Background WavePink WaveYellow Wave

A.I.R.-EDEL RECORDING STUDIOS LIMITED (00511994)

A.I.R.-EDEL RECORDING STUDIOS LIMITED (00511994) is an active UK company. incorporated on 3 October 1952. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. A.I.R.-EDEL RECORDING STUDIOS LIMITED has been registered for 73 years. Current directors include COPE, Robert Charles Bailye, RODFORD, Margaret Joan.

Company Number
00511994
Status
active
Type
ltd
Incorporated
3 October 1952
Age
73 years
Address
18 Rodmarton Street, London, W1U 8BJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
COPE, Robert Charles Bailye, RODFORD, Margaret Joan
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I.R.-EDEL RECORDING STUDIOS LIMITED

A.I.R.-EDEL RECORDING STUDIOS LIMITED is an active company incorporated on 3 October 1952 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. A.I.R.-EDEL RECORDING STUDIOS LIMITED was registered 73 years ago.(SIC: 59200)

Status

active

Active since 73 years ago

Company No

00511994

LTD Company

Age

73 Years

Incorporated 3 October 1952

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AUDIO INTERNATIONAL RECORDING STUDIO LIMITED
From: 3 October 1952To: 18 May 1990
Contact
Address

18 Rodmarton Street London, W1U 8BJ,

Timeline

6 key events • 1952 - 2017

Funding Officers Ownership
Company Founded
Oct 52
Loan Cleared
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

COPE, Robert Charles Bailye

Active
Rodmarton Street, LondonW1U 8BJ
Born April 1970
Director
Appointed 09 Jan 2015

RODFORD, Margaret Joan

Active
Rodmarton Street, LondonW1U 8BJ
Born July 1951
Director
Appointed N/A

CAISLEY, Peter Walter

Resigned
Southway House 1 The Poynings, IverSL0 9DS
Secretary
Appointed N/A
Resigned 31 Dec 1991

INGRAM, Chris

Resigned
7 Ravenshurst Avenue, LondonNW4 4EE
Secretary
Appointed 25 May 2007
Resigned 30 Sept 2008

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 06 Mar 2007
Resigned 25 May 2007

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed N/A
Resigned 23 May 2002

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 23 May 2002
Resigned 19 Feb 2007

BREBNERS LIMITED

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Corporate secretary
Appointed 04 Feb 2015
Resigned 17 Jun 2015

ARLON, Deke

Resigned
7 Victoria Grove, LondonW8 5RW
Born August 1944
Director
Appointed 23 May 2002
Resigned 31 Mar 2006

ASHURST, William Anthony

Resigned
Flat 6 Richardsons Mews, LondonW1T 6BS
Born September 1962
Director
Appointed 16 Mar 2004
Resigned 25 May 2007

BURGESS, John Edward

Resigned
2 Sudbury Hill, HarrowHA1 3SB
Born March 1932
Director
Appointed N/A
Resigned 16 Nov 1993

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 04 Jul 2001
Resigned 23 May 2002

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 23 May 2002
Resigned 25 May 2007

DAVIES, Hywel Hadley

Resigned
2b Florence Road, LondonW5 3TX
Born October 1952
Director
Appointed 23 May 2002
Resigned 16 Mar 2004

EDEL, Herman

Resigned
274 Helman Street, Ashland
Born February 1926
Director
Appointed N/A
Resigned 23 May 2002

EDEL, Scott Richard

Resigned
1235 Piedra Morada Drive, Pacific Palisades
Born December 1959
Director
Appointed 20 Oct 1994
Resigned 23 May 2002

FENTON, Neil Robert

Resigned
2 Arbuthnot Road, New CrossSE14 5NP
Born March 1959
Director
Appointed 20 Oct 1994
Resigned 23 May 2002

FORTE, Maria-Teresa Luisa

Resigned
21 Balfour Road, LondonW3 0DG
Born June 1957
Director
Appointed 16 Mar 2004
Resigned 30 Jun 2006

HAXBY, Martin James, Mr.

Resigned
Wildhern 133 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born July 1950
Director
Appointed 23 May 2002
Resigned 02 Jun 2003

HOPE, Philip Michael Francis

Resigned
21 Yerbury Road, LondonN19 4RN
Born August 1963
Director
Appointed 25 May 2007
Resigned 09 Jan 2015

HUMPHREYS, Charles William

Resigned
Hazel End Farm, Bishops StortfordCM23 1HG
Born January 1938
Director
Appointed N/A
Resigned 23 May 2002

LEWIS, Stephen Graeme

Resigned
40 Litchfield Way, LondonNW11 6NG
Born May 1953
Director
Appointed 16 Nov 1993
Resigned 04 Jul 2001

MARTIN, George Henry, Sir

Resigned
The Old Rectory, SwindonSN6 7PR
Born January 1926
Director
Appointed N/A
Resigned 23 May 2002

MILLER-JONES, Donald

Resigned
Rodmarton Street, LondonW1U 8BJ
Born January 1945
Director
Appointed 04 Feb 2015
Resigned 19 Jan 2017

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed 16 Mar 2004
Resigned 29 Sept 2006

Persons with significant control

1

Rodmarton Street, LondonW1U 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Auditors Resignation Company
25 August 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Auditors Resignation Company
11 April 2013
AUDAUD
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
190190
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
353353
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
2 February 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
155(6)a155(6)a
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
15 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Auditors Resignation Company
13 November 1997
AUDAUD
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
7 December 1992
363(288)363(288)
Auditors Resignation Company
9 October 1992
AUDAUD
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
17 February 1992
363x363x
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
20 March 1991
363x363x
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Memorandum Articles
20 March 1990
MEM/ARTSMEM/ARTS
Resolution
20 March 1990
RESOLUTIONSResolutions
Memorandum Articles
15 March 1990
MEM/ARTSMEM/ARTS
Legacy
15 January 1990
363363
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
1 September 1989
225(1)225(1)
Legacy
3 May 1989
288288
Memorandum Articles
2 May 1989
MEM/ARTSMEM/ARTS
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Auditors Resignation Company
19 April 1989
AUDAUD
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
13 April 1989
403aParticulars of Charge Subject to s859A
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
6 June 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
3 October 1952
NEWINCIncorporation