Company NameOrchestral Productions Limited
DirectorChristian Martin Rutherford
Company StatusActive
Company Number00713188
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 3 months ago)
Previous NameEnglish Chamber Orchestra Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christian Martin Rutherford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(60 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector & Musician
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Pauline Gilbertson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Haven Lane
London
W5 2HZ
Director NameMr James Quintin Ballardie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coningsby Road
London
W5 4HR
Secretary NameMs Pauline Gilbertson
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Haven Lane
London
W5 2HZ
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(34 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameMr Luther Jean Rohan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(34 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2001)
RoleSolicitor
Correspondence Address74 Fairplace Hill
London Road
Burgess Hill
West Sussex
RH15 8NB
Director NameCharlotte Mary Heathcote Templeman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(40 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2003)
RoleOrchestral Management
Correspondence Address7 Marder Road
London
W13 9EN
Director NameMr Michael Richard Facey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2022(60 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maltings Garth
Thurston
Bury St. Edmunds
IP31 3PP
Secretary NameMr Peter Malcolm Davis
StatusResigned
Appointed21 September 2022(60 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 August 2023)
RoleCompany Director
Correspondence Address4 Maltings Garth
Thurston
Bury St. Edmunds
IP31 3PP
Director NameMr Peter Malcolm Davis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2023(61 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2023)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address4 Maltings Garth
Thurston
Bury St. Edmunds
IP31 3PP

Contact

Websiteenglishchamberorchestra.co.uk
Email address[email protected]
Telephone020 88406565
Telephone regionLondon

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£343,733
Cash£40
Current Liabilities£11,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

18 November 2022Delivered on: 18 November 2022
Persons entitled: Michael Richard Facey

Classification: A registered charge
Particulars: Freehold property known as 2 coningsby road london W5 4HR registered under title no. Mx 176973.
Outstanding

Filing History

29 August 2023Termination of appointment of Peter Malcolm Davis as a secretary on 29 August 2023 (1 page)
11 August 2023Termination of appointment of Peter Malcolm Davis as a director on 11 August 2023 (1 page)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
26 May 2023Cessation of James Quintin Ballardie as a person with significant control on 25 May 2023 (1 page)
26 May 2023Notification of Christian Martin Rutherford as a person with significant control on 25 May 2023 (2 pages)
26 May 2023Registered office address changed from 2 Coningsby Road London W5 4HR to 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP on 26 May 2023 (1 page)
26 May 2023Notification of Michael Richard Facey as a person with significant control on 25 May 2023 (2 pages)
18 April 2023Appointment of Mr Peter Malcolm Davis as a director on 18 April 2023 (2 pages)
16 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 November 2022Registration of charge 007131880001, created on 18 November 2022 (11 pages)
23 September 2022Appointment of Mr Peter Malcolm Davis as a secretary on 21 September 2022 (2 pages)
21 September 2022Termination of appointment of James Quintin Ballardie as a director on 8 September 2022 (1 page)
19 July 2022Appointment of Mr Christian Martin Rutherford as a director on 19 July 2022 (2 pages)
19 July 2022Appointment of Mr Michael Richard Facey as a director on 19 July 2022 (2 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Director's details changed for Mr James Quintin Ballardie on 7 January 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Director's details changed for Mr James Quintin Ballardie on 29 November 2018 (2 pages)
25 November 2018Director's details changed for Mr James Quintin Ballardie on 14 November 2018 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
27 January 2016Termination of appointment of Pauline Gilbertson as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Pauline Gilbertson as a secretary on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Pauline Gilbertson as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Pauline Gilbertson as a secretary on 27 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr James Quintin Ballardie on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr James Quintin Ballardie on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Pauline Gilbertson on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Ms Pauline Gilbertson on 31 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 31/12/04; full list of members (7 pages)
22 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
28 March 2003Company name changed english chamber orchestra limite d(the)\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed english chamber orchestra limite d(the)\certificate issued on 28/03/03 (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 January 1992Return made up to 31/12/91; full list of members (6 pages)
16 January 1992Return made up to 31/12/91; full list of members (6 pages)
16 January 1992Return made up to 31/12/91; full list of members (6 pages)
11 October 1991Director resigned (2 pages)
11 October 1991Director resigned (2 pages)
11 October 1991Director resigned (2 pages)
18 January 1962Incorporation (15 pages)
18 January 1962Incorporation (15 pages)