HOMESICK ANGEL LTD
Motion picture production activities
HOMESICK ANGEL LTD
Motion picture production activities
Contact & Details
Contact
Registered Address
8 High Street Heathfield East Sussex TN21 8LS
Full company profile for HOMESICK ANGEL LTD (06359214), an active company based in East Sussex, United Kingdom. Incorporated 3 Sept 2007. Motion picture production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£562.00
Net Assets
£268.43k
Total Liabilities
£272.85k
Turnover
N/A
Employees
N/A
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeremy William Davis | Director | British | United Kingdom | 3 Sept 2007 | Active |
| Manningtons Ltd | Corporate-secretary | United Kingdom | Unknown | 3 Sept 2007 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Edward Laurence Catchpole
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jeremy William Davis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jackie Michelle Davis
Ceased 12 Oct 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 3 Sept 2025 with updates | |
| 8 Sept 2025 | Officers | Termination of Manningtons Ltd as director on 5 Sept 2025 | |
| 8 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 3 Sept 2025 with updates
Termination of Manningtons Ltd as director on 5 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 3 Sept 2025 with updates
6 months ago on 2 Oct 2025
Termination of Manningtons Ltd as director on 5 Sept 2025
7 months ago on 8 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 8 Sept 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 27 Aug 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 20 Dec 2024
