Acapela Studios Limited

General information

Name:

Acapela Studios Ltd

Office Address:

Danycoed Main Road CF15 9HH Gwaelod Y Garth

Number: 06185754

Incorporation date: 2007-03-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acapela Studios Limited is established as Private Limited Company, registered in Danycoed, Main Road in Gwaelod Y Garth. The main office's post code is CF15 9HH. This business was formed on 2007-03-27. The business reg. no. is 06185754. Even though recently referred to as Acapela Studios Limited, it was not always so. This firm was known as Acappella Sound until 2007-04-23, then the company name was changed to Acapela. The last change came on 2014-05-28. The firm's SIC code is 59200 which stands for Sound recording and music publishing activities. Acapela Studios Ltd released its latest accounts for the financial year up to 2022/08/31. The business latest confirmation statement was filed on 2023/08/24.

Hywel W. is this particular company's individual director, that was designated to this position on 2007-03-27. That company had been presided over by Catrin F. until 2017-10-31. To find professional help with legal documentation, this company has been utilizing the skills of Hywel W. as a secretary since the appointment on 2010-06-04.

  • Previous company's names
  • Acapela Studios Limited 2014-05-28
  • Acapela Limited 2007-04-23
  • Acappella Sound Limited 2007-03-27

Financial data based on annual reports

Company staff

Hywel W.

Role: Secretary

Appointed: 04 June 2010

Latest update: 4 March 2024

Hywel W.

Role: Director

Appointed: 27 March 2007

Latest update: 4 March 2024

People with significant control

Hywel W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Hywel W.
Notified on 31 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates August 24, 2023 (CS01)
filed on: 3rd, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Macey Owen Limited

Address:

5, Willow Walk

Post code:

CF71 7EE

City / Town:

Cowbridge

Accountant/Auditor,
2013

Name:

Macey Owen Limited

Address:

5 Willow Walk Cowbridge

Post code:

CF71 7EE

Accountant/Auditor,
2012

Name:

Maceygreen Limited

Address:

Business Centre Town Hall Square

Post code:

CF71 7EE

City / Town:

Cowbridge

Accountant/Auditor,
2016

Name:

Macey Owen Limited

Address:

5, Willow Walk

Post code:

CF71 7EE

City / Town:

Cowbridge

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
  • 56210 : Event catering activities
17
Company Age

Similar companies nearby

Closest companies