ANGUSA MUSIC LIMITED
Status | ACTIVE |
Company No. | 00863355 |
Category | Private Limited Company |
Incorporated | 05 Nov 1965 |
Age | 58 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ANGUSA MUSIC LIMITED is an active private limited company with number 00863355. It was incorporated 58 years, 6 months, 26 days ago, on 05 November 1965. The company address is 9 Manor Drive, Surbiton, KT5 8NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-25
Psc name: Mrs Natalie Anna Shalet
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leonora Shalet
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Anna Shalet
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Old address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
Change date: 2017-07-19
New address: 9 Manor Drive Surbiton KT5 8NE
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN
New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH
Change date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
New address: C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN
Change date: 2014-08-14
Old address: C/O Austin Jacobs, 8Th Floor, Imperial House, Prager and Fenton Llp 15-19 Kingsway London WC2B 6UN England
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Shalet
Change date: 2014-08-14
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
New address: C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN
Old address: C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom
Change date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
Change date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Leonora Shalet
Documents
Change person secretary company with change date
Date: 02 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Leonora Marina Shalet
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Natalie Shalet
Documents
Change registered office address company with date old address
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-30
Old address: 11 Princes Close Teddington Middlesex TW11 0RX
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed natalie shalet
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed leonora shalet
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pia shalet
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; no change of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 19A high street cobham surrey KT11 3DH
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/99; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/98; no change of members
Documents
Accounts with accounts type small
Date: 29 May 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 22 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 22/08/95 from: elvaco house, 180, high street, egham, surrey. TW20 9DN
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Accounts with accounts type full
Date: 11 Apr 1994
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 16 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 16 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type full
Date: 07 Jul 1992
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 12 May 1992
Category: Address
Type: 287
Description: Registered office changed on 12/05/92 from: avica house 346 high street berkhamsted herts HP4 1HT
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 08 May 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 01 May 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Accounts with accounts type full
Date: 03 May 1989
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Some Companies
BURTON WOLD WIND FARM SOUTH LTD
16 WEST BOROUGH,WIMBORNE,BH21 1NG
Number: | 09904307 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOUNT GARDEN STATUES LIMITED
4 MEAD COURT,EGHAM,TW20 8XF
Number: | 07923234 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYWOOD HOUSE,CARDIFF,CF10 3GA
Number: | 09654525 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOR ROAD,CHEADLE,SK8 5AT
Number: | 02795155 |
Status: | ACTIVE |
Category: | Private Limited Company |
HLC PROPERTY MANAGEMENT LIMITED
169 ROSE LANE,LIVERPOOL,L18 5EA
Number: | 09376677 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MR SAMUEL RADIN DAWES ROAD,LONDON,SW6 7DT
Number: | 10892305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |