About

Registered Number: 01117972
Date of Incorporation: 12/06/1973 (50 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX

 

Angell Sound Studios Ltd was founded on 12 June 1973 and has its registered office in London, it's status at Companies House is "Liquidation". The companies directors are listed as Mindel, David Richard, Seys, David Godfrey Antony at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINDEL, David Richard N/A 27 November 1998 1
SEYS, David Godfrey Antony N/A 19 March 2007 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
AM22 - N/A 01 April 2020
AM10 - N/A 07 November 2019
AM02 - N/A 30 May 2019
AM07 - N/A 13 May 2019
AM03 - N/A 26 April 2019
AM01 - N/A 17 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 28 December 2012
SH03 - Return of purchase of own shares 21 December 2012
RESOLUTIONS - N/A 13 December 2012
SH06 - Notice of cancellation of shares 13 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 12 February 2008
225 - Change of Accounting Reference Date 05 February 2008
225 - Change of Accounting Reference Date 25 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
363a - Annual Return 19 June 2007
169 - Return by a company purchasing its own shares 05 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 2007
MISC - Miscellaneous document 18 May 2007
MISC - Miscellaneous document 17 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
RESOLUTIONS - N/A 05 March 2007
CERT10 - Re-registration of a company from public to private 05 March 2007
53 - Application by a public company for re-registration as a private company 05 March 2007
MAR - Memorandum and Articles - used in re-registration 05 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 05 December 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 22 January 2004
363a - Annual Return 27 November 2003
AA - Annual Accounts 09 October 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
363a - Annual Return 17 December 1999
AA - Annual Accounts 26 November 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
363a - Annual Return 03 December 1998
AA - Annual Accounts 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 28 November 1997
363a - Annual Return 26 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1997
363a - Annual Return 06 December 1996
AA - Annual Accounts 05 December 1996
363x - Annual Return 15 December 1995
AA - Annual Accounts 22 November 1995
363x - Annual Return 18 December 1994
AA - Annual Accounts 18 October 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 29 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1992
363x - Annual Return 03 December 1992
395 - Particulars of a mortgage or charge 24 October 1992
AA - Annual Accounts 22 October 1992
395 - Particulars of a mortgage or charge 11 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1992
AA - Annual Accounts 10 December 1991
363x - Annual Return 06 December 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 06 December 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 03 January 1990
288 - N/A 14 November 1989
287 - Change in situation or address of Registered Office 27 April 1989
288 - N/A 14 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 23 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
363 - Annual Return 01 April 1987
REREG(U) - N/A 25 November 1986
AA - Annual Accounts 24 November 1986
288 - N/A 12 June 1986
NEWINC - New incorporation documents 12 June 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 1998 Outstanding

N/A

Debenture 13 October 1992 Fully Satisfied

N/A

Mortgage debenture 05 August 1992 Fully Satisfied

N/A

Charge 21 February 1986 Fully Satisfied

N/A

Standard security 21 October 1983 Fully Satisfied

N/A

Legal charge 28 February 1983 Fully Satisfied

N/A

Legal charge 27 January 1981 Fully Satisfied

N/A

Charge 23 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.