UKBizDB.co.uk

ANGELL SOUND STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Hartismere Road, London, England, SW6 7UD

Director02 January 2013Active
14, Hartismere Road, London, England, SW6 7UD

Director-Active
Iping Mill, Iping, Midhurst, GU29 0PE

Secretary19 March 2007Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-11-07Insolvency

Liquidation in administration progress report.

Download
2019-05-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-26Insolvency

Liquidation in administration proposals.

Download
2019-04-17Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.