Ang Media Group Limited LONDON


Founded in 1998, Ang Media Group, classified under reg no. 03677071 is an active company. Currently registered at 12a Inglethorpe Street SW6 6NT, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Jul 2009 Ang Media Group Limited is no longer carrying the name Overxtra.

The firm has one director. Marco A., appointed on 2 November 2015. There are currently no secretaries appointed. As of 28 March 2024, there were 6 ex directors - Lazzaro S., Nadiia P. and others listed below. There were no ex secretaries.

Ang Media Group Limited Address / Contact

Office Address 12a Inglethorpe Street
Town London
Post code SW6 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677071
Date of Incorporation Wed, 2nd Dec 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Synergy Global Management Ltd

Position: Corporate Secretary

Appointed: 24 April 2023

Marco A.

Position: Director

Appointed: 02 November 2015

Lazzaro S.

Position: Director

Appointed: 19 December 2012

Resigned: 31 October 2015

Synergy Corporate Services Ltd

Position: Corporate Secretary

Appointed: 19 December 2012

Resigned: 24 April 2023

Nadiia P.

Position: Director

Appointed: 04 September 2012

Resigned: 19 December 2012

Marco A.

Position: Director

Appointed: 27 July 2012

Resigned: 04 September 2012

Synergy Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 July 2012

Resigned: 04 September 2012

Nira A.

Position: Director

Appointed: 24 November 2010

Resigned: 27 July 2012

Noa C.

Position: Director

Appointed: 01 August 2010

Resigned: 24 November 2010

Gamma Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 27 July 2012

Wigmore Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 27 July 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 02 December 1998

Wigmore Directors Limited

Position: Director

Appointed: 02 December 1998

Resigned: 10 December 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Marco A. This PSC and has 75,01-100% shares.

Marco A.

Notified on 7 December 2022
Nature of control: 75,01-100% shares

Company previous names

Overxtra July 2, 2009
Satellite Mineral Services August 2, 2007
Powerclip Services November 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 61153 768      
Balance Sheet
Current Assets91 757256 265210 09990 572106 430104 69170 09962 144
Net Assets Liabilities 53 76856 55452 00434 61650 24452 52749 462
Cash Bank In Hand62 534231 898      
Debtors29 22324 367      
Net Assets Liabilities Including Pension Asset Liability46 61153 768      
Reserves/Capital
Called Up Share Capital1 4271 427      
Profit Loss Account Reserve45 18452 341      
Shareholder Funds46 61153 768      
Other
Average Number Employees During Period     122
Creditors 202 497153 54538 56871 81454 44717 57212 682
Net Current Assets Liabilities46 61153 76856 55452 00434 61650 24452 52749 462
Total Assets Less Current Liabilities46 61153 76856 55452 00434 61650 24452 52749 462
Creditors Due Within One Year45 146202 497      
Number Shares Allotted 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 4271 427      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements