Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESICK ANGEL LTD
Company Information for

HOMESICK ANGEL LTD

8 HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8LS,
Company Registration Number
06359214
Private Limited Company
Active

Company Overview

About Homesick Angel Ltd
HOMESICK ANGEL LTD was founded on 2007-09-03 and has its registered office in East Sussex. The organisation's status is listed as "Active". Homesick Angel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMESICK ANGEL LTD
 
Legal Registered Office
8 HIGH STREET
HEATHFIELD
EAST SUSSEX
TN21 8LS
Other companies in TN21
 
Filing Information
Company Number 06359214
Company ID Number 06359214
Date formed 2007-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB256121330  
Last Datalog update: 2025-01-05 10:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESICK ANGEL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A R RAYMOND AND CO LIMITED   JAMES POLLARD LIMITED   TAX INNOVATIONS & SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMESICK ANGEL LTD
The following companies were found which have the same name as HOMESICK ANGEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESICK ANGELS LLC 28018 122ND ST SE MONROE WA 982720000 Active Company formed on the 2004-10-05
HOMESICK ANGELS FLYING CLUB INCORPORATED Michigan UNKNOWN
HOMESICK ANGELS LLC Georgia Unknown
HOMESICK ANGELS INC Arkansas Unknown
Homesick Angel LLC 96 Bristlecone Way Black Hawk CO 80422 Good Standing Company formed on the 2020-12-08

Company Officers of HOMESICK ANGEL LTD

Current Directors
Officer Role Date Appointed
MANNINGTONS LTD
Company Secretary 2007-09-03
EDWARD LAURENCE CATCHPOLE
Director 2016-10-12
JEREMY WILLIAM DAVIS
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE MICHELLE DAVIS
Director 2013-07-01 2016-10-12
MARTYN TOMBLESON
Director 2007-09-03 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANNINGTONS LTD D CRADDUCK BUILDING & LANDSCAPING LTD Company Secretary 2016-08-12 CURRENT 2016-06-25 Active - Proposal to Strike off
MANNINGTONS LTD DANECROFT DEVELOPMENTS LTD Company Secretary 2016-07-29 CURRENT 2016-07-29 Active
MANNINGTONS LTD BP&E GLOBAL LIMITED Company Secretary 2016-04-06 CURRENT 2012-03-06 Liquidation
MANNINGTONS LTD 24 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) LIMITED Company Secretary 2016-04-06 CURRENT 2007-04-16 Active
MANNINGTONS LTD 30 UPPER GROSVENOR ROAD LIMITED Company Secretary 2015-12-15 CURRENT 2000-10-30 Active
MANNINGTONS LTD HELIONIX TECHNOLOGIES LIMITED Company Secretary 2015-12-01 CURRENT 1998-07-10 Active - Proposal to Strike off
MANNINGTONS LTD CARBON FREE COMMUNICATIONS LTD. Company Secretary 2015-12-01 CURRENT 1999-01-21 Active
MANNINGTONS LTD HELIONIX DEVELOPMENTS LIMITED Company Secretary 2015-12-01 CURRENT 1979-05-22 Active
MANNINGTONS LTD HELIOLITE APPLICATIONS LIMITED Company Secretary 2015-12-01 CURRENT 2002-06-24 Active - Proposal to Strike off
MANNINGTONS LTD LBPRODUCTIONS OF LONDON LIMITED Company Secretary 2015-10-01 CURRENT 2000-09-08 Active - Proposal to Strike off
MANNINGTONS LTD CAMDEN COURT LTD Company Secretary 2015-08-01 CURRENT 2012-07-27 Active
MANNINGTONS LTD EXCEL SCAFFOLDING (SOUTH EAST) LIMITED Company Secretary 2015-07-01 CURRENT 2013-04-10 Active
MANNINGTONS LTD SDS ENGINEERING LIMITED Company Secretary 2015-06-12 CURRENT 2015-04-09 Active
MANNINGTONS LTD SJWD ENGINEERING LTD Company Secretary 2015-04-30 CURRENT 2015-04-13 Dissolved 2016-09-27
MANNINGTONS LTD PK KEMP LIMITED Company Secretary 2015-02-25 CURRENT 2002-07-29 Active - Proposal to Strike off
MANNINGTONS LTD EAGLEREACH MECHANICAL LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
MANNINGTONS LTD STARTWORKS LTD Company Secretary 2014-11-30 CURRENT 2006-11-29 Active - Proposal to Strike off
