About

Registered Number: 06181419
Date of Incorporation: 23/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

The Angular Recording Corporation Ltd was registered on 23 March 2007 and are based in Sheffield, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 03 March 2020
CH01 - Change of particulars for director 21 January 2020
PSC04 - N/A 21 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 26 February 2016
AA - Annual Accounts 23 November 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.