General information

Name:

Anglija.today Ltd

Office Address:

Unit 3 ,24-26 Hainault Business Park IG6 3UT Ilford

Number: 08985712

Incorporation date: 2014-04-08

Dissolution date: 2018-03-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the founding of Anglija.today Limited, a company located at Unit 3,24-26 Hainault Business Park, , Ilford. The company was started on 2014-04-08. The firm registration number was 08985712 and the company zip code was IG6 3UT. This company had been present in this business for 4 years up until 2018-03-20.

Regarding to this limited company, the majority of director's duties have so far been executed by Leonardas A. and Leonardas A.. Within the group of these two managers, Leonardas A. had been with the limited company the longest, having been a vital addition to directors' team for 4 years.

Leonardas A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003121386
Trademark image:-
Status:Registered
Filing date:2015-08-05
Date of entry in register:2015-12-11
Renewal date:2025-08-05
Owner name:ANGLIJA.TODAY LIMITED
Owner address:59 High Street, ROMFORD, United Kingdom, RM1 1JL
Trademark UK00003121911
Trademark image:-
Status:Registered
Filing date:2015-08-11
Date of entry in register:2015-12-11
Renewal date:2025-08-11
Owner name:ANGLIJA.TODAY LIMITED
Owner address:59 High Street, ROMFORD, United Kingdom, RM1 1JL

Financial data based on annual reports

Company staff

Leonardas A.

Role: Director

Appointed: 01 April 2017

Latest update: 28 March 2024

Leonardas A.

Role: Director

Appointed: 08 April 2014

Latest update: 28 March 2024

People with significant control

Leonardas A.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David P.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2017
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 2014-04-08
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 7 January 2016
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
  • 63910 : News agency activities
3
Company Age

Closest Companies - by postcode