This company is commonly known as Angell Sound Studios Limited. The company was founded 50 years ago and was given the registration number 01117972. The firm's registered office is in EUSTON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | ANGELL SOUND STUDIOS LIMITED |
---|---|---|
Company Number | : | 01117972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 June 1973 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Hartismere Road, London, England, SW6 7UD | Director | 02 January 2013 | Active |
14, Hartismere Road, London, England, SW6 7UD | Director | - | Active |
Iping Mill, Iping, Midhurst, GU29 0PE | Secretary | 19 March 2007 | Active |
Aston House, Blackheath, Guildford, GU4 8RD | Secretary | - | Active |
36 Elm Grove Road, London, SW13 0BT | Director | - | Active |
Hurst Cottage, Old Buddington Lane, Easbourne, Midhurst, GU29 0QN | Director | - | Active |
Aston House, Blackheath, Guildford, GU4 8RD | Director | - | Active |
Beverley Jayne Angell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Hartismere Road, London, England, SW6 7UD |
Nature of control | : |
|
Nicholas Robert Angell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Hartismere Road, London, England, SW6 7UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-11-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-05-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.