UKBizDB.co.uk

BISHOP'S STORTFORD SINFONIA LTD.

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 The Maples, Granville Road, St. Albans, England, AL1 5BU

Secretary17 August 2020Active
12 The Maples, Granville Road, St. Albans, England, AL1 5BU

Secretary10 August 2017Active
12 The Maples, Granville Road, St. Albans, England, AL1 5BU

Secretary06 November 2001Active
14, Grange Road, Bishop's Stortford, England, CM23 5NQ

Director01 June 2017Active
149, Howard Road, Walthamstow, United Kingdom, E17 4SG

Director10 August 2017Active
3, The Chase, Bishop's Stortford, England, CM23 3HT

Director01 August 2020Active
133, Parsonage Lane, Bishop's Stortford, England, CM23 5BB

Director01 June 2017Active
149 Howard Road, Howard Road, London, England, E17 4SG

Secretary31 July 2002Active
15 Cambridge Road, North Uxbridge, UB8 1BQ

Director06 November 2001Active
149 Howard Road, Howard Road, London, England, E17 4SG

Director06 November 2001Active
146 Audley Road, London, NW4 3EG

Director06 November 2001Active
1 Cowick Stable, Hatfield Heath Road, Sawbridgeworth, England, CM21 9HX

Director01 June 2017Active
50 Charlwood Road, London, SW15 1PW

Director06 November 2001Active
Georgian House, 7 The Green, Richmond, TW9 1PL

Director15 February 2006Active
3 The Square, Compton, PO18 9HA

Director06 November 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-08Address

Change registered office address company with date old address new address.

Download
2020-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Officers

Termination director company with name termination date.

Download
2018-12-08Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Officers

Appoint person secretary company with name date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.