MANNINGTONS LTD DEARLOVE CONTRACTING LTD Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
MANNINGTONS LTD DICKESON & FRENCH LTD Company Secretary 2014-11-01 CURRENT 2003-08-13 Active
MANNINGTONS LTD SUNFLOWER INDUSTRIES LTD Company Secretary 2014-11-01 CURRENT 2007-07-19 Active - Proposal to Strike off
MANNINGTONS LTD JULIE BUTTERY CONSULTANTS LTD Company Secretary 2014-11-01 CURRENT 2002-10-08 Active
MANNINGTONS LTD J R VANE GROUNDWORKS LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
MANNINGTONS LTD STEVE TASKER LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
MANNINGTONS LTD NEXUS OPERA Company Secretary 2014-08-16 CURRENT 1981-11-12 Active - Proposal to Strike off
MANNINGTONS LTD WHAT'S ON IN LONDON LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-22 Active
MANNINGTONS LTD THE SKILLS DEVELOPMENT SERVICE LIMITED Company Secretary 2014-04-30 CURRENT 2002-05-14 Dissolved 2014-11-04
MANNINGTONS LTD MATOTU LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MANNINGTONS LTD DEXTERS QUALITY BUTCHERS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2015-11-24
MANNINGTONS LTD HAZEL KENT LTD Company Secretary 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-11-24
MANNINGTONS LTD MELTECH CORPORATION UK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
MANNINGTONS LTD SDS IN HOUSE LTD Company Secretary 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
MANNINGTONS LTD SDS SEMINARS LTD Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
MANNINGTONS LTD MAYFIELD VINEYARDS LTD Company Secretary 2014-03-07 CURRENT 2014-03-07 Active
MANNINGTONS LTD RETURN ON DATA LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Active
MANNINGTONS LTD CHRIS MERRITT ENTERPRISES LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
MANNINGTONS LTD K J SECURITY LTD Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MANNINGTONS LTD OBOE COMMUNICATIONS LTD Company Secretary 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-07-21
MANNINGTONS LTD TCS RESEARCH LIMITED Company Secretary 2013-11-04 CURRENT 2004-09-29 Active - Proposal to Strike off
MANNINGTONS LTD CASTLEVIEW FILMS LTD Company Secretary 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MANNINGTONS LTD SALISBURY PEER LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-13 Dissolved 2015-01-20
MANNINGTONS LTD MYLOCALPLANET LTD Company Secretary 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
MANNINGTONS LTD HEM EVENTS LIMITED Company Secretary 2013-03-28 CURRENT 2010-06-22 Active - Proposal to Strike off
MANNINGTONS LTD DODGEBURN LIMITED Company Secretary 2013-01-10 CURRENT 2000-03-24 Active
MANNINGTONS LTD TREEWORK & FORESTRY LTD Company Secretary 2012-12-19 CURRENT 2003-06-03 Active
MANNINGTONS LTD MAYMAN FINANCIAL SERVICES LIMITED Company Secretary 2012-09-05 CURRENT 1995-09-08 Dissolved 2017-05-16
MANNINGTONS LTD DIGIPODS LTD Company Secretary 2012-05-02 CURRENT 2012-04-26 Active - Proposal to Strike off
MANNINGTONS LTD J R VANE EXCAVATING & GROUNDWORK LTD Company Secretary 2012-02-21 CURRENT 2012-02-02 Dissolved 2015-01-06
MANNINGTONS LTD WOODFELLOWS ORGANICS LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
MANNINGTONS LTD LIQUIDVISION MEDIA LTD Company Secretary 2011-06-13 CURRENT 2010-11-08 Dissolved 2014-08-19
MANNINGTONS LTD JULIAN GODFREY ENGINEERING LTD Company Secretary 2011-04-06 CURRENT 2006-12-05 Active
MANNINGTONS LTD CELLARS OF ITALY 2015 LTD Company Secretary 2011-03-31 CURRENT 2011-03-31 Liquidation
MANNINGTONS LTD J H PITTS & SONS LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
MANNINGTONS LTD PROPLONDON LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
