UKBizDB.co.uk

INCORPORATED PHONOGRAPHIC SOCIETY,(THE)

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

This company is commonly known as Incorporated Phonographic Society,(the). The company was founded 125 years ago and was given the registration number 00058410. The firm's registered office is in MIDDLESEX. You can find them at 73 Alicia Gardens, Kenton Harrow, Middlesex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INCORPORATED PHONOGRAPHIC SOCIETY,(THE)
Company Number:00058410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1898
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:73 Alicia Gardens, Kenton Harrow, Middlesex, HA3 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Alicia Gardens, Kenton Harrow, Middlesex, HA3 8JD

Director29 November 1999Active
36 Chantry Lodge, Chantry Street, Andover, United Kingdom, SP10 1AL

Director08 December 2007Active
34e, Coleraine Road, Blackheath, London, SE3 5PQ

Director29 November 1999Active
73 Alicia Gardens, Harrow, HA3 8JD

Director-Active
8 Sheringham Drive, Barking, IG11 9AN

Director25 November 1996Active
68 Alexandra Crescent, Bromley, BR1 4EX

Secretary-Active
27 Stonecross Way, March, PE15 9DH

Secretary15 January 2004Active
61 Knox Green, Binfield, Bracknell, RG42 4NZ

Secretary20 May 1992Active
68 Alexandra Crescent, Bromley, BR1 4EX

Director-Active
178 Shakespeare Road, Gillingham, ME7 5QA

Director-Active
4 Wayneflete House, Union Street, London, SE1 0LE

Director30 November 1992Active
Flat 111 Jacqueline House, 52 Fitzroy Road, London, NW1 8UA

Director-Active
44 Millais Road, Enfield, EN1 1EE

Director27 November 1995Active
9 Moselle Avenue, Wood Green, London, N22 6ES

Director-Active
17 Bletchingley Close, Thornton Heath, CR7 7HT

Director-Active
Hollytree House Manor Lane, Hollingbourne, Maidstone, ME17 1UN

Director-Active
148 Keppel Road, East Ham, London, E6 2BG

Director27 November 1995Active
1 Strode Road, Forest Gate, London, E7 0DU

Director25 November 1996Active
21 Marlborough Crescent, Chiswick, London, W4 1HE

Director27 November 1995Active
The Chalet 197 Queens Road, Wimbledon, London, SW19 8NX

Director-Active
34 Ferndale Road, Clapham, London, SW4 7EF

Director-Active
42 Byron Road, London, E17 4SW

Director25 November 1996Active
27 Stonecross Way, March, PE15 9DH

Director06 December 2003Active
61 Knox Green, Binfield, Bracknell, RG42 4NZ

Director-Active
39 Rupert House, Kennington Road, London, SE11 6SU

Director10 December 2005Active
44 Sevenoaks Road, Earley, Reading, RG6 2NT

Director-Active
Flat 4 8-10 Stanlake Road, Shepherds Bush, London, W12 7HP

Director30 November 1993Active
37 Hewlett Road, London, E3 5NA

Director30 November 1992Active
2 Ashwood, Warlingham, CR6 9HT

Director27 November 1995Active
9 Feline Court, Cat Hill, Barnet, EN4 8HF

Director30 November 1992Active

People with Significant Control

Mrs Mary Carolyn Sorene
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:73 Alicia Gardens, Middlesex, HA3 8JD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-04Officers

Change person director company with change date.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-02-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-13Annual return

Annual return company with made up date no member list.

Download
2015-02-19Accounts

Accounts with accounts type total exemption full.

Download
2015-02-09Officers

Termination director company with name termination date.

Download
2015-01-06Annual return

Annual return company with made up date no member list.

Download
2015-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.