UKBizDB.co.uk

ORCHESTRAL PRODUCTIONS LIMITED

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

This company is commonly known as Orchestral Productions Limited. The company was founded 62 years ago and was given the registration number 00713188. The firm's registered office is in . You can find them at 2 Coningsby Road, London, , . This company's SIC code is 90010 - Performing arts.

Company Information

Name:ORCHESTRAL PRODUCTIONS LIMITED
Company Number:00713188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:2 Coningsby Road, London, W5 4HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, South Molton Street, London, United Kingdom, W1K 5LH

Director19 July 2022Active
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP

Secretary21 September 2022Active
43 Haven Lane, London, W5 2HZ

Secretary-Active
2 Coningsby Road, London, W5 4HR

Director-Active
56 Pont Street, London, SW1X 0AE

Director06 January 1997Active
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP

Director18 April 2023Active
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP

Director19 July 2022Active
43 Haven Lane, London, W5 2HZ

Director-Active
74 Fairplace Hill, London Road, Burgess Hill, RH15 8NB

Director06 January 1997Active
7 Marder Road, London, W13 9EN

Director02 January 2003Active

People with Significant Control

Mr Michael Richard Facey
Notified on:25 May 2023
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:4, Maltings Garth, Bury St. Edmunds, England, IP31 3PP
Nature of control:
  • Significant influence or control as trust
Mr Christian Martin Rutherford
Notified on:25 May 2023
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:49, South Molton Street, London, United Kingdom, W1K 5LH
Nature of control:
  • Significant influence or control as trust
Mr James Quintin Ballardie
Notified on:06 April 2016
Status:Active
Date of birth:May 1928
Nationality:British
Address:2 Coningsby Road, W5 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-05-26Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.