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.
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 | : |
|
Registered Address | : | 47 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Barnsley Road, Thorpe Hesley, Rotherham, England, S61 2RR | Secretary | 01 May 2014 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 02 November 2016 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, England, S61 2RR | Director | 31 May 2013 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 17 April 2019 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 17 April 2019 | Active |
13, Knab Rise, Sheffield, England, S7 2ES | Director | 01 October 2016 | Active |
27 Kingsley Park Avenue, Sheffield, S7 2HG | Secretary | 18 August 1999 | Active |
21 Orgreave Lane, Handsworth, Sheffield, S13 9NE | Secretary | 21 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 August 1999 | Active |
41 Ranmoor Road, Ranmoor, Sheffield, S10 3HG | Director | 03 November 1999 | Active |
20 Carter Knowle Avenue, Sheffield, S11 9FU | Director | 19 December 2006 | Active |
1 Shoreham Avenue, Moorgate, Rotherham, S60 3DB | Director | 14 May 2003 | Active |
Moel Y Crest 1 Shoreham Avenue, Rotherham, S60 3DB | Director | 03 November 1999 | Active |
9 Rackford Road, North Anston, Sheffield, S25 4DE | Director | 14 May 2003 | Active |
14 Conduit Road, Sheffield, S10 1EW | Director | 03 November 1999 | Active |
61 Charnley Avenue, Sheffield, S11 9FR | Director | 03 November 1999 | Active |
46 Ferndale Road, Dronfield, S18 3BU | Director | 19 November 2003 | Active |
62 Ringstead Crescent, Sheffield, S10 5SH | Director | 14 December 2005 | Active |
5 Worcester Close, Sheffield, S10 4JF | Director | 19 February 2007 | Active |
19 Farnaby Gardens, Sheffield, S35 4FZ | Director | 24 November 2004 | Active |
54 Glebe Road, Sheffield, S10 1FB | Director | 19 November 2003 | Active |
54 Glebe Road, Sheffield, S10 1FB | Director | 01 November 2000 | Active |
582, Manchester Road, Sheffield, England, S10 5PT | Director | 31 May 2013 | Active |
3 Plantation Close, Maltby, Rotherham, S66 8JR | Director | 01 November 2000 | Active |
31a, Storth Lane, Sheffield, England, S10 3HN | Director | 28 November 2017 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 02 November 2016 | Active |
81 Studfield Hill, Sheffield, S6 4SH | Director | 03 November 1999 | Active |
104 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP | Director | 18 August 1999 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 17 April 2019 | Active |
Buck Trap, Andwell Lane, Sheffield, S10 4QF | Director | 14 December 2005 | Active |
47, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR | Director | 02 November 2016 | Active |
Rockley Farm Cottage The Crofts, Wickersley, Rotherham, S66 1NQ | Director | 03 November 1999 | Active |
12 Barlborough Road, Wombwell, S73 0RQ | Director | 19 November 2003 | Active |
67 Gleadless Avenue, Sheffield, S12 2QG | Director | 03 November 1999 | Active |
53, Slayleigh Lane, Sheffield, England, S10 3RG | Director | 31 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-13 | Dissolution | Dissolution application strike off company. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.