Background WavePink WaveYellow Wave

DE ANGELIS RECORDS LIMITED (05712553)

DE ANGELIS RECORDS LIMITED (05712553) is an active UK company. incorporated on 16 February 2006. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). DE ANGELIS RECORDS LIMITED has been registered for 20 years. Current directors include BARRETT, Anne Cecilia, RAMON, Eric Jean Pierre.

Company Number
05712553
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
C/O Emmaus Chartered Accountants, Camberley, GU15 3HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
BARRETT, Anne Cecilia, RAMON, Eric Jean Pierre
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE ANGELIS RECORDS LIMITED

DE ANGELIS RECORDS LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). DE ANGELIS RECORDS LIMITED was registered 20 years ago.(SIC: 18201)

Status

active

Active since 20 years ago

Company No

05712553

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Emmaus Chartered Accountants 377-399 London Road Camberley, GU15 3HL,

Previous Addresses

C/O Emmaus Chartered Accountants Ltd Westmead House Westmead Farnborough Hampshire GU14 7LP England
From: 12 February 2019To: 1 August 2023
C/O Emmaus Chartered Accountants Ltd Westmead Westmead House Farnborough Hampshire GU14 7LP England
From: 7 February 2019To: 12 February 2019
C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP
From: 17 April 2012To: 7 February 2019
Suite 4H Westmead House Westmead Farnborough Hampshire GU14 7LP
From: 21 January 2011To: 17 April 2012
89 New Bond Street London W1S 1DA England
From: 1 June 2010To: 21 January 2011
1 Conduit Street London W1S 2XA
From: 16 February 2006To: 1 June 2010
Timeline

4 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 09
Director Left
Aug 10
Director Left
Nov 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RAMON, Eric Jean Pierre

Active
377-399 London Road, CamberleyGU15 3HL
Secretary
Appointed 16 Mar 2006

BARRETT, Anne Cecilia

Active
377-399 London Road, CamberleyGU15 3HL
Born January 1957
Director
Appointed 28 Feb 2006

RAMON, Eric Jean Pierre

Active
377-399 London Road, CamberleyGU15 3HL
Born January 1958
Director
Appointed 28 Feb 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 16 Feb 2006
Resigned 16 Feb 2006

PORTLAND REGISTRARS LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 28 Feb 2006
Resigned 16 Mar 2006

BARACLOUGH, Richard

Resigned
9 Greaves Lane, SheffieldS35 4GR
Born July 1977
Director
Appointed 20 Mar 2006
Resigned 26 Jul 2010

GILLIES, Ramsay

Resigned
24 Netherlea, PerthshirePH2 6QA
Born July 1955
Director
Appointed 20 Mar 2006
Resigned 12 Nov 2009

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 20 Mar 2006
Resigned 18 Oct 2010

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 16 Feb 2006
Resigned 16 Feb 2006

Persons with significant control

2

Ms Anne Cecilia Barrett

Active
377-399 London Road, CamberleyGU15 3HL
Born January 1957

Nature of Control

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

Mr Eric Jean Pierre Ramon

Active
377-399 London Road, CamberleyGU15 3HL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
1 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 April 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
30 January 2007
88(2)R88(2)R
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
88(2)R88(2)R
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Incorporation Company
16 February 2006
NEWINCIncorporation