ANGELL SOUND STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ANGELL SOUND STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01117972

Incorporation date

12/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1973)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-21
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-03-31
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon04/06/2021
Liquidators' statement of receipts and payments to 2021-03-31
dot icon27/04/2020
Appointment of a voluntary liquidator
dot icon01/04/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2019
Administrator's progress report
dot icon30/05/2019
Statement of affairs with form AM02SOA
dot icon13/05/2019
Result of meeting of creditors
dot icon26/04/2019
Statement of administrator's proposal
dot icon17/04/2019
Appointment of an administrator
dot icon05/04/2019
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 2019-04-05
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Director's details changed for Nicholas Robert Angell on 2016-04-20
dot icon31/05/2016
Director's details changed for Beverley Jayne Angell on 2016-04-20
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon09/04/2013
Director's details changed for Beverley Jane Angell on 2013-04-09
dot icon29/01/2013
Appointment of Beverley Jane Angell as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Purchase of own shares.
dot icon13/12/2012
Cancellation of shares. Statement of capital on 2012-12-13
dot icon13/12/2012
Resolutions
dot icon07/12/2012
Termination of appointment of Christopher Sandford as a director
dot icon23/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon15/04/2011
Director's details changed for Nicholas Robert Angell on 2011-03-20
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon22/04/2010
Director's details changed for Christopher Duke Sandford on 2010-03-25
dot icon22/04/2010
Director's details changed for Nicholas Robert Angell on 2010-03-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Director's change of particulars / nicholas angell / 03/08/2009
dot icon03/08/2009
Director's change of particulars / nicholas angell / 03/08/2009
dot icon03/08/2009
Director's change of particulars / nicholas angell / 03/08/2009
dot icon03/08/2009
Director's change of particulars / nicolas angell / 18/06/2007
dot icon21/04/2009
Return made up to 25/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / christopher sandford / 20/04/2009
dot icon03/11/2008
Appointment terminated secretary christopher sandford
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon25/01/2008
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon14/11/2007
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon08/11/2007
Registered office changed on 08/11/07 from: c/o cole marie 1ST floor 48 station road redhill surrey RH1 1PH
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon19/06/2007
Return made up to 25/03/07; full list of members
dot icon05/06/2007
£ ic 50000/25000 19/03/07 £ sr 25000@1=25000
dot icon05/06/2007
Particulars of contract relating to shares
dot icon05/06/2007
Ad 19/03/07--------- £ si 25000@1
dot icon18/05/2007
Miscellaneous
dot icon17/05/2007
Miscellaneous
dot icon05/04/2007
New secretary appointed
dot icon03/04/2007
Registered office changed on 03/04/07 from: 82 st john street london EC1M 4JN
dot icon03/04/2007
Secretary resigned;director resigned
dot icon05/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon05/03/2007
Application for reregistration from PLC to private
dot icon05/03/2007
Re-registration of Memorandum and Articles
dot icon05/03/2007
Resolutions
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon29/03/2006
Return made up to 25/03/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-04-30
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon14/02/2005
Return made up to 30/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon17/11/2004
Full accounts made up to 2004-04-30
dot icon22/01/2004
Registered office changed on 22/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon27/11/2003
Return made up to 30/11/03; full list of members
dot icon09/10/2003
Full accounts made up to 2003-04-30
dot icon28/11/2002
Return made up to 30/11/02; full list of members
dot icon29/10/2002
Full accounts made up to 2002-04-30
dot icon11/02/2002
Return made up to 30/11/01; full list of members
dot icon16/11/2001
Full accounts made up to 2001-04-30
dot icon28/11/2000
Return made up to 30/11/00; full list of members
dot icon27/10/2000
Full accounts made up to 2000-04-30
dot icon01/02/2000
Director's particulars changed
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-04-30
dot icon10/12/1998
Director resigned
dot icon03/12/1998
Return made up to 30/11/98; full list of members
dot icon02/12/1998
Full group accounts made up to 1998-04-30
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon28/11/1997
Full group accounts made up to 1997-04-30
dot icon26/11/1997
Return made up to 30/11/97; full list of members
dot icon06/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Return made up to 30/11/96; full list of members
dot icon05/12/1996
Full group accounts made up to 1996-04-30
dot icon15/12/1995
Return made up to 30/11/95; full list of members
dot icon22/11/1995
Full group accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 30/11/94; full list of members
dot icon18/10/1994
Full group accounts made up to 1994-04-30
dot icon13/12/1993
Return made up to 30/11/93; full list of members
dot icon29/11/1993
Full group accounts made up to 1993-04-30
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon24/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon11/08/1992
Particulars of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1991
Full accounts made up to 1991-04-30
dot icon06/12/1991
Return made up to 30/11/91; full list of members
dot icon11/12/1990
Full accounts made up to 1990-04-30
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon04/01/1990
Full accounts made up to 1989-04-30
dot icon03/01/1990
Return made up to 31/08/89; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Registered office changed on 27/04/89 from: c/o blackstone franks & co 26-34 old street london EC1V 9AB
dot icon14/03/1989
Secretary resigned
dot icon27/01/1989
Full accounts made up to 1988-04-30
dot icon10/06/1988
Return made up to 31/05/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-04-30
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1988
Registered office changed on 05/02/88 from: c/o blackstone franks smith & co 388/396 oxford street london W1N 9HE
dot icon01/04/1987
Return made up to 27/12/86; full list of members
dot icon25/11/1986
Company type changed from pri to PLC
dot icon24/11/1986
Full accounts made up to 1986-04-30
dot icon12/06/1986
Director's particulars changed
dot icon12/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELL SOUND STUDIOS LIMITED

ANGELL SOUND STUDIOS LIMITED is an(a) Dissolved company incorporated on 12/06/1973 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELL SOUND STUDIOS LIMITED?

toggle

ANGELL SOUND STUDIOS LIMITED is currently Dissolved. It was registered on 12/06/1973 and dissolved on 24/06/2023.

Where is ANGELL SOUND STUDIOS LIMITED located?

toggle

ANGELL SOUND STUDIOS LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ANGELL SOUND STUDIOS LIMITED do?

toggle

ANGELL SOUND STUDIOS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ANGELL SOUND STUDIOS LIMITED?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.