About

Registered Number: 03286946
Date of Incorporation: 03/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Established in 1996, Angelic Record Productions Ltd have registered office in Oxford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors listed as Grafftey-smith, Gabriella, Grafftey-smith, Chantal, Mccarthy, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAFFTEY-SMITH, Gabriella 19 May 2014 - 1
GRAFFTEY-SMITH, Chantal 10 July 2002 31 March 2011 1
MCCARTHY, Carol 31 January 1997 10 July 2002 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 13 May 2019
PSC04 - N/A 10 May 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 20 May 2014
AP03 - Appointment of secretary 20 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 June 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 August 2010
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 20 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
363s - Annual Return 24 December 2003
CERTNM - Change of name certificate 23 May 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
AUD - Auditor's letter of resignation 06 November 2000
AA - Annual Accounts 16 October 2000
395 - Particulars of a mortgage or charge 17 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 14 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 16 October 1998
395 - Particulars of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 10 February 1998
363s - Annual Return 02 January 1998
395 - Particulars of a mortgage or charge 24 July 1997
395 - Particulars of a mortgage or charge 30 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
MEM/ARTS - N/A 06 March 1997
CERTNM - Change of name certificate 28 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2000 Outstanding

N/A

Legal charge 08 September 1999 Outstanding

N/A

Legal charge 16 April 1998 Outstanding

N/A

Legal charge 09 February 1998 Outstanding

N/A

Legal charge 21 July 1997 Outstanding

N/A

Legal charge 11 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.