Company NameOpera Magazine Limited
Company StatusActive
Company Number01392476
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDr John Allison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(18 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address130 Craddocks Avenue
Ashtead
KT21 1NL
Director NameMs Megan Patricia Jackson
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2008(30 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glendale Drive
London
SW19 7BG
Director NameMrs Erica Helen Auger
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(30 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Holmdene Avenue
London
SE24 9LF
Secretary NameMs Megan Patricia Jackson
NationalityAustralian
StatusCurrent
Appointed30 September 2008(30 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glendale Drive
London
SW19 7BG
Director NameLillah Phyllis Rosenthal
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address10 Southwood Heights
London
N6 5SE
Director NameDeidre Anne Tilley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 1994)
RoleCompany Director
Correspondence Address72 The Limes Avenue
London
N11 1RH
Director NameMr Rodney Milnes Blumer
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 1 month after company formation)
Appointment Duration24 years (resigned 04 December 2015)
RoleMusicologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Poulton Manor
Cirencester
Gloucestershire
GL7 5HN
Wales
Secretary NameLillah Phyllis Rosenthal
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address10 Southwood Heights
London
N6 5SE
Director NameAlice Lindsay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 September 2008)
RoleAdministrative Director
Correspondence Address15 River View
Sandford-On-Thames
Oxford
OX4 4YF
Secretary NameAlice Lindsay
NationalityBritish
StatusResigned
Appointed18 September 1997(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 September 2008)
RoleAdministrative Director
Correspondence Address15 River View
Sandford-On-Thames
Oxford
OX4 4YF

Contact

Websiteopera.co.uk
Telephone028 49053151
Telephone regionNorthern Ireland

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mr Rodney Milnes Blumer
46.15%
Ordinary
17 at £1Mr John Allison
26.15%
Ordinary
9 at £1Mrs Erica Helen Auger
13.85%
Ordinary
9 at £1Ms Megan Patricia Jackson
13.85%
Ordinary

Financials

Year2014
Net Worth£19,318
Cash£173,385
Current Liabilities£225,830

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
14 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 September 2021Director's details changed for Dr John Allison on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mrs Erica Helen Auger on 14 September 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
12 July 2019Change of details for Ms Megan Patricia Jackson as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Ms Megan Patricia Jackson on 11 July 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 December 2016Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 35
(4 pages)
2 December 2016Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 35
(4 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 February 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
14 December 2015Director's details changed for Ms Megan Patricia Jackson on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Erica Helen Auger on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Dr John Allison on 14 December 2015 (2 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 65
(7 pages)
14 December 2015Director's details changed for Ms Megan Patricia Jackson on 14 December 2015 (2 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 65
(7 pages)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
14 December 2015Director's details changed for Dr John Allison on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
14 December 2015Director's details changed for Mrs Erica Helen Auger on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Rodney Milnes Blumer as a director on 4 December 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 65
(7 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 65
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 65
(7 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 65
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP on 3 December 2009 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Director's change of particulars / john allison / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / erica auger / 24/11/2008 (1 page)
24 November 2008Return made up to 13/11/08; full list of members (5 pages)
24 November 2008Return made up to 13/11/08; full list of members (5 pages)
24 November 2008Director's change of particulars / erica auger / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / john allison / 24/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director's change of particulars / erica auger / 06/11/2008 (2 pages)
6 November 2008Director's change of particulars / erica auger / 06/11/2008 (2 pages)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / megan jackson / 06/11/2008 (1 page)
3 October 2008Appointment terminated secretary alice lindsay (1 page)
3 October 2008Appointment terminated director alice lindsay (1 page)
3 October 2008Appointment terminated secretary alice lindsay (1 page)
3 October 2008Appointment terminated director alice lindsay (1 page)
3 October 2008Director appointed megan patricia jackson (2 pages)
3 October 2008Director appointed erica helen auger (2 pages)
3 October 2008Director appointed erica helen auger (2 pages)
3 October 2008Director appointed megan patricia jackson (2 pages)
3 October 2008Secretary appointed megan patricia jackson (2 pages)
3 October 2008Secretary appointed megan patricia jackson (2 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 13/11/06; full list of members (3 pages)
28 November 2006Return made up to 13/11/06; full list of members (3 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 January 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Registered office changed on 12/12/05 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
12 December 2005Registered office changed on 12/12/05 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
14 February 2005Return made up to 13/11/04; full list of members (7 pages)
14 February 2005Return made up to 13/11/04; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 49 mount pleasant london WC1X 0AE (1 page)
29 April 2004Registered office changed on 29/04/04 from: 49 mount pleasant london WC1X 0AE (1 page)
17 January 2004Return made up to 13/11/03; full list of members (7 pages)
17 January 2004Return made up to 13/11/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 November 2001Return made up to 13/11/01; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 November 2001Return made up to 13/11/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: 2 fitzhardinge street london W1H 6EE (1 page)
13 August 2001Registered office changed on 13/08/01 from: 2 fitzhardinge street london W1H 6EE (1 page)
12 December 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(7 pages)
12 December 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(7 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 November 1999Return made up to 13/11/99; full list of members (7 pages)
19 November 1999Return made up to 13/11/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 November 1996Return made up to 13/11/96; full list of members (6 pages)
19 November 1996Return made up to 13/11/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 November 1995Return made up to 13/11/95; no change of members (4 pages)
16 November 1995Return made up to 13/11/95; no change of members (4 pages)
4 October 1978Incorporation (18 pages)