Check the

ANGELL SOUND STUDIOS LIMITED

Company
ANGELL SOUND STUDIOS LIMITED (01117972)

ANGELL SOUND STUDIOS

Phone: +44 (0)2074 787 777
A rating

KEY FINANCES

Year
2016
Assets
£534.04k ▼ £-20.27k (-3.66 %)
Cash
£9.05k ▼ £-46.04k (-83.57 %)
Liabilities
£409.4k ▲ £4.06k (1.00 %)
Net Worth
£124.64k ▼ £-24.33k (-16.33 %)

REGISTRATION INFO

Company name
ANGELL SOUND STUDIOS LIMITED
Company number
01117972
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
angellsound.com
Phones
+44 (0)2074 787 777
02074 787 777
Registered Address
C/O COLE MARIE,
PRIORY HOUSE, 45-51 HIGH STREET,
REIGATE,
SURREY,
RH2 9AE

ECONOMIC ACTIVITIES

90040
Operation of arts facilities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Apr 2017
Confirmation statement made on 25 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Director's details changed for Nicholas Robert Angell on 20 April 2016

CHARGES

25 June 1998
Status
Outstanding
Delivered
3 July 1998
Persons entitled
National Westminster Bank PLC
Description
5TH floor film house 142/150 wardour street london W1. And…

13 October 1992
Status
Satisfied on 6 March 1997
Delivered
24 October 1992
Persons entitled
David Godfrey Antony Seys Nicola Barrington Seys
Description
Floating charge basement premises k/a 49A floral street…

5 August 1992
Status
Satisfied on 4 November 1998
Delivered
11 August 1992
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage l/h property k/a 49A floral street…

21 February 1986
Status
Satisfied on 15 June 1992
Delivered
27 February 1986
Persons entitled
Midland Bank PLC
Description
All book and other debts now and from time to time owing.

21 October 1983
Status
Satisfied on 18 December 1992
Delivered
12 November 1983
Persons entitled
The Royal Bank of Scotland PLC
Description
Area of ground extending to 234.9 hectares k/a guru, the…

28 February 1983
Status
Satisfied on 15 June 1992
Delivered
4 March 1983
Persons entitled
Midland Bank PLC
Description
L/H - 49A floral street london WC2.

27 January 1981
Status
Satisfied on 15 June 1992
Delivered
2 February 1981
Persons entitled
Midland Bank PLC
Description
L/H studio in basement of garden house, long acre, london…

23 October 1979
Status
Satisfied on 15 June 1992
Delivered
31 October 1979
Persons entitled
Midland Bank PLC
Description
Floating charge on the (see doc M16 for details)…

See Also


Last update 2018

ANGELL SOUND STUDIOS LIMITED DIRECTORS

Beverley Jayne Angell

  Acting PSC
Appointed
02 January 2013
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
14 Hartismere Road, London, England, SW6 7UD
Country Of Residence
United Kingdom
Name
ANGELL, Beverley Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Robert Angell

  Acting PSC
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
14 Hartismere Road, London, England, SW6 7UD
Country Of Residence
United Kingdom
Name
ANGELL, Nicholas Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Christopher Duke Sandford

  Resigned
Appointed
19 March 2007
Resigned
30 October 2008
Role
Secretary
Address
Iping Mill, Iping, Midhurst, West Sussex, GU29 0PE
Name
SANDFORD, Christopher Duke

David Godfrey Antony Seys

  Resigned
Resigned
19 March 2007
Role
Secretary
Address
Aston House, Blackheath, Guildford, Surrey, GU4 8RD
Name
SEYS, David Godfrey Antony

David Richard Mindel

  Resigned
Resigned
27 November 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
36 Elm Grove Road, London, SW13 0BT
Name
MINDEL, David Richard

Christopher Duke Sandford

  Resigned
Resigned
26 November 2012
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Hurst Cottage, Old Buddington Lane, Easbourne, Midhurst, West Sussex, GU29 0QN
Country Of Residence
United Kingdom
Name
SANDFORD, Christopher Duke

David Godfrey Antony Seys

  Resigned
Resigned
19 March 2007
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Aston House, Blackheath, Guildford, Surrey, GU4 8RD
Country Of Residence
United Kingdom
Name
SEYS, David Godfrey Antony

REVIEWS


Check The Company
Excellent according to the company’s financial health.