ANGELIC RECORD PRODUCTIONS LIMITED
Company number 03286946
- Company Overview for ANGELIC RECORD PRODUCTIONS LIMITED (03286946)
- Filing history for ANGELIC RECORD PRODUCTIONS LIMITED (03286946)
- People for ANGELIC RECORD PRODUCTIONS LIMITED (03286946)
- Charges for ANGELIC RECORD PRODUCTIONS LIMITED (03286946)
- More for ANGELIC RECORD PRODUCTIONS LIMITED (03286946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2019 | CH03 | Secretary's details changed for Mrs Gabriella Grafftey-Smith on 10 May 2019 | |
10 May 2019 | PSC04 | Change of details for Ms Gabriella Diana Grafftey-Smith as a person with significant control on 10 May 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
04 Dec 2018 | PSC04 | Change of details for Ms Gabriella Diana Grafftey-Smith as a person with significant control on 30 April 2018 | |
20 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Dec 2017 | PSC07 | Cessation of Toby Grafftey-Smith as a person with significant control on 11 April 2017 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 May 2017 | TM01 | Termination of appointment of Toby Grafftey-Smith as a director on 11 April 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Gabriella Diana Crewe Read on 24 May 2011 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from Pearson Buchholz Farmoor Court Cumnor Road Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | TM01 | Termination of appointment of John Grafftey-Smith as a director | |
20 May 2014 | AP03 | Appointment of Mrs Gabriella Grafftey-Smith as a secretary | |
28 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders |