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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School Lodge, Furnace Lane Hook Green, Lamberhurst, TN3 8LL | Secretary | 15 January 2003 | Active |
158, Rosendale Road, London, England, SE21 8LG | Director | 05 August 2015 | Active |
109, Mount Park Road, Pinner, England, HA5 2JY | Director | 20 September 2019 | Active |
School Lodge, Furnace Lane Hook Green, Lamberhurst, TN3 8LL | Director | - | Active |
3, Main Drive, Gerrards Cross, England, SL9 7PR | Director | 20 September 2019 | Active |
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 | Director | 28 August 2007 | Active |
158 Rosendale Road, London, SE21 8LG | Secretary | 15 July 2000 | Active |
2 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY | Secretary | - | Active |
Esdoomlaan 51, 1521 Ec Wormerveer, Netherlands, | Secretary | 28 September 1999 | Active |
158 Rosendale Road, London, SE21 8LG | Director | - | Active |
158 Rosendale Road, London, SE21 8LG | Director | - | Active |
Trinity College, Oxford, OX1 3BH | Director | 15 May 1996 | Active |
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 | Director | 28 September 1999 | Active |
5 Claremont Road, Twickenham, TW1 2QX | Director | - | Active |
Flat 3, St Peters House, 119 Eaton Square, London, United Kingdom, SW1W 9AL | Director | 18 September 2002 | Active |
Penzingerstrasse 113, Vienna A-1140, Austria, FOREIGN | Director | - | Active |
45 High Street, Ivinghoe, Ivinghoe, LU7 9EP | Director | 27 June 1996 | Active |
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 |
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-28 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-06 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.