Ang-uk Entertainments Promotion Ltd WEDNESBURY


Ang-uk Entertainments Promotion started in year 2014 as Private Limited Company with registration number 09358807. The Ang-uk Entertainments Promotion company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wednesbury at 11 Queen Street. Postal code: WS10 8RG.

There is a single director in the firm at the moment - Charlotte D., appointed on 8 May 2018. In addition, a secretary was appointed - Shenay D., appointed on 8 May 2018. Currenlty, the firm lists one former director, whose name is Clifton L. and who left the the firm on 8 May 2018. In addition, there is one former secretary - Charlotte L. who worked with the the firm until 8 May 2018.

Ang-uk Entertainments Promotion Ltd Address / Contact

Office Address 11 Queen Street
Office Address2 Moxley
Town Wednesbury
Post code WS10 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09358807
Date of Incorporation Wed, 17th Dec 2014
Industry Artistic creation
Industry Support activities to performing arts
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Shenay D.

Position: Secretary

Appointed: 08 May 2018

Charlotte D.

Position: Director

Appointed: 08 May 2018

Charlotte L.

Position: Secretary

Appointed: 17 December 2014

Resigned: 08 May 2018

Clifton L.

Position: Director

Appointed: 17 December 2014

Resigned: 08 May 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Shenay D. The abovementioned PSC. The second entity in the persons with significant control register is Clifton L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shenay D.

Notified on 1 January 2021
Nature of control: right to appoint and remove directors

Clifton L.

Notified on 1 January 2018
Ceased on 1 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth221    
Balance Sheet
Current Assets     12 9398 775
Net Assets Liabilities  10010010021 06732 640
Cash Bank In Hand221    
Net Assets Liabilities Including Pension Asset Liability10021    
Reserves/Capital
Shareholder Funds221    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100  
Creditors     18 40627 045
Net Current Assets Liabilities     5 46718 270
Number Shares Allotted10021100100  
Par Value Share11111  
Total Assets Less Current Liabilities    1005 46718 270
Share Capital Allotted Called Up Paid221    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements