Company NameAngel Recording Studios Limited
DirectorsWarren Sylvester De Wolfe and Mohamed Hussein Mohamedali Nazarali
Company StatusActive
Company Number01403638
CategoryPrivate Limited Company
Incorporation Date5 December 1978(45 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Warren Sylvester De Wolfe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Molewood
Hertford
Hertfordshire
SG14 2PN
Secretary NameMr Mohamed Hussein Mohamedali Nazarali
NationalityBritish
StatusCurrent
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
Director NameMr Mohamed Hussein Mohamedali Nazarali
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(18 years, 4 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
Director NameMr Gordon Thomas Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressHull Green Farm Little Laver Road
Matching Green
Harlow
Essex
CM17 0RH
Director NameMrs Rosalind De Wolfe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN
Director NameJames Warren Sylvester De Wolfe
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN

Contact

Websitewww.angelstudios.co.uk
Telephone020 73542525
Telephone regionLondon

Location

Registered AddressQueens House, 4th Floor
180-182 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9 at £1Janine De Wolfe Mcniven
9.00%
Ordinary
51 at £1Warren Sylvester De Wolfe
51.00%
Ordinary
40 at £1Rosalind De Wolfe
40.00%
Ordinary

Financials

Year2014
Net Worth£1,554,378
Cash£34,444
Current Liabilities£300,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2019Cessation of Roland De Wolfe as a person with significant control on 11 September 2019 (1 page)
4 October 2019Cessation of Warren Sylvester De Wolfe as a person with significant control on 11 September 2019 (1 page)
4 October 2019Notification of Anthony Millson as a person with significant control on 27 September 2017 (2 pages)
4 October 2019Notification of De Wolfe Music Limited as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Cessation of Anthony Millson as a person with significant control on 11 September 2019 (1 page)
4 October 2019Notification of Roland De Wolfe as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Notification of Edward De Wolfe as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Cessation of Edward De Wolfe as a person with significant control on 11 September 2019 (1 page)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Resignation of an auditor (2 pages)
14 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
24 May 2018Registered office address changed from Shropshire House 2nd Floor East 11-20 Capper Street London WC1E 6JA to Queens House, 4th Floor 180-182 Tottenham Court Road London W1T 7PD on 24 May 2018 (1 page)
8 January 2018Accounts for a small company made up to 30 September 2017 (12 pages)
7 November 2017Termination of appointment of James Warren Sylvester De Wolfe as a director on 31 July 2017 (1 page)
7 November 2017Termination of appointment of James Warren Sylvester De Wolfe as a director on 31 July 2017 (1 page)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
27 April 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
27 April 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
7 January 2016Accounts for a small company made up to 30 September 2015 (5 pages)
7 January 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
29 December 2014Accounts for a small company made up to 30 September 2014 (5 pages)
29 December 2014Accounts for a small company made up to 30 September 2014 (5 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
20 December 2013Accounts for a small company made up to 30 September 2013 (5 pages)
20 December 2013Accounts for a small company made up to 30 September 2013 (5 pages)
17 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
7 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 June 2010Director's details changed for Mr Mohamed Hussein Mohamedali Nazarali on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Mohamed Hussein Mohamedali Nazarali on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 September 2009 (15 pages)
26 March 2010Full accounts made up to 30 September 2009 (15 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
14 May 2009Full accounts made up to 30 September 2008 (19 pages)
14 May 2009Full accounts made up to 30 September 2008 (19 pages)
3 July 2008Registered office changed on 03/07/2008 from 56A haverstock hill london NW3 2BH (1 page)
3 July 2008Registered office changed on 03/07/2008 from 56A haverstock hill london NW3 2BH (1 page)
27 June 2008Return made up to 23/05/08; full list of members (5 pages)
27 June 2008Return made up to 23/05/08; full list of members (5 pages)
17 June 2008Full accounts made up to 30 September 2007 (13 pages)
17 June 2008Full accounts made up to 30 September 2007 (13 pages)
5 July 2007Full accounts made up to 30 September 2006 (13 pages)
5 July 2007Full accounts made up to 30 September 2006 (13 pages)
7 June 2007Return made up to 23/05/07; full list of members (6 pages)
7 June 2007Return made up to 23/05/07; full list of members (6 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 30 September 2005 (14 pages)
4 February 2006Full accounts made up to 30 September 2005 (14 pages)
8 June 2005Return made up to 23/05/05; full list of members (7 pages)
8 June 2005Return made up to 23/05/05; full list of members (7 pages)
18 January 2005Full accounts made up to 30 September 2004 (13 pages)
18 January 2005Full accounts made up to 30 September 2004 (13 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
14 January 2004Full accounts made up to 30 September 2003 (13 pages)
14 January 2004Full accounts made up to 30 September 2003 (13 pages)
16 June 2003Return made up to 23/05/03; full list of members (7 pages)
16 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 September 2002 (13 pages)
6 February 2003Full accounts made up to 30 September 2002 (13 pages)
12 June 2002Return made up to 23/05/02; full list of members (7 pages)
12 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 30 September 2001 (12 pages)
1 February 2002Full accounts made up to 30 September 2001 (12 pages)
4 June 2001Return made up to 23/05/01; full list of members (7 pages)
4 June 2001Return made up to 23/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 30 September 2000 (12 pages)
2 April 2001Full accounts made up to 30 September 2000 (12 pages)
12 June 2000Return made up to 23/05/00; full list of members (9 pages)
12 June 2000Return made up to 23/05/00; full list of members (9 pages)
3 February 2000Full accounts made up to 30 September 1999 (13 pages)
3 February 2000Full accounts made up to 30 September 1999 (13 pages)
22 July 1999Return made up to 23/05/99; full list of members (7 pages)
22 July 1999Return made up to 23/05/99; full list of members (7 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
6 August 1998Return made up to 23/05/98; full list of members (7 pages)
6 August 1998Return made up to 23/05/98; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
27 July 1997Full accounts made up to 30 September 1996 (13 pages)
27 July 1997Full accounts made up to 30 September 1996 (13 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 23/05/97; no change of members (8 pages)
13 June 1997Return made up to 23/05/97; no change of members (8 pages)
8 October 1996Full accounts made up to 30 September 1995 (14 pages)
8 October 1996Full accounts made up to 30 September 1995 (14 pages)
23 May 1996Return made up to 23/05/96; no change of members (6 pages)
23 May 1996Return made up to 23/05/96; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1994 (13 pages)
28 December 1995Full accounts made up to 30 September 1994 (13 pages)
20 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 December 1994Return made up to 23/05/94; no change of members (8 pages)
22 December 1994Return made up to 23/05/94; no change of members (8 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
19 July 1993Full accounts made up to 30 September 1992 (14 pages)
19 July 1993Full accounts made up to 30 September 1992 (14 pages)
5 August 1992Return made up to 23/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1992Return made up to 23/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 1992Full accounts made up to 30 September 1991 (15 pages)
26 June 1992Full accounts made up to 30 September 1991 (15 pages)
24 January 1992Full accounts made up to 30 September 1990 (13 pages)
24 January 1992Full accounts made up to 30 September 1990 (13 pages)
22 July 1991Return made up to 23/05/91; no change of members (7 pages)
22 July 1991Return made up to 23/05/91; no change of members (7 pages)
4 February 1991Full accounts made up to 30 September 1989 (13 pages)
4 February 1991Full accounts made up to 30 September 1989 (13 pages)
17 October 1990Return made up to 10/08/90; full list of members (8 pages)
17 October 1990Return made up to 10/08/90; full list of members (8 pages)
17 October 1990Director's particulars changed (2 pages)
17 October 1990Director's particulars changed (2 pages)
27 October 1989Director's particulars changed (1 page)
27 October 1989Full accounts made up to 30 September 1988 (13 pages)
27 October 1989Return made up to 23/05/89; full list of members (8 pages)
27 October 1989Director's particulars changed (1 page)
27 October 1989Full accounts made up to 30 September 1988 (13 pages)
27 October 1989Return made up to 23/05/89; full list of members (8 pages)
17 November 1988Return made up to 30/09/88; full list of members (8 pages)
17 November 1988Full accounts made up to 30 September 1987 (13 pages)
17 November 1988Return made up to 30/09/88; full list of members (8 pages)
17 November 1988Full accounts made up to 30 September 1987 (13 pages)
3 February 1988Return made up to 08/09/87; full list of members (6 pages)
3 February 1988Return made up to 08/09/87; full list of members (6 pages)
25 November 1987Full accounts made up to 30 September 1986 (15 pages)
25 November 1987Full accounts made up to 30 September 1986 (15 pages)
6 August 1987Return made up to 26/06/86; full list of members (6 pages)
6 August 1987Return made up to 26/06/86; full list of members (6 pages)
1 July 1987Full accounts made up to 30 September 1985 (12 pages)
5 December 1978Incorporation (17 pages)
5 December 1978Incorporation (17 pages)