Company NameBar Angels Promotions Ltd
DirectorRobert Anthony Green
Company StatusActive
Company Number08562972
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Robert Anthony Green
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Low Folds
West Green
Barnsley
South Yorkshire
S71 5SB

Location

Registered Address29 Low Folds
West Green
Barnsley
S Yorks
S71 5SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

10 at £1Robert Anthony Green
100.00%
Ordinary

Financials

Year2014
Turnover£29,843
Gross Profit£14,493
Net Worth£1,004
Cash£103
Current Liabilities£570

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 10
(6 pages)
16 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 10
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(3 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(3 pages)
5 June 2015Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 29 Low Folds West Green Barnsley S Yorks S71 5SB on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 29 Low Folds West Green Barnsley S Yorks S71 5SB on 5 June 2015 (2 pages)
5 June 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
5 June 2015Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 29 Low Folds West Green Barnsley S Yorks S71 5SB on 5 June 2015 (2 pages)
5 June 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)