Company NameAngusa Music Limited
DirectorsLeonora Shalet and Natalie Anna Shalet
Company StatusActive
Company Number00863355
CategoryPrivate Limited Company
Incorporation Date5 November 1965(58 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameLeonora Marina Shalet
NationalityBritish
StatusCurrent
Appointed29 August 2006(40 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address9 Manor Drive
Surbiton
KT5 8NE
Director NameLeonora Shalet
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address9 Manor Drive
Surbiton
KT5 8NE
Director NameMrs Natalie Anna Shalet
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15-19 Kingsway Kingsway
Prager And Fenton Llp
London
WC2B 6UN
Director NameAlbert Joshua Shalet
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address11 Princes Close
Teddington
Middlesex
TW11 0RX
Secretary NameMrs Pia Christel Marina Shalet
NationalityFinnish
StatusResigned
Appointed31 December 1992(27 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address11 Princes Close
Teddington
Middlesex
TW11 0RX
Director NameMrs Pia Christel Marina Shalet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed02 July 2001(35 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2009)
RoleSales Director
Correspondence Address11 Princes Close
Teddington
Middlesex
TW11 0RX
Secretary NameLeonora Marina Shalet
NationalityBritish
StatusResigned
Appointed09 November 2001(36 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 August 2002)
RoleCompany Director
Correspondence Address11 Princes Close
Teddington
Middlesex
TW11 0RX
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 August 2006)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.angusamusic.com

Location

Registered Address9 Manor Drive
Surbiton
KT5 8NE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Natalie Shalet
50.00%
Ordinary
49 at £1Leonora Marina Shalet
49.00%
Ordinary
1 at £1Ms Caroline Shalet
1.00%
Ordinary

Financials

Year2014
Net Worth£189,760
Cash£298,686
Current Liabilities£123,596

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
1 August 2019Change of details for Mrs Natalie Anna Shalet as a person with significant control on 25 June 2019 (2 pages)
1 August 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 9 Manor Drive Surbiton KT5 8NE on 19 July 2017 (1 page)
19 July 2017Notification of Natalie Anna Shalet as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Leonora Shalet as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 9 Manor Drive Surbiton KT5 8NE on 19 July 2017 (1 page)
19 July 2017Notification of Natalie Anna Shalet as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Leonora Shalet as a person with significant control on 6 April 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
27 April 2016Registered office address changed from C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Registered office address changed from C/O Austin Jacobs, 8Th Floor, Imperial House, Prager and Fenton Llp 15-19 Kingsway London WC2B 6UN England to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 14 August 2014 (1 page)
14 August 2014Director's details changed for Natalie Shalet on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 14 August 2014 (1 page)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from C/O Austin Jacobs, 8Th Floor, Imperial House, Prager and Fenton Llp 15-19 Kingsway London WC2B 6UN England to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom to C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN on 14 August 2014 (1 page)
14 August 2014Director's details changed for Natalie Shalet on 14 August 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 July 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 17 July 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
3 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Leonora Shalet on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Leonora Shalet on 26 June 2010 (2 pages)
2 August 2010Secretary's details changed for Leonora Marina Shalet on 26 June 2010 (1 page)
2 August 2010Secretary's details changed for Leonora Marina Shalet on 26 June 2010 (1 page)
2 August 2010Director's details changed for Natalie Shalet on 26 June 2010 (2 pages)
2 August 2010Director's details changed for Natalie Shalet on 26 June 2010 (2 pages)
30 October 2009Registered office address changed from 11 Princes Close Teddington Middlesex TW11 0RX on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 11 Princes Close Teddington Middlesex TW11 0RX on 30 October 2009 (1 page)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 September 2009Director appointed natalie shalet (2 pages)
15 September 2009Director appointed natalie shalet (2 pages)
15 September 2009Director appointed leonora shalet (2 pages)
15 September 2009Director appointed leonora shalet (2 pages)
15 September 2009Appointment terminated director pia shalet (2 pages)
15 September 2009Appointment terminated director pia shalet (2 pages)
2 July 2009Return made up to 26/06/09; full list of members (6 pages)
2 July 2009Return made up to 26/06/09; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (3 pages)
19 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 July 2007Return made up to 03/05/07; no change of members (6 pages)
13 July 2007Return made up to 03/05/07; no change of members (6 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
16 October 2006Return made up to 03/05/06; full list of members (6 pages)
16 October 2006Return made up to 03/05/06; full list of members (6 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
19 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
19 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 30 November 2004 (11 pages)
3 May 2006Total exemption full accounts made up to 30 November 2004 (11 pages)
26 July 2005Return made up to 03/05/05; full list of members (6 pages)
26 July 2005Return made up to 03/05/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 May 2004Return made up to 03/05/04; full list of members (6 pages)
8 May 2004Return made up to 03/05/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Registered office changed on 07/01/03 from: 19A high street cobham surrey KT11 3DH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 19A high street cobham surrey KT11 3DH (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 September 2002Return made up to 03/05/02; full list of members (6 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Return made up to 03/05/02; full list of members (6 pages)
4 September 2002Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
29 May 1997Return made up to 03/05/97; no change of members (4 pages)
29 May 1997Return made up to 03/05/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
17 September 1996Return made up to 03/05/96; full list of members (6 pages)
17 September 1996Return made up to 03/05/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 April 1995Return made up to 03/05/95; no change of members (4 pages)
21 April 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 August 1994Return made up to 31/12/93; full list of members (7 pages)
23 August 1994Return made up to 31/12/93; full list of members (7 pages)
16 March 1993Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1993Return made up to 31/12/92; full list of members (6 pages)
16 March 1993Return made up to 31/12/92; full list of members (6 pages)
16 March 1993Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
5 November 1965Incorporation (13 pages)
5 November 1965Incorporation (13 pages)