Company NameAngel Ray Media Limited
DirectorAnthony Wade
Company StatusActive
Company Number04984822
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameAnthony Wade
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Straw Barn Upton End Business Park Meppershall
Shillington
Hitchin
Hertfordshire
SG5 3PF
Secretary NameMiss Serena Tona
StatusCurrent
Appointed01 January 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3 Mills Studio
Three Mill Lane
London
E3 3DU
Director NameTony Wade
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleDirector Media
Correspondence Address78a Maidstone Road
Chatham
Kent
ME4 6DG
Secretary NameSerena Tona Wade
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address78a Maidstone Road
Chatham
Kent
ME4 6DG
Director NameMr Spyros Melaris Ioannou
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadowbanks
Arkley
Hertfordshire
EN5 3LF
Secretary NameAnthony Wade
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2020)
RoleSecretary
Correspondence AddressThe Straw Barn Upton End Farm Business Park
Meppershall Road
Shillington
Hertfordshire
SG5 3PF

Location

Registered Address3 Mills Studio
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Wade
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,723
Current Liabilities£13,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 January 2021Appointment of Miss Serena Tona as a secretary on 1 January 2020 (2 pages)
18 January 2021Termination of appointment of Anthony Wade as a secretary on 1 January 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
18 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2011Form 123 (1 page)
18 October 2011Form 123 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Anthony Wade on 4 December 2010 (1 page)
20 April 2011Secretary's details changed for Anthony Wade on 4 December 2010 (1 page)
20 April 2011Secretary's details changed for Anthony Wade on 4 December 2010 (1 page)
2 March 2011Director's details changed for Anthony Wade on 1 January 2011 (3 pages)
2 March 2011Director's details changed for Anthony Wade on 1 January 2011 (3 pages)
2 March 2011Director's details changed for Anthony Wade on 1 January 2011 (3 pages)
23 February 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 23 February 2011 (2 pages)
23 February 2011Termination of appointment of Spyros Ioannou as a director (2 pages)
23 February 2011Termination of appointment of Spyros Ioannou as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Director's details changed for Spyros Melaris Ioannou on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Spyros Melaris Ioannou on 4 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Spyros Melaris Ioannou on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Anthony Wade on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Anthony Wade on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Anthony Wade on 4 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 November 2009Appointment of Anthony Wade as a director (1 page)
24 November 2009Appointment of Anthony Wade as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 04/12/08; full list of members (3 pages)
18 December 2008Return made up to 04/12/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
2 November 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2008Return made up to 04/12/07; full list of members (2 pages)
10 January 2008Return made up to 04/12/07; full list of members (2 pages)
16 January 2007Return made up to 04/12/06; full list of members (2 pages)
16 January 2007Return made up to 04/12/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Return made up to 04/12/05; full list of members (6 pages)
9 February 2006Return made up to 04/12/05; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
21 April 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2003Incorporation (20 pages)
4 December 2003Incorporation (20 pages)