Background WavePink WaveYellow Wave

ANGUSA MUSIC LIMITED (00863355)

ANGUSA MUSIC LIMITED (00863355) is an active UK company. incorporated on 5 November 1965. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ANGUSA MUSIC LIMITED has been registered for 60 years. Current directors include HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David and 1 others.

Company Number
00863355
Status
active
Type
ltd
Incorporated
5 November 1965
Age
60 years
Address
11 Wyfold Road, London, SW6 6SE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUSA MUSIC LIMITED

ANGUSA MUSIC LIMITED is an active company incorporated on 5 November 1965 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. ANGUSA MUSIC LIMITED was registered 60 years ago.(SIC: 59200)

Status

active

Active since 60 years ago

Company No

00863355

LTD Company

Age

60 Years

Incorporated 5 November 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

11 Wyfold Road Units 6 & 7 London, SW6 6SE,

Previous Addresses

9 Manor Drive Surbiton KT5 8NE England
From: 19 July 2017To: 25 November 2025
C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
From: 27 April 2016To: 19 July 2017
C/O Austin Jacobs 15-19 Kingsway Prager and Fenton Llp London WC2B 6UN
From: 14 August 2014To: 27 April 2016
C/O Austin Jacobs, 8Th Floor, Imperial House, Prager and Fenton Llp 15-19 Kingsway London WC2B 6UN England
From: 14 August 2014To: 14 August 2014
C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom
From: 17 July 2012To: 14 August 2014
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 30 October 2009To: 17 July 2012
11 Princes Close Teddington Middlesex TW11 0RX
From: 5 November 1965To: 30 October 2009
Timeline

13 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Nov 65
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Capital Reduction
Jan 26
Share Buyback
Feb 26
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HASLAM, Victoria Sabina

Active
Wyfold Road, LondonSW6 6SE
Born March 1961
Director
Appointed 25 Nov 2025

KASSNER, Alexander Laurence

Active
Wyfold Road, LondonSW6 6SE
Born March 1979
Director
Appointed 25 Nov 2025

KASSNER, David

Active
Wyfold Road, LondonSW6 6SE
Born May 1950
Director
Appointed 25 Nov 2025

KASSNER, Natalie Olivia

Active
Wyfold Road, LondonSW6 6SE
Born May 1987
Director
Appointed 25 Nov 2025

SHALET, Leonora Marina

Resigned
Manor Drive, SurbitonKT5 8NE
Secretary
Appointed 29 Aug 2006
Resigned 21 Oct 2025

SHALET, Leonora Marina

Resigned
11 Princes Close, TeddingtonTW11 0RX
Secretary
Appointed 09 Nov 2001
Resigned 29 Aug 2002

SHALET, Pia Christel Marina

Resigned
11 Princes Close, TeddingtonTW11 0RX
Secretary
Appointed N/A
Resigned 09 Nov 2001

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2006

SHALET, Albert Joshua

Resigned
11 Princes Close, TeddingtonTW11 0RX
Born May 1918
Director
Appointed N/A
Resigned 02 Jul 2001

SHALET, Leonora

Resigned
Manor Drive, SurbitonKT5 8NE
Born January 1979
Director
Appointed 05 Sept 2009
Resigned 21 Oct 2025

SHALET, Natalie Anna

Resigned
Kingsway, LondonWC2B 6UN
Born July 1977
Director
Appointed 05 Sept 2009
Resigned 25 Nov 2025

SHALET, Pia Christel Marina

Resigned
11 Princes Close, TeddingtonTW11 0RX
Born September 1944
Director
Appointed 02 Jul 2001
Resigned 06 Sept 2009

Persons with significant control

3

1 Active
2 Ceased
Wyfold Road, LondonSW6 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Natalie Anna Shalet

Ceased
Wyfold Road, LondonSW6 6SE
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025

Leonora Shalet

Ceased
Wyfold Road, LondonSW6 6SE
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

126

Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
22 August 1995
287Change of Registered Office
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363aAnnual Return
Legacy
23 May 1994
363aAnnual Return
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
16 March 1993
363x363x
Legacy
16 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
12 May 1992
287Change of Registered Office
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363363
Legacy
10 April 1990
288288
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
28 February 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Incorporation Company
5 November 1965
NEWINCIncorporation