UKBizDB.co.uk

DE ANGELIS RECORDS LIMITED

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

This company is commonly known as De Angelis Records Limited. The company was founded 18 years ago and was given the registration number 05712553. The firm's registered office is in FARNBOROUGH. You can find them at C/o Emmaus Chartered Accountants Ltd Westmead House, Westmead, Farnborough, Hampshire. This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:DE ANGELIS RECORDS LIMITED
Company Number:05712553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:C/o Emmaus Chartered Accountants Ltd Westmead House, Westmead, Farnborough, Hampshire, England, GU14 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Emmaus Chartered Accountants, 377-399 London Road, Camberley, England, GU15 3HL

Secretary16 March 2006Active
C/O Emmaus Chartered Accountants, 377-399 London Road, Camberley, England, GU15 3HL

Director28 February 2006Active
C/O Emmaus Chartered Accountants, 377-399 London Road, Camberley, England, GU15 3HL

Director28 February 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary16 February 2006Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary28 February 2006Active
9 Greaves Lane, High Green, Sheffield, S35 4GR

Director20 March 2006Active
24 Netherlea, Scone, Perthshire, PH2 6QA

Director20 March 2006Active
Kinfauns Castle, Perth, PH2 7JZ

Director20 March 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director16 February 2006Active

People with Significant Control

Ms Anne Cecilia Barrett
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:C/O Emmaus Chartered Accountants, 377-399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Eric Jean Pierre Ramon
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:French
Country of residence:England
Address:C/O Emmaus Chartered Accountants, 377-399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Mortgage

Mortgage charge part both with charge number.

Download
2021-04-01Mortgage

Mortgage charge part both with charge number.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Address

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

Download
2019-02-07Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.