This company is commonly known as English National Opera Trading Limited. The company was founded 35 years ago and was given the registration number 02379051. The firm's registered office is in LONDON.. You can find them at London Coliseum, St. Martins Lane, London., . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | ENGLISH NATIONAL OPERA TRADING LIMITED |
---|---|---|
Company Number | : | 02379051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1989 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | London Coliseum, St. Martins Lane, London., WC2N 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London Coliseum, St. Martins Lane, London., WC2N 4ES | Director | 01 March 2021 | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Director | 24 August 2023 | Active |
12 Pleydell Avenue, London, W6 0XX | Secretary | 24 October 2001 | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Secretary | 18 December 2018 | Active |
The Old Manor House Whiteheads Lane, Bradford On Avon, BA15 1JU | Secretary | - | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Secretary | 12 December 2013 | Active |
44 Browning Road, Enfield, EN2 0EN | Secretary | 15 October 1994 | Active |
33 Chapter Road, London, SE17 3LS | Secretary | 15 May 2002 | Active |
Eagle House, Little Bardfield, Braintree, CM7 4TS | Secretary | 07 September 1998 | Active |
Holst House 10 The Terrace, Barnes, London, SW13 0NP | Secretary | 23 June 2003 | Active |
2a Denmark Terrace, Fortis Green, London, N2 9HG | Secretary | 17 January 2001 | Active |
51 Haggard Road, Twickenham, TW1 3AL | Secretary | 29 August 2006 | Active |
19 Rodenhurst Road, Clapham Park, London, SW4 8AE | Secretary | 31 May 1995 | Active |
75 Elgin Crescent, London, W11 2JE | Director | 02 December 1999 | Active |
1 Ashchurch Park Villas, London, W12 9SP | Director | 25 May 1994 | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Director | 12 December 2013 | Active |
5 Longwood Drive, London, SW15 5DL | Director | 25 May 1994 | Active |
14 North Court, Great Peter Street, London, SW1P 3LL | Director | - | Active |
95 Castlehaven Road, London, NW1 8SJ | Director | - | Active |
The Old Manor House Whiteheads Lane, Bradford On Avon, BA15 1JU | Director | - | Active |
79, Winston Road, London, N16 9LN | Director | 26 March 2008 | Active |
17 Dalmeny Road, London, N7 0HG | Director | 31 May 1995 | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Director | 04 July 2018 | Active |
London Coliseum, St. Martin's Lane, London, England, WC2N 4ES | Director | 24 March 2015 | Active |
32 Weston Park, Thames Ditton, KT7 0HL | Director | 13 September 2004 | Active |
Holst House 10 The Terrace, Barnes, London, SW13 0NP | Director | 13 September 2004 | Active |
London Coliseum, St. Martins Lane, London., WC2N 4ES | Director | 27 February 2020 | Active |
Pine Court Whichert Close, Knotty Green, Beaconsfield, HP9 2TP | Director | - | Active |
51 Haggard Road, Twickenham, TW1 3AL | Director | 29 August 2006 | Active |
19 Rodenhurst Road, Clapham Park, London, SW4 8AE | Director | 31 May 1995 | Active |
English National Opera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London Coliseum, St. Martin's Lane, London, England, WC2N 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Gazette | Gazette filings brought up to date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Gazette | Gazette filings brought up to date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.