ANGELL SOUND STUDIOS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 01117972
Status Active
Incorporation Date 12 June 1973
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Nicholas Robert Angell on 20 April 2016. The most likely internet sites of ANGELL SOUND STUDIOS LIMITED are www.angellsoundstudios.co.uk, and www.angell-sound-studios.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and four months. Angell Sound Studios Limited is a Private Limited Company. The company registration number is 01117972. Angell Sound Studios Limited has been working since 12 June 1973. The present status of the company is Active. The registered address of Angell Sound Studios Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. The company`s financial liabilities are £124.64k. It is £-24.33k against last year. The cash in hand is £9.05k. It is £-46.04k against last year. And the total assets are £534.04k, which is £-20.27k against last year. ANGELL, Beverley Jayne is a Director of the company. ANGELL, Nicholas Robert is a Director of the company. Secretary SANDFORD, Christopher Duke has been resigned. Secretary SEYS, David Godfrey Antony has been resigned. Director MINDEL, David Richard has been resigned. Director SANDFORD, Christopher Duke has been resigned. Director SEYS, David Godfrey Antony has been resigned. The company operates in "Operation of arts facilities".


angell sound studios Key Finiance

LIABILITIES £124.64k
-17%
CASH £9.05k
-84%
TOTAL ASSETS £534.04k
-4%
All Financial Figures

Current Directors

Director
ANGELL, Beverley Jayne
Appointed Date: 02 January 2013
68 years old

Director

Resigned Directors

Secretary
SANDFORD, Christopher Duke
Resigned: 30 October 2008
Appointed Date: 19 March 2007

Secretary
SEYS, David Godfrey Antony
Resigned: 19 March 2007

Director
MINDEL, David Richard
Resigned: 27 November 1998
79 years old

Director
SANDFORD, Christopher Duke
Resigned: 26 November 2012
86 years old

Director
SEYS, David Godfrey Antony
Resigned: 19 March 2007
78 years old

Persons With Significant Control

Beverley Jayne Angell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Robert Angell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGELL SOUND STUDIOS LIMITED 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
31 May 2016
Director's details changed for Beverley Jayne Angell on 20 April 2016
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,000

...
... and 110 more events
01 Apr 1987
Return made up to 27/12/86; full list of members

25 Nov 1986
Company type changed from pri to PLC

24 Nov 1986
Full accounts made up to 30 April 1986

12 Jun 1986
Director's particulars changed

12 Jun 1973
Incorporation

ANGELL SOUND STUDIOS LIMITED Charges

25 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5TH floor film house 142/150 wardour street london W1. And…
13 October 1992
Debenture
Delivered: 24 October 1992
Status: Satisfied on 6 March 1997
Persons entitled: David Godfrey Antony Seys Nicola Barrington Seys
Description: Floating charge basement premises k/a 49A floral street…
5 August 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Satisfied on 4 November 1998
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a 49A floral street…
21 February 1986
Charge
Delivered: 27 February 1986
Status: Satisfied on 15 June 1992
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time owing.
21 October 1983
Standard security
Delivered: 12 November 1983
Status: Satisfied on 18 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 234.9 hectares k/a guru, the…
28 February 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied on 15 June 1992
Persons entitled: Midland Bank PLC
Description: L/H - 49A floral street london WC2.
27 January 1981
Legal charge
Delivered: 2 February 1981
Status: Satisfied on 15 June 1992
Persons entitled: Midland Bank PLC
Description: L/H studio in basement of garden house, long acre, london…
23 October 1979
Charge
Delivered: 31 October 1979
Status: Satisfied on 15 June 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M16 for details)…