ANGUSA MUSIC LIMITED

Register to unlock more data on OkredoRegister

ANGUSA MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00863355

Incorporation date

05/11/1965

Size

Micro Entity

Contacts

Registered address

Registered address

11 Wyfold Road, Units 6 & 7, London SW6 6SECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1965)
dot icon03/02/2026
Purchase of own shares.
dot icon27/01/2026
Change of details for Kassner Associated Publishers Limited as a person with significant control on 2026-01-09
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2026-01-09
dot icon05/01/2026
Appointment of Mr Alexander Laurence Kassner as a director on 2025-11-25
dot icon05/01/2026
Appointment of Mr David Kassner as a director on 2025-11-25
dot icon05/01/2026
Appointment of Ms Natalie Olivia Kassner as a director on 2025-11-25
dot icon05/01/2026
Appointment of Victoria Sabina Haslam as a director on 2025-11-25
dot icon25/11/2025
Registered office address changed from 9 Manor Drive Surbiton KT5 8NE England to 11 Wyfold Road Units 6 & 7 London SW6 6SE on 2025-11-25
dot icon25/11/2025
Cessation of Natalie Anna Shalet as a person with significant control on 2025-11-25
dot icon25/11/2025
Cessation of Leonora Shalet as a person with significant control on 2025-10-22
dot icon25/11/2025
Notification of Kassner Associated Publishers Limited as a person with significant control on 2025-11-25
dot icon25/11/2025
Termination of appointment of Natalie Anna Shalet as a director on 2025-11-25
dot icon25/11/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon22/10/2025
Termination of appointment of Leonora Shalet as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Leonora Marina Shalet as a secretary on 2025-10-21
dot icon29/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-11-30
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/09/2020
Micro company accounts made up to 2019-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/08/2019
Change of details for Mrs Natalie Anna Shalet as a person with significant control on 2019-06-25
dot icon01/08/2019
Confirmation statement made on 2019-06-26 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon19/07/2017
Notification of Leonora Shalet as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Natalie Anna Shalet as a person with significant control on 2016-04-06
dot icon19/07/2017
Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 9 Manor Drive Surbiton KT5 8NE on 2017-07-19
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon27/04/2016
Registered office address changed from C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 2016-04-27
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/08/2014
Registered office address changed from C/O Austin Jacobs, 8Th Floor, Imperial House, Prager and Fenton Llp 15-19 Kingsway London WC2B 6UN England to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 2014-08-14
dot icon14/08/2014
Director's details changed for Natalie Shalet on 2014-08-14
dot icon14/08/2014
Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 2014-08-14
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/07/2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2012-07-17
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon03/08/2010
Director's details changed for Leonora Shalet on 2010-06-26
dot icon02/08/2010
Secretary's details changed for Leonora Marina Shalet on 2010-06-26
dot icon02/08/2010
Director's details changed for Natalie Shalet on 2010-06-26
dot icon30/10/2009
Registered office address changed from 11 Princes Close Teddington Middlesex TW11 0RX on 2009-10-30
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Director appointed natalie shalet
dot icon15/09/2009
Director appointed leonora shalet
dot icon15/09/2009
Appointment terminated director pia shalet
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/05/2008
Return made up to 03/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon13/07/2007
Return made up to 03/05/07; no change of members
dot icon27/10/2006
Secretary resigned
dot icon16/10/2006
Return made up to 03/05/06; full list of members
dot icon07/09/2006
New secretary appointed
dot icon19/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon03/05/2006
Total exemption full accounts made up to 2004-11-30
dot icon26/07/2005
Return made up to 03/05/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/05/2004
Return made up to 03/05/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/06/2003
Return made up to 03/05/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: 19A high street cobham surrey KT11 3DH
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Return made up to 03/05/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-11-30
dot icon03/06/1999
Return made up to 03/05/99; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-11-30
dot icon21/05/1998
Return made up to 03/05/98; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-11-30
dot icon29/05/1997
Return made up to 03/05/97; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1995-11-30
dot icon17/09/1996
Return made up to 03/05/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon22/08/1995
Registered office changed on 22/08/95 from: elvaco house, 180, high street, egham, surrey. TW20 9DN
dot icon21/04/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 31/12/93; full list of members
dot icon23/05/1994
Return made up to 03/05/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-11-30
dot icon11/04/1994
Full accounts made up to 1992-11-30
dot icon16/03/1993
Return made up to 31/12/92; full list of members
dot icon16/03/1993
Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1992
Full accounts made up to 1991-11-30
dot icon07/07/1992
Full accounts made up to 1990-11-30
dot icon12/05/1992
Registered office changed on 12/05/92 from: avica house 346 high street berkhamsted herts HP4 1HT
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon08/05/1991
Full accounts made up to 1989-11-30
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-11-30
dot icon03/05/1989
Full accounts made up to 1987-11-30
dot icon31/03/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1988
Full accounts made up to 1986-11-30
dot icon06/03/1987
Return made up to 31/12/86; full list of members
dot icon06/10/1986
Full accounts made up to 1985-11-30
dot icon05/11/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
473.55K
-
0.00
-
-
2022
2
478.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kassner, Natalie Olivia
Director
25/11/2025 - Present
16
Kassner, Alexander Laurence
Director
25/11/2025 - Present
20
Kassner, David
Director
25/11/2025 - Present
20
Shalet, Leonora
Director
05/09/2009 - 21/10/2025
-
Shalet, Natalie Anna
Director
05/09/2009 - 25/11/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUSA MUSIC LIMITED

ANGUSA MUSIC LIMITED is an(a) Active company incorporated on 05/11/1965 with the registered office located at 11 Wyfold Road, Units 6 & 7, London SW6 6SE. There are currently 4 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 ANGUSA MUSIC LIMITED?

toggle

ANGUSA MUSIC LIMITED is currently Active. It was registered on 05/11/1965 .

Where is ANGUSA MUSIC LIMITED located?

toggle

ANGUSA MUSIC LIMITED is registered at 11 Wyfold Road, Units 6 & 7, London SW6 6SE.

What does ANGUSA MUSIC LIMITED do?

toggle

ANGUSA MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ANGUSA MUSIC LIMITED?

toggle

The latest filing was on 03/02/2026: Purchase of own shares..