Company NameN & T Daniels Ltd
Company StatusDissolved
Company Number06045285
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameAngels Media Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nathan Daniels
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Beckenham
Kent
BR3 3GF
Director NameMrs Tania Daniels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Beckenham
Kent
BR3 3GF
Secretary NameTania Daniels
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Brockwell Avenue
Beckenham
Kent
BR3 3GF
Director NameMrs Patricia Ann Gown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 03 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAngels House, 5 Albemarle Road 5 Albemarle Road
Beckenham
BR3 5HZ
Director NameMr Warren Ronald Pinner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address170 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AS

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Tanat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£564
Current Liabilities£251,512

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 August 2019Appointment of Mrs Patricia Ann Gown as a director on 7 August 2019 (2 pages)
31 July 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages)
23 January 2014Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages)
23 January 2014Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages)
9 December 2013Company name changed angels media LTD\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed angels media LTD\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 14/12/2011
(16 pages)
8 March 2012Statement of company's objects (2 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Statement of company's objects (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 14/12/2011
(16 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 May 2011Memorandum and Articles of Association (2 pages)
11 May 2011Memorandum and Articles of Association (2 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2011Memorandum and Articles of Association (8 pages)
4 May 2011Memorandum and Articles of Association (8 pages)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2011Change of share class name or designation (2 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Warren Pinner as a director (1 page)
15 October 2010Termination of appointment of Warren Pinner as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Director's details changed for Tania Daniels on 8 January 2010 (2 pages)
18 January 2010Secretary's details changed for Tania Daniels on 8 October 2009 (1 page)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Tania Daniels on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Nathan Daniels on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Tania Daniels on 8 January 2010 (2 pages)
18 January 2010Secretary's details changed for Tania Daniels on 8 October 2009 (1 page)
18 January 2010Director's details changed for Nathan Daniels on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Nathan Daniels on 8 January 2010 (2 pages)
18 January 2010Secretary's details changed for Tania Daniels on 8 October 2009 (1 page)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 June 2009Director appointed warren ronald pinner (2 pages)
30 June 2009Director appointed warren ronald pinner (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 January 2009Return made up to 08/01/09; full list of members (4 pages)
30 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page)
5 February 2008Return made up to 08/01/08; full list of members (7 pages)
5 February 2008Return made up to 08/01/08; full list of members (7 pages)
16 May 2007Ad 08/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2007Ad 08/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)