Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGELIC RECORD PRODUCTIONS LIMITED
Company Information for

ANGELIC RECORD PRODUCTIONS LIMITED

15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, NN13 7DH,
Company Registration Number
03286946
Private Limited Company
Active

Company Overview

About Angelic Record Productions Ltd
ANGELIC RECORD PRODUCTIONS LIMITED was founded on 1996-12-03 and has its registered office in Brackley. The organisation's status is listed as "Active". Angelic Record Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGELIC RECORD PRODUCTIONS LIMITED
 
Legal Registered Office
15 HIGH STREET
BRACKLEY
NORTHAMPTONSHIRE
NN13 7DH
Other companies in OX2
 
Filing Information
Company Number 03286946
Company ID Number 03286946
Date formed 1996-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB690654707  
Last Datalog update: 2023-12-05 22:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGELIC RECORD PRODUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENCOWE & PARTNERS LIMITED   BRYANY ASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGELIC RECORD PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLA GRAFFTEY-SMITH
Company Secretary 2014-05-19
GABRIELLA DIANA GRAFFTEY-SMITH
Director 2000-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY GRAFFTEY-SMITH
Director 1997-02-25 2017-04-11
JOHN JEREMY GRAFFTEY-SMITH
Director 1997-01-31 2014-05-19
CHANTAL GRAFFTEY-SMITH
Company Secretary 2002-07-10 2011-03-31
CAROL MCCARTHY
Company Secretary 1997-01-31 2002-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-03 1997-01-31
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-03 1997-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-06CH01Director's details changed for Mrs Gabriella Diana Grafftey-Smith on 2022-12-06
2022-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS GABRIELLA GRAFFTEY-SMITH on 2022-12-06
2022-12-06PSC04Change of details for Mrs Gabriella Grafftey-Smith as a person with significant control on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM 264 Banbury Road Oxford OX2 7DY England
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 264 Banbury Road Oxford OX2 7DY England
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19AAMDAmended mirco entity accounts made up to 2018-12-31
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS GABRIELLA GRAFFTEY-SMITH on 2019-05-10
2019-05-10PSC04Change of details for Ms Gabriella Diana Grafftey-Smith as a person with significant control on 2019-05-10
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-04PSC04Change of details for Ms Gabriella Diana Grafftey-Smith as a person with significant control on 2018-04-30
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-12PSC07CESSATION OF TOBY GRAFFTEY-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TOBY GRAFFTEY-SMITH
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA DIANA CREWE READ / 24/05/2011
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA DIANA CREWE READ / 24/05/2011
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Pearson Buchholz Farmoor Court Cumnor Road Oxford OX2 9LU
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-28AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP03Appointment of Mrs Gabriella Grafftey-Smith as company secretary
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAFFTEY-SMITH
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-28AR0129/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0129/11/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL GRAFFTEY-SMITH
2010-12-08AR0129/11/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHANTAL GRAFFTEY-SMITH / 14/05/2010
2009-12-07AR0129/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA DIANA CREWE READ / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAFFTEY-SMITH / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEREMY GRAFFTEY-SMITH / 07/12/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / CHANTAL FIELD / 29/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA CREWE READ / 29/11/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAFFTEY SMITH / 30/07/2008
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-2088(2)AD 03/03/08 GBP SI 50@1=50 GBP IC 10/60
2007-12-14363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-23CERTNMCOMPANY NAME CHANGED ESO INC. LIMITED CERTIFICATE ISSUED ON 23/05/03
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-03363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-05288bSECRETARY RESIGNED
2002-08-05288aNEW SECRETARY APPOINTED
2002-01-08363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH IP1 1IT
2000-11-06AUDAUDITOR'S RESIGNATION
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1998-12-11363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-17395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1997-04-30395PARTICULARS OF MORTGAGE/CHARGE
1997-04-17288aNEW DIRECTOR APPOINTED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to ANGELIC RECORD PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGELIC RECORD PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-17 Outstanding C. HOARE & CO.
LEGAL CHARGE 1999-09-14 Outstanding C.HOARE & CO
LEGAL CHARGE 1998-04-17 Outstanding C. HOARE & CO.
LEGAL CHARGE 1998-02-10 Outstanding C.HOARE & CO.
LEGAL CHARGE 1997-07-24 Outstanding C. HOARE & CO
LEGAL CHARGE 1997-04-30 Outstanding C. HOARE & CO
Creditors
Creditors Due After One Year 2012-01-01 £ 4,200
Creditors Due Within One Year 2012-01-01 £ 42,845
Provisions For Liabilities Charges 2012-01-01 £ 35,925

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGELIC RECORD PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 60
Cash Bank In Hand 2012-01-01 £ 37,076
Current Assets 2012-01-01 £ 80,061
Debtors 2012-01-01 £ 3,735
Fixed Assets 2012-01-01 £ 839,224
Shareholder Funds 2012-01-01 £ 836,315
Stocks Inventory 2012-01-01 £ 39,250
Tangible Fixed Assets 2012-01-01 £ 839,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGELIC RECORD PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELIC RECORD PRODUCTIONS LIMITED
Trademarks
We have not found any records of ANGELIC RECORD PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGELIC RECORD PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANGELIC RECORD PRODUCTIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANGELIC RECORD PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANGELIC RECORD PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-07-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELIC RECORD PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGELIC RECORD PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1