You are here: bizstats.co.uk > a-z index > A list

A.i.r.-edel Recording Studios Limited LONDON


Founded in 1952, A.i.r.-edel Recording Studios, classified under reg no. 00511994 is an active company. Currently registered at 18 Rodmarton Street W1U 8BJ, London the company has been in the business for seventy two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Robert C., Margaret R.. Of them, Margaret R. has been with the company the longest, being appointed on 10 November 1991 and Robert C. has been with the company for the least time - from 9 January 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.i.r.-edel Recording Studios Limited Address / Contact

Office Address 18 Rodmarton Street
Town London
Post code W1U 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511994
Date of Incorporation Fri, 3rd Oct 1952
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 72 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Robert C.

Position: Director

Appointed: 09 January 2015

Margaret R.

Position: Director

Appointed: 10 November 1991

Donald M.

Position: Director

Appointed: 04 February 2015

Resigned: 19 January 2017

Brebners Limited

Position: Corporate Secretary

Appointed: 04 February 2015

Resigned: 17 June 2015

Philip H.

Position: Director

Appointed: 25 May 2007

Resigned: 09 January 2015

Chris I.

Position: Secretary

Appointed: 25 May 2007

Resigned: 30 September 2008

Matthew J.

Position: Secretary

Appointed: 06 March 2007

Resigned: 25 May 2007

William A.

Position: Director

Appointed: 16 March 2004

Resigned: 25 May 2007

Aky N.

Position: Director

Appointed: 16 March 2004

Resigned: 29 September 2006

Maria-Teresa F.

Position: Director

Appointed: 16 March 2004

Resigned: 30 June 2006

Michael C.

Position: Director

Appointed: 23 May 2002

Resigned: 25 May 2007

Deke A.

Position: Director

Appointed: 23 May 2002

Resigned: 31 March 2006

Martin H.

Position: Director

Appointed: 23 May 2002

Resigned: 02 June 2003

Sarah S.

Position: Secretary

Appointed: 23 May 2002

Resigned: 19 February 2007

Hywel D.

Position: Director

Appointed: 23 May 2002

Resigned: 16 March 2004

Nigel B.

Position: Director

Appointed: 04 July 2001

Resigned: 23 May 2002

Scott E.

Position: Director

Appointed: 20 October 1994

Resigned: 23 May 2002

Neil F.

Position: Director

Appointed: 20 October 1994

Resigned: 23 May 2002

Stephen L.

Position: Director

Appointed: 16 November 1993

Resigned: 04 July 2001

Clive P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 May 2002

Herman E.

Position: Director

Appointed: 10 November 1991

Resigned: 23 May 2002

Peter C.

Position: Secretary

Appointed: 10 November 1991

Resigned: 31 December 1991

Charles H.

Position: Director

Appointed: 10 November 1991

Resigned: 23 May 2002

George M.

Position: Director

Appointed: 10 November 1991

Resigned: 23 May 2002

John B.

Position: Director

Appointed: 10 November 1991

Resigned: 16 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is A.i.r Edel Associates Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.I.R Edel Associates Limited

18 Rodmarton Street, London, W1U 8BJ, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 00980284
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand124 771289 854133 435138 294117 826213 046284 709220 206
Current Assets267 427358 846284 280253 991214 778307 787351 353295 481
Debtors142 65668 992150 845115 69796 95294 74166 64475 275
Net Assets Liabilities223 896249 155267 926251 258196 892209 284192 459256 456
Property Plant Equipment84 75274 46564 35677 68162 40555 14552 487 
Other
Accrued Liabilities Deferred Income 3 0003 0003 0003 0003 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment588 735606 963622 308631 034643 641656 775668 799500 258
Amounts Owed By Group Undertakings  45 741     
Amounts Owed To Group Undertakings47 84096 982 7 14211 02973 618136 3504 265
Average Number Employees During Period 2233333
Corporation Tax Payable 7 8746 168  4 2004 2009 249
Creditors112 441170 87069 19066 83668 910143 561201 29474 106
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 7003 450   
Disposals Property Plant Equipment   6 7003 450   
Increase From Depreciation Charge For Year Property Plant Equipment 18 22815 34515 42616 05713 13412 024227
Net Current Assets Liabilities154 986187 976215 090187 155145 868164 226150 059221 375
Number Shares Issued Fully Paid 2 5002 5002 5002 5002 5002 5002 500
Par Value Share 1111111
Prepayments Accrued Income30 42833 30834 24234 97735 51135 51135 51133 501
Property Plant Equipment Gross Cost673 487681 428686 664708 715706 046711 920721 286724 548
Provisions15 84213 28611 52013 57811 38110 087  
Provisions For Liabilities Balance Sheet Subtotal15 84213 28611 52013 57811 38110 08710 08710 087
Total Additions Including From Business Combinations Property Plant Equipment 7 9415 23628 7517815 8749 3663 262
Total Assets Less Current Liabilities239 738262 441279 446264 836208 273219 371202 546266 543
Trade Creditors Trade Payables47 70346 00552 16949 73647 36350 57348 92048 319
Trade Debtors Trade Receivables112 22835 68470 86280 72061 44159 23031 13341 774

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, February 2023
Free Download (9 pages)

Company search

Advertisements