UKBizDB.co.uk

SHEFFIELD CITY OPERA

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

This company is commonly known as Sheffield City Opera. The company was founded 24 years ago and was given the registration number 03827593. The firm's registered office is in ROTHERHAM. You can find them at 47 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:SHEFFIELD CITY OPERA
Company Number:03827593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1999
End of financial year:01 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:47 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Barnsley Road, Thorpe Hesley, Rotherham, England, S61 2RR

Secretary01 May 2014Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director02 November 2016Active
47, Barnsley Road, Thorpe Hesley, Rotherham, England, S61 2RR

Director31 May 2013Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director17 April 2019Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director17 April 2019Active
13, Knab Rise, Sheffield, England, S7 2ES

Director01 October 2016Active
27 Kingsley Park Avenue, Sheffield, S7 2HG

Secretary18 August 1999Active
21 Orgreave Lane, Handsworth, Sheffield, S13 9NE

Secretary21 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 1999Active
41 Ranmoor Road, Ranmoor, Sheffield, S10 3HG

Director03 November 1999Active
20 Carter Knowle Avenue, Sheffield, S11 9FU

Director19 December 2006Active
1 Shoreham Avenue, Moorgate, Rotherham, S60 3DB

Director14 May 2003Active
Moel Y Crest 1 Shoreham Avenue, Rotherham, S60 3DB

Director03 November 1999Active
9 Rackford Road, North Anston, Sheffield, S25 4DE

Director14 May 2003Active
14 Conduit Road, Sheffield, S10 1EW

Director03 November 1999Active
61 Charnley Avenue, Sheffield, S11 9FR

Director03 November 1999Active
46 Ferndale Road, Dronfield, S18 3BU

Director19 November 2003Active
62 Ringstead Crescent, Sheffield, S10 5SH

Director14 December 2005Active
5 Worcester Close, Sheffield, S10 4JF

Director19 February 2007Active
19 Farnaby Gardens, Sheffield, S35 4FZ

Director24 November 2004Active
54 Glebe Road, Sheffield, S10 1FB

Director19 November 2003Active
54 Glebe Road, Sheffield, S10 1FB

Director01 November 2000Active
582, Manchester Road, Sheffield, England, S10 5PT

Director31 May 2013Active
3 Plantation Close, Maltby, Rotherham, S66 8JR

Director01 November 2000Active
31a, Storth Lane, Sheffield, England, S10 3HN

Director28 November 2017Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director02 November 2016Active
81 Studfield Hill, Sheffield, S6 4SH

Director03 November 1999Active
104 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP

Director18 August 1999Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director17 April 2019Active
Buck Trap, Andwell Lane, Sheffield, S10 4QF

Director14 December 2005Active
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director02 November 2016Active
Rockley Farm Cottage The Crofts, Wickersley, Rotherham, S66 1NQ

Director03 November 1999Active
12 Barlborough Road, Wombwell, S73 0RQ

Director19 November 2003Active
67 Gleadless Avenue, Sheffield, S12 2QG

Director03 November 1999Active
53, Slayleigh Lane, Sheffield, England, S10 3RG

Director31 May 2013Active

People with Significant Control

Ms Rebecca Anne Marie Lambert
Notified on:01 October 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:47, Barnsley Road, Rotherham, S61 2RR
Nature of control:
  • Significant influence or control as trust
Mrs Marjorie Skidmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:47, Barnsley Road, Rotherham, S61 2RR
Nature of control:
  • Significant influence or control as trust
Mrs Jean Margaret Hulley
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:47, Barnsley Road, Rotherham, S61 2RR
Nature of control:
  • Significant influence or control as trust

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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.