MANNINGTONS LTD STEVENS & BILLINGTON ENTERPRISES LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MANNINGTONS LTD M BARCLAY DEVELOPMENTS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MANNINGTONS LTD COCCO MILKING LTD Company Secretary 2011-01-20 CURRENT 2011-01-20 Dissolved 2016-02-23
MANNINGTONS LTD WHITEMANS RECOVERY SERVICES LIMITED Company Secretary 2011-01-05 CURRENT 2011-01-05 Active - Proposal to Strike off
MANNINGTONS LTD VOITURE LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Active
MANNINGTONS LTD C R HAGUES LTD Company Secretary 2010-11-08 CURRENT 2010-11-08 Active
MANNINGTONS LTD JUDD GAS AND HEATING LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-01-06
MANNINGTONS LTD ASTERINA MANAGEMENT LTD Company Secretary 2010-07-14 CURRENT 2010-07-14 Dissolved 2017-08-15
MANNINGTONS LTD MACKLIN'S HOME & LEISURE LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Dissolved 2016-09-13
MANNINGTONS LTD S.R. DAVIS AGRICULTURAL LTD Company Secretary 2010-06-18 CURRENT 2003-06-16 Active - Proposal to Strike off
MANNINGTONS LTD J M O ARTS LTD Company Secretary 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-06-23
MANNINGTONS LTD METRINOMICS UK LTD Company Secretary 2010-04-30 CURRENT 2010-04-30 Active
MANNINGTONS LTD SHILDRICK PROPERTY LTD Company Secretary 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
MANNINGTONS LTD KEITH HUNT MANAGEMENT LTD Company Secretary 2010-02-22 CURRENT 2010-02-22 Active
MANNINGTONS LTD INLINE SURVEYS LTD Company Secretary 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-06-10
MANNINGTONS LTD FERNWOOD PROJECTS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
MANNINGTONS LTD BMDK LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
MANNINGTONS LTD WHITEMAN DIRECT LTD Company Secretary 2009-04-15 CURRENT 2003-05-30 Dissolved 2017-01-20
MANNINGTONS LTD CLOUD TECHNOLOGY LTD Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-04-14
MANNINGTONS LTD REGAL BUILDING & CONSTRUCTION LTD Company Secretary 2008-11-07 CURRENT 2008-11-07 Dissolved 2014-03-18
MANNINGTONS LTD N PURDIE HAIRDRESSING LTD Company Secretary 2008-07-31 CURRENT 2003-06-02 Active
MANNINGTONS LTD UNITED RADIO LIMITED Company Secretary 2008-07-08 CURRENT 2005-06-22 Dissolved 2013-10-22
MANNINGTONS LTD REPEAT OFFENDERS LTD Company Secretary 2008-07-02 CURRENT 2008-07-02 Active
MANNINGTONS LTD SCAMPY JONES MEDIA LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
MANNINGTONS LTD GWALIA RESOURCES LTD Company Secretary 2008-04-28 CURRENT 2008-01-11 Active - Proposal to Strike off
MANNINGTONS LTD BRIGHT SPARK PRODUCTIONS LIMITED Company Secretary 2008-04-03 CURRENT 1997-11-21 Liquidation
MANNINGTONS LTD ORION OIL & GAS LTD Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
MANNINGTONS LTD AZIMUTH WORLD TRADING LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
MANNINGTONS LTD INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD Company Secretary 2007-10-01 CURRENT 1989-09-25 Active
MANNINGTONS LTD THE CRESCENT CHIROPODY CLINIC LTD Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-04-28
MANNINGTONS LTD STEAD AUTOS LTD Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-01-19
MANNINGTONS LTD BRIGHTLING ENTERPRISES LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
MANNINGTONS LTD B & J SERVICING LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2016-09-27
MANNINGTONS LTD DAVIGDOR ENTERPRISE LIMITED Company Secretary 2007-01-29 CURRENT 2001-11-16 Active
MANNINGTONS LTD N.R. EYRES ROOFING CONTRACTORS LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active - Proposal to Strike off
MANNINGTONS LTD TRADITIONAL MARQUEES LTD Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-09-20
MANNINGTONS LTD ACHIEVE COACHING & TRAINING LTD Company Secretary 2006-08-21 CURRENT 2006-08-21 Active
MANNINGTONS LTD M.S.B. INTERIORS LTD Company Secretary 2006-06-19 CURRENT 2006-06-19 Active - Proposal to Strike off
