Advanced company searchLink opens in new window

ANGELIC RECORD PRODUCTIONS LIMITED

Company number 03286946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
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