UKBizDB.co.uk

BRITISH ASSOCIATION OF CONCERT HALLS

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

This company is commonly known as British Association Of Concert Halls. The company was founded 22 years ago and was given the registration number 04477892. The firm's registered office is in LONDON. You can find them at 32 Rose Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH ASSOCIATION OF CONCERT HALLS
Company Number:04477892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:32 Rose Street, London, WC2E 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turner Sims, University Of Southampton, Southampton, England, SO18 1BJ

Director09 March 2016Active
City Of Edinburgh Council, Usher Hall, Lothian Road, Edinburgh, Scotland, EH1 2EA

Director09 February 2022Active
The Anvil, Churchill Way, Basingstoke, England, RG21 7QR

Director01 August 2014Active
2, Great Chesterford Court, Great Chesterford, Saffron Walden, England, CB10 1PF

Director25 January 2017Active
Liverpool Philharmonic Hall, Hope Street, Liverpool, England, L1 9BP

Director24 January 2024Active
Leeds Town Hall, The Headrow, Leeds, England, LS1 3AD

Director01 August 2014Active
181, Rosendale Road, London, England, SE21 8LW

Director24 January 2024Active
27 Parchment Street, Winchester, SO23 8AZ

Secretary28 June 2006Active
Cadogan Hall, 5 Sloane Terrace, Chelsea, SW1X 9DQ

Secretary14 October 2008Active
32, Rose Street, London, England, WC2E 9ET

Secretary25 June 2013Active
143 Buxton Road, Hazel Grove, Stockport, SK7 6AN

Secretary04 July 2002Active
27 Parchment Street, Winchester, SO23 8AZ

Director04 July 2002Active
Sage Gateshead, St. Marys Square, Gateshead, United Kingdom, NE8 2JR

Director20 July 2016Active
Flat 2 59 Vauxhall Grove, Bonnington Square, London, SW8 1TD

Director04 July 2002Active
42 Melling Road, Southport, PR9 9DU

Director23 June 2009Active
Stonehall Barn, Stonebow Road Drakes Broughton, Pershore, WR10 2AT

Director04 July 2002Active
The Hayes, St David's Hall, Cardiff, Wales, CF10 1SH

Director01 August 2014Active
Cadogan Hall, 5 Sloane Terrace, Chelsea, SW1X 9DQ

Director14 October 2008Active
6a Princes Terrace, Glasgow, G12 9JW

Director28 June 2006Active
12 Woodford Close Radyr Way, Llandaff, Cardiff, CF5 2PH

Director16 March 2005Active
Sage Gateshead, St. Marys Square, Gateshead, United Kingdom, NE8 2JR

Director01 August 2014Active
12 Shaftesbury Road, Coventry, CV5 6FN

Director04 July 2002Active
St Georges Bristol, Great George Street, Bristol, England, BS1 5RR

Director28 June 2019Active
61 Muncaster Road, London, SW11 6NX

Director28 June 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.