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.
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 | : |
|
Registered Address | : | 2 Coningsby Road, London, W5 4HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, South Molton Street, London, United Kingdom, W1K 5LH | Director | 19 July 2022 | Active |
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP | Secretary | 21 September 2022 | Active |
43 Haven Lane, London, W5 2HZ | Secretary | - | Active |
2 Coningsby Road, London, W5 4HR | Director | - | Active |
56 Pont Street, London, SW1X 0AE | Director | 06 January 1997 | Active |
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP | Director | 18 April 2023 | Active |
4, Maltings Garth, Thurston, Bury St. Edmunds, England, IP31 3PP | Director | 19 July 2022 | Active |
43 Haven Lane, London, W5 2HZ | Director | - | Active |
74 Fairplace Hill, London Road, Burgess Hill, RH15 8NB | Director | 06 January 1997 | Active |
7 Marder Road, London, W13 9EN | Director | 02 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Officers | Appoint person secretary company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.