Company NameAngry Publishing Limited
Company StatusDissolved
Company Number04773496
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesWoodcock Ventures Limited and Rebellion Books Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Castello Cortes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPark Farm Oast
Salehurst
Robertsbridge
East Sussex
TN32 5NG
Director NameEleanor Mathieson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2010)
RolePublisher
Correspondence AddressFlat 6
221 Bedford Hill Balham
London
SW12 9HH
Secretary NameIan Castello Cortes
NationalityBritish
StatusClosed
Appointed23 February 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2010)
RoleCompany Director
Correspondence AddressPark Farm Oast
Salehurst
Robertsbridge
East Sussex
TN32 5NG
Director NameMr Jeremy Peter Charles Harding-Edgar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Jeremy Peter Charles Harding-Edgar
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
8 December 2008Accounts made up to 31 December 2007 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 June 2008Return made up to 22/04/08; full list of members (4 pages)
2 June 2008Return made up to 22/04/08; full list of members (4 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
14 December 2007Company name changed rebellion books LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed rebellion books LIMITED\certificate issued on 14/12/07 (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 April 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007New director appointed (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (1 page)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 March 2007Accounts made up to 31 December 2006 (2 pages)
25 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 March 2007Memorandum and Articles of Association (12 pages)
8 March 2007Memorandum and Articles of Association (12 pages)
5 March 2007Company name changed woodcock ventures LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed woodcock ventures LIMITED\certificate issued on 05/03/07 (2 pages)
5 September 2006Return made up to 22/04/06; full list of members (7 pages)
5 September 2006Return made up to 22/04/06; full list of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
30 August 2006Accounts made up to 31 May 2006 (1 page)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 July 2005Accounts made up to 31 May 2005 (2 pages)
4 May 2005Return made up to 22/04/05; full list of members (7 pages)
4 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 July 2004Accounts made up to 31 May 2004 (2 pages)
27 May 2004Return made up to 05/05/04; full list of members (7 pages)
27 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
21 May 2003Incorporation (16 pages)
21 May 2003Incorporation (16 pages)