lane London E1 1LU on 5 August 2015 (1 page)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 70.17
(4 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 70.17
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 70.17
(4 pages)
12 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 70.17
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
2 January 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 70.17
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 70.17
(4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Secretary's details changed for Beverley Garrett on 1 January 2012 (1 page)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Beverley Garrett on 1 January 2012 (1 page)
3 April 2012Secretary's details changed for Beverley Garrett on 1 January 2012 (1 page)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Peter Edward Mercer on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Peter Edward Mercer on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Peter Edward Mercer on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Peter Edward Mercer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Peter Edward Mercer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Peter Edward Mercer on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 23/03/09; full list of members (3 pages)
15 April 2009Return made up to 23/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 23/03/08; full list of members (3 pages)
5 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 April 2008Director's change of particulars / peter mercer / 26/03/2008 (1 page)
4 April 2008Director's change of particulars / peter mercer / 26/03/2008 (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 31/03/96; full list of members (6 pages)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Ad 04/04/95--------- £ si 68@1=68 £ ic 2/70 (4 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Ad 04/04/95--------- £ si 68@1=68 £ ic 2/70 (4 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
31 March 1995Incorporation (38 pages)
31 March 1995Incorporation (38 pages)