Company NameRight Angle Films Limited
DirectorsChristopher Raymond Purcell and Elizabeth Christine Anne Purcell
Company StatusActive
Company Number05383815
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous NamesParmassus Consultancy Limited and PPC Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Raymond Purcell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Seward Road
Hanwell
W7 2JL
Director NameElizabeth Christine Anne Purcell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Seward Road
Hanwell
London
W7 2JL
Secretary NameElizabeth Christine Anne Purcell
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Seward Road
Hanwell
London
W7 2JL
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Christopher Raymond Purcell
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£1,624
Current Liabilities£13,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
25 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 September 2007Return made up to 07/03/07; full list of members (2 pages)
10 September 2007Return made up to 07/03/07; full list of members (2 pages)
5 January 2007Company name changed ppc films LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed ppc films LIMITED\certificate issued on 05/01/07 (2 pages)
10 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 August 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
10 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 August 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
2 June 2005Company name changed parmassus consultancy LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed parmassus consultancy LIMITED\certificate issued on 02/06/05 (2 pages)
7 March 2005Incorporation (14 pages)
7 March 2005Incorporation (14 pages)