MANNINGTONS LTD BOTH BARRELS LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
MANNINGTONS LTD KEITH HUNT SCAFFOLDING LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active
MANNINGTONS LTD GMH GARDENING SERVICES LTD Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-03-31
MANNINGTONS LTD LIBERTY AUTOWORKS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
MANNINGTONS LTD VIDACARE (UK) LTD Company Secretary 2006-04-04 CURRENT 2006-04-04 Dissolved 2014-11-25
MANNINGTONS LTD CORPORATE TRANSFORMATIONS LTD Company Secretary 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
MANNINGTONS LTD FIRST CLASS FINISHERS LTD Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
MANNINGTONS LTD GML MUSIC LIMITED Company Secretary 2006-02-01 CURRENT 1976-09-16 Dissolved 2016-04-26
MANNINGTONS LTD GILLIAN VAN DER MEER LTD Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2015-07-14
MANNINGTONS LTD P B LUCEY LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2014-06-03
MANNINGTONS LTD MAFFCO LTD Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
MANNINGTONS LTD EDUCATIONAL PSYCHOLOGIST LTD Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
MANNINGTONS LTD AFTERGLOW ARTS LTD Company Secretary 2005-11-20 CURRENT 2005-11-20 Active
MANNINGTONS LTD LUTHIERS SUPPLIES LTD Company Secretary 2005-11-14 CURRENT 2005-11-14 Dissolved 2015-02-24
MANNINGTONS LTD N J ROLFE LTD Company Secretary 2005-09-16 CURRENT 2003-11-12 Active
MANNINGTONS LTD ECONOMY CARS OF HOVE LTD Company Secretary 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
MANNINGTONS LTD C.J. PIPER LTD Company Secretary 2005-09-02 CURRENT 2003-09-03 Active
MANNINGTONS LTD BLM SURVEYS LTD Company Secretary 2005-06-24 CURRENT 2005-06-24 Dissolved 2015-03-22
MANNINGTONS LTD 4P MAINTENANCE AND CONSTRUCTION (SUSSEX) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active
MANNINGTONS LTD HAMMONDS DRIVE MOT CENTRE LTD Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
MANNINGTONS LTD RUSSELL NORMAN FENCING LTD Company Secretary 2005-05-13 CURRENT 2005-05-13 Active
MANNINGTONS LTD STEVENS & BILLINGTON LIMITED Company Secretary 2005-04-06 CURRENT 1978-07-21 Active
MANNINGTONS LTD MICHAEL KEELEY (AGRI SERVICES) LIMITED Company Secretary 2005-04-06 CURRENT 2003-04-07 Active
MANNINGTONS LTD MUSIC FIRST AUDIO LIMITED Company Secretary 2005-04-06 CURRENT 2003-07-11 Active
MANNINGTONS LTD DYNAMICDEVELOPMENT LIMITED Company Secretary 2005-02-21 CURRENT 1998-07-23 Active
MANNINGTONS LTD SCRIBES (JOINERY) LTD Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
MANNINGTONS LTD RIVERCALM LIMITED Company Secretary 2005-01-01 CURRENT 2000-06-06 Dissolved 2015-11-03
MANNINGTONS LTD ACG GARDEN SERVICES LTD Company Secretary 2004-11-26 CURRENT 2003-06-20 Dissolved 2016-11-15
MANNINGTONS LTD STONEHURST CONSTRUCTION LTD Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
MANNINGTONS LTD DEAN CONSTRUCTION (SUSSEX) LTD Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
MANNINGTONS LTD JAGA SERVICES LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active - Proposal to Strike off
MANNINGTONS LTD CEI UK LTD Company Secretary 2004-08-25 CURRENT 2004-08-25 Active - Proposal to Strike off
MANNINGTONS LTD A. GREENSLADE LTD Company Secretary 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
MANNINGTONS LTD BRIGHTLING WOODLANDS LIMITED Company Secretary 2004-03-22 CURRENT 1995-07-17 Active
MANNINGTONS LTD LIONEL PARSONS LTD Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
EDWARD LAURENCE CATCHPOLE GIGGLEFISH STUDIO LTD Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS GIGGLEFISH STUDIO LTD Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS CAUGHT PRODUCTIONS 2016 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS THE THREE WOLVES LTD Director 2014-10-24 CURRENT 2012-10-10 Active
