This company is commonly known as Bishop's Stortford Sinfonia Ltd.. The company was founded 22 years ago and was given the registration number 04318068. The firm's registered office is in ST. ALBANS. You can find them at 12 The Maples, Granville Road, St. Albans, Hertfordshire. This company's SIC code is 90010 - Performing arts.
Name | : | BISHOP'S STORTFORD SINFONIA LTD. |
---|---|---|
Company Number | : | 04318068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Maples, Granville Road, St. Albans, Hertfordshire, England, AL1 5BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 The Maples, Granville Road, St. Albans, England, AL1 5BU | Secretary | 17 August 2020 | Active |
12 The Maples, Granville Road, St. Albans, England, AL1 5BU | Secretary | 10 August 2017 | Active |
12 The Maples, Granville Road, St. Albans, England, AL1 5BU | Secretary | 06 November 2001 | Active |
14, Grange Road, Bishop's Stortford, England, CM23 5NQ | Director | 01 June 2017 | Active |
149, Howard Road, Walthamstow, United Kingdom, E17 4SG | Director | 10 August 2017 | Active |
3, The Chase, Bishop's Stortford, England, CM23 3HT | Director | 01 August 2020 | Active |
133, Parsonage Lane, Bishop's Stortford, England, CM23 5BB | Director | 01 June 2017 | Active |
149 Howard Road, Howard Road, London, England, E17 4SG | Secretary | 31 July 2002 | Active |
15 Cambridge Road, North Uxbridge, UB8 1BQ | Director | 06 November 2001 | Active |
149 Howard Road, Howard Road, London, England, E17 4SG | Director | 06 November 2001 | Active |
146 Audley Road, London, NW4 3EG | Director | 06 November 2001 | Active |
1 Cowick Stable, Hatfield Heath Road, Sawbridgeworth, England, CM21 9HX | Director | 01 June 2017 | Active |
50 Charlwood Road, London, SW15 1PW | Director | 06 November 2001 | Active |
Georgian House, 7 The Green, Richmond, TW9 1PL | Director | 15 February 2006 | Active |
3 The Square, Compton, PO18 9HA | Director | 06 November 2001 | Active |
Mr Danny Amir Driver | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 149 Howard Road, Howard Road, London, England, E17 4SG |
Nature of control | : |
|
Ms Rebecca Sharon Miller | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 12 The Maples, Granville Road, St. Albans, England, AL1 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Officers | Appoint person secretary company with name date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.