Beckenham
Kent
BR3 3GF
Director Name | Mrs Tania Daniels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockwell Avenue Beckenham Kent BR3 3GF |
Secretary Name | Tania Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brockwell Avenue Beckenham Kent BR3 3GF |
Director Name | Mrs Patricia Ann Gown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 August 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Angels House, 5 Albemarle Road 5 Albemarle Road Beckenham BR3 5HZ |
Director Name | Mr Warren Ronald Pinner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 170 Worlds End Lane Chelsfield Orpington Kent BR6 6AS |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Tanat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564 |
Current Liabilities | £251,512 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 August 2019 | Appointment of Mrs Patricia Ann Gown as a director on 7 August 2019 (2 pages) |
31 July 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2014 | Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Nathan Daniels on 9 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mrs Tania Daniels on 9 January 2013 (2 pages) |
9 December 2013 | Company name changed angels media LTD\certificate issued on 09/12/13
|
9 December 2013 | Company name changed angels media LTD\certificate issued on 09/12/13
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Statement of company's objects (2 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
8 March 2012 | Resolutions
|
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Memorandum and Articles of Association (2 pages) |
11 May 2011 | Memorandum and Articles of Association (2 pages) |
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Memorandum and Articles of Association (8 pages) |
4 May 2011 | Memorandum and Articles of Association (8 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Change of share class name or designation (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Termination of appointment of Warren Pinner as a director (1 page) |
15 October 2010 | Termination of appointment of Warren Pinner as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Director's details changed for Tania Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Tania Daniels on 8 October 2009 (1 page) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Tania Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Nathan Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Tania Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Tania Daniels on 8 October 2009 (1 page) |
18 January 2010 | Director's details changed for Nathan Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nathan Daniels on 8 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Tania Daniels on 8 October 2009 (1 page) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Director appointed warren ronald pinner (2 pages) |
30 June 2009 | Director appointed warren ronald pinner (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page) |
5 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
16 May 2007 | Ad 08/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2007 | Ad 08/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |