Company NameAngel Uplifting Marketing Limited
DirectorTrevor Oliver Rudder
Company StatusActive
Company Number03615893
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Trevor Oliver Rudder
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address232 Croxted Road
Herne Hill
London
SE24 9DG
Secretary NameVictoria Kate Walters
NationalityBritish
StatusCurrent
Appointed17 August 1998(3 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address232 Croxted Road
Herne Hill
London
SE24 9DG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.angellondon.co.uk/2014/
Telephone0845 4680959
Telephone regionUnknown

Location

Registered Address232 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Victoria Walters
9.09%
Ordinary C
83 at £1Trevor Oliver Rudder
75.45%
Ordinary A
5 at £1Paula Ronan
4.55%
Ordinary B
12 at £1Nigel Drummond
10.91%
Ordinary A

Financials

Year2014
Net Worth£165
Cash£76,776
Current Liabilities£54,511

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

5 October 2004Delivered on: 6 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 June 2019Registered office address changed from The Brew, Eagle House 163 City Road London EC1V 1NR England to Wework 145 City Road London EC1V 1AZ on 20 June 2019 (1 page)
22 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 November 2016Registered office address changed from 104D St. John Street London EC1M 4EH to The Brew, Eagle House 163 City Road London EC1V 1NR on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 104D St. John Street London EC1M 4EH to The Brew, Eagle House 163 City Road London EC1V 1NR on 11 November 2016 (1 page)
2 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 110
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 110
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 110
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 110
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Registered office address changed from Amalgam Studios the Moreland Buildings 5-23 Old Street London EC1V 9HG on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Amalgam Studios the Moreland Buildings 5-23 Old Street London EC1V 9HG on 23 February 2011 (1 page)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 5 Selous House 5-12 Mandela Street London NW1 0DU on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 5 Selous House 5-12 Mandela Street London NW1 0DU on 14 June 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2009Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page)
2 October 2009Return made up to 14/08/09; full list of members (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 14/08/09; full list of members (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Location of debenture register (1 page)
2 October 2009Location of debenture register (1 page)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 September 2007Return made up to 14/08/07; full list of members (2 pages)
14 September 2007Return made up to 14/08/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: unit 10 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 10 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
24 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 12 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
20 September 2006Return made up to 14/08/06; full list of members (2 pages)
20 September 2006Return made up to 14/08/06; full list of members (2 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 12 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
19 January 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
9 September 2005Return made up to 14/08/05; full list of members (3 pages)
9 September 2005Return made up to 14/08/05; full list of members (3 pages)
4 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
22 August 2003Return made up to 14/08/03; full list of members (6 pages)
22 August 2003Return made up to 14/08/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2003Registered office changed on 17/02/03 from: 220 queenstown road london SW8 4LP (1 page)
17 February 2003Registered office changed on 17/02/03 from: 220 queenstown road london SW8 4LP (1 page)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 31 October 1999 (10 pages)
14 June 2000Full accounts made up to 31 October 1999 (10 pages)
23 August 1999Return made up to 14/08/99; full list of members (6 pages)
23 August 1999Return made up to 14/08/99; full list of members (6 pages)
16 August 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 August 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 27H/1 thames house 140 battersea park road battersea london SW11 4NB (1 page)
21 July 1999Registered office changed on 21/07/99 from: 27H/1 thames house 140 battersea park road battersea london SW11 4NB (1 page)
8 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
8 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1998Registered office changed on 20/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
14 August 1998Incorporation (10 pages)
14 August 1998Incorporation (10 pages)