UKBizDB.co.uk

ANGLO-AUSTRIAN MUSIC SOCIETY,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglo-austrian Music Society,limited(the). The company was founded 79 years ago and was given the registration number 00392707. The firm's registered office is in BISHOPS STORTFORD. You can find them at Needham Cottage Needham Green, Hatfield Broad Oak, Bishops Stortford, Hertfordshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:ANGLO-AUSTRIAN MUSIC SOCIETY,LIMITED(THE)
Company Number:00392707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1945
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Needham Cottage Needham Green, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School Lodge, Furnace Lane Hook Green, Lamberhurst, TN3 8LL

Secretary15 January 2003Active
158, Rosendale Road, London, England, SE21 8LG

Director05 August 2015Active
109, Mount Park Road, Pinner, England, HA5 2JY

Director20 September 2019Active
School Lodge, Furnace Lane Hook Green, Lamberhurst, TN3 8LL

Director-Active
3, Main Drive, Gerrards Cross, England, SL9 7PR

Director20 September 2019Active
Shotley House, Upper Icknield Way, Aston Clinton, HP22 5NF

Director-Active
153 Honor Oak Road, Forest Hill, London, SE23 3RN

Director-Active
111 High Mount, Station Road, London, NW4 3ST

Director28 August 2007Active
158 Rosendale Road, London, SE21 8LG

Secretary15 July 2000Active
2 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary-Active
Esdoomlaan 51, 1521 Ec Wormerveer, Netherlands,

Secretary28 September 1999Active
158 Rosendale Road, London, SE21 8LG

Director-Active
158 Rosendale Road, London, SE21 8LG

Director-Active
Trinity College, Oxford, OX1 3BH

Director15 May 1996Active
2 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director-Active
44b Whistlers Avenue, London, SW11 3TS

Director-Active
2 Andrewes House, London, EC2Y 8AX

Director-Active
Kalmanstrasse 61, A 1130 Vienna, Austria,

Director-Active
24 Montagu Square, London, W1H 1RE

Director28 September 1999Active
5 Claremont Road, Twickenham, TW1 2QX

Director-Active
Flat 3, St Peters House, 119 Eaton Square, London, United Kingdom, SW1W 9AL

Director18 September 2002Active
Penzingerstrasse 113, Vienna A-1140, Austria, FOREIGN

Director-Active
45 High Street, Ivinghoe, Ivinghoe, LU7 9EP

Director27 June 1996Active
74 Carlton Hill, London, NW8 0ET

Director-Active
4 Chestnut Lane, Sevenoaks, TN13 3AR

Director-Active
Opeanring 8/16, Vienna A-1010, Austria, FOREIGN

Director-Active
49 Downshire Hill, London, NW3 1NX

Director-Active
49 Downshire Hill, London, NW3 1NX

Director-Active
10 Lindum Road, Teddington, TW11 9DR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Annual return

Annual return company with made up date no member list.

Download
2015-08-20Accounts

Accounts with accounts type total exemption full.

Download
2015-08-06Officers

Appoint person director company with name date.

Download
2015-05-28Annual return

Annual return company with made up date no member list.

Download
2014-09-08Accounts

Accounts with accounts type total exemption full.

Download
2014-05-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.