JEREMY WILLIAM DAVIS MATOTU LTD Director 2014-07-24 CURRENT 2014-04-10 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS GAEL FILMS LTD Director 2013-08-21 CURRENT 2013-08-21 Active
JEREMY WILLIAM DAVIS MYLOCALPLANET LTD Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS DIGIPODS LTD Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
JEREMY WILLIAM DAVIS METRINOMICS UK LTD Director 2010-08-01 CURRENT 2010-04-30 Active
JEREMY WILLIAM DAVIS CLOUD TECHNOLOGY LTD Director 2010-06-22 CURRENT 2009-01-09 Dissolved 2015-04-14
JEREMY WILLIAM DAVIS PERFECT PITCH ENTERTAINMENT LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-10-14
JEREMY WILLIAM DAVIS REPEAT OFFENDERS LTD Director 2008-07-02 CURRENT 2008-07-02 Active
JEREMY WILLIAM DAVIS BRIGHT SPARK PRODUCTIONS LIMITED Director 1997-11-21 CURRENT 1997-11-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-09CONFIRMATION STATEMENT MADE ON 03/09/24, WITH UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-01-24Director's details changed for Mr Edward Laurence Catchpole on 2023-01-24
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1816/11/22 STATEMENT OF CAPITAL GBP 5
2022-11-18SH0116/11/22 STATEMENT OF CAPITAL GBP 5
2022-09-09CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LAURENCE CATCHPOLE
2020-10-23PSC07CESSATION OF JACKIE MICHELLE DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-01-29CH01Director's details changed for Mr Edward Laurence Catchpole on 2019-01-29
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-13CH01Director's details changed for Mr Edward Laurence Catchpole on 2018-02-28
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MRS JACKIE MICHELLE DAVIS / 06/04/2016
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM DAVIS / 06/04/2016
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13AP01DIRECTOR APPOINTED MR EDWARD LAURENCE CATCHPOLE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE MICHELLE DAVIS
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0103/09/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0103/09/13 ANNUAL RETURN FULL LIST
2013-07-25AP01DIRECTOR APPOINTED JACKIE MICHELLE DAVIS
2013-01-14CH04SECRETARY'S DETAILS CHNAGED FOR MANNINGTONS LTD on 2013-01-14
2012-11-14AR0103/09/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2011-09-29AR0103/09/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0103/09/10 ANNUAL RETURN FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TOMBLESON
2009-11-23AR0103/09/09 FULL LIST
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-05363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN TOMBLESON / 30/07/2008
2007-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to HOMESICK ANGEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESICK ANGEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMESICK ANGEL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 35,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMESICK ANGEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 72
Current Assets 2012-04-01 £ 30,072
Debtors 2012-04-01 £ 30,000
Fixed Assets 2012-04-01 £ 5,974
Shareholder Funds 2012-04-01 £ 347
Tangible Fixed Assets 2012-04-01 £ 5,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMESICK ANGEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESICK ANGEL LTD
Trademarks
We have not found any records of HOMESICK ANGEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESICK ANGEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as HOMESICK ANGEL LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where HOMESICK ANGEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESICK ANGEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESICK ANGEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.