Background WavePink WaveYellow Wave

ARCANGEL PRODUCTIONS LIMITED (05699577)

ARCANGEL PRODUCTIONS LIMITED (05699577) is an active UK company. incorporated on 6 February 2006. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in motion picture production activities. ARCANGEL PRODUCTIONS LIMITED has been registered for 20 years. Current directors include SHEPHARD, William Frank.

Company Number
05699577
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SHEPHARD, William Frank
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCANGEL PRODUCTIONS LIMITED

ARCANGEL PRODUCTIONS LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ARCANGEL PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05699577

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 12 November 2010To: 18 December 2023
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 6 February 2006To: 12 November 2010
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 15
Owner Exit
Dec 25
Director Left
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WITHNALL, Sandra Ann

Active
Unit 5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 06 Feb 2006

SHEPHARD, William Frank

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1951
Director
Appointed 06 Feb 2006

WITHNALL, Sandra Ann

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1950
Director
Appointed 28 Feb 2015
Resigned 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Sandra Ann Withnall

Ceased
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025

Mr William Frank Shephard

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
22 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
10 May 2006
225Change of Accounting Reference Date
Incorporation Company
6 February 2006
NEWINCIncorporation