Company NameLSO Productions Limited
Company StatusActive
Company Number04412332
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Kathryn Alexandra McDowell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Secretary NameRikesh Shah
NationalityBritish
StatusCurrent
Appointed01 February 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMs Ginette Decuyper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed31 July 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMr Daniel David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(16 years after company formation)
Appointment Duration6 years
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMr Mark Peter Beddy
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2018(16 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMrs Anuja Dhir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleOld Bailey Judge
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMr Jeremy Michael Sacher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(18 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMr David Peter Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(18 years after company formation)
Appointment Duration4 years
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameClive Daniel Gillinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address33 Church Crescent
London
N10 3NA
Secretary NameMr Charles Snailham
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPipistrelle
Worcester Road, Inkberrow
Worcester
WR7 4EX
Director NameMr Charles Snailham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPipistrelle
Worcester Road, Inkberrow
Worcester
WR7 4EX
Director NameMr James Lennox Mackenzie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 February 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address135 Court Lane
Dulwich
London
SE21 7EE
Director NameLady Camilla Panufnik
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2011)
RoleAuthor Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameMr Matthew Gibson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2010)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address11 Thornlaw Road
London
SE27 0SH
Director NameSir Robert Gerard Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18 Murray Road
Wimbledon
London
SW19 4PB
Director NameMs Christina Coker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2011)
RoleCharity Company Chief Executiv
Country of ResidenceEngland
Correspondence Address32 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HN
Director NameMr John William Stephens
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Courtmead Close
London
SE24 9HW
Secretary NameIan Gaweda
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleFinance Director
Correspondence Address37 Ashenground Road
Haywards Heath
West Sussex
RH16 4PS
Director NameMr Gareth Robert Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2012)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMr Patrick Terence Michael Harrild
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2017)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS
Director NameMs Clare Louise Duckworth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(17 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 April 2020)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre
Silk Street
London
EC2Y 8DS

Contact

Websitelso.co.uk
Email address[email protected]
Telephone020 75881116
Telephone regionLondon

Location

Registered AddressBarbican Centre
Silk Street
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1London Symphony Orchestra LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,021,780
Gross Profit£1,846,670
Net Worth£62,866
Cash£98,284
Current Liabilities£763,335

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

10 May 2023Accounts for a small company made up to 31 July 2022 (17 pages)
1 May 2023Termination of appointment of Anuja Dhir as a director on 18 April 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 May 2022Director's details changed for Ms Kathryn Alexandra Mcdowell on 30 May 2022 (2 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (18 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 July 2019 (18 pages)
7 May 2020Appointment of Mr Jeremy Michael Sacher as a director on 22 April 2020 (2 pages)
5 May 2020Termination of appointment of Clare Louise Duckworth as a director on 22 April 2020 (1 page)
5 May 2020Appointment of Mr David Peter Jackson as a director on 22 April 2020 (2 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 July 2019Appointment of Ms Clare Louise Duckworth as a director on 28 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 July 2018 (18 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Gareth Robert Davies as a director on 8 March 2019 (1 page)
16 January 2019Appointment of Mrs Anuja Dhir as a director on 3 January 2019 (2 pages)
26 April 2018Appointment of Mr Mark Peter Beddy as a director on 13 April 2018 (2 pages)
25 April 2018Full accounts made up to 31 July 2017 (17 pages)
19 April 2018Appointment of Mr Daniel David Ross as a director on 13 April 2018 (2 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 August 2017Termination of appointment of Patrick Terence Michael Harrild as a director on 31 July 2017 (1 page)
23 August 2017Appointment of Ms Ginette Decuyper as a director on 31 July 2017 (2 pages)
23 August 2017Termination of appointment of Patrick Terence Michael Harrild as a director on 31 July 2017 (1 page)
23 August 2017Appointment of Ms Ginette Decuyper as a director on 31 July 2017 (2 pages)
28 April 2017Full accounts made up to 31 July 2016 (17 pages)
28 April 2017Full accounts made up to 31 July 2016 (17 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (22 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (22 pages)
20 April 2016Full accounts made up to 31 July 2015 (14 pages)
20 April 2016Full accounts made up to 31 July 2015 (14 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(6 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(6 pages)
6 April 2016Termination of appointment of James Lennox Mackenzie as a director on 26 February 2016 (1 page)
6 April 2016Termination of appointment of James Lennox Mackenzie as a director on 26 February 2016 (1 page)
6 April 2016Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages)
6 April 2016Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages)
11 May 2015Full accounts made up to 31 July 2014 (14 pages)
11 May 2015Full accounts made up to 31 July 2014 (14 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
24 April 2014Full accounts made up to 31 July 2013 (14 pages)
24 April 2014Full accounts made up to 31 July 2013 (14 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 May 2013Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
7 May 2013Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
7 May 2013Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
21 February 2013Appointment of Mr Patrick Terence Michael Harrild as a director (2 pages)
21 February 2013Appointment of Mr Patrick Terence Michael Harrild as a director (2 pages)
13 April 2012Termination of appointment of Gareth Davies as a director (1 page)
13 April 2012Termination of appointment of Gareth Davies as a director (1 page)
11 April 2012Full accounts made up to 31 July 2011 (15 pages)
11 April 2012Full accounts made up to 31 July 2011 (15 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Camilla Panufnik as a director (1 page)
17 October 2011Termination of appointment of Christina Coker as a director (1 page)
17 October 2011Termination of appointment of Robert Finch as a director (1 page)
17 October 2011Termination of appointment of John Stephens as a director (1 page)
17 October 2011Termination of appointment of Robert Finch as a director (1 page)
17 October 2011Termination of appointment of John Stephens as a director (1 page)
17 October 2011Termination of appointment of Camilla Panufnik as a director (1 page)
17 October 2011Termination of appointment of Christina Coker as a director (1 page)
18 April 2011Full accounts made up to 31 July 2010 (16 pages)
18 April 2011Full accounts made up to 31 July 2010 (16 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
11 June 2010Appointment of Mr Gareth Robert Davies as a director (2 pages)
11 June 2010Appointment of Mr Gareth Robert Davies as a director (2 pages)
26 March 2010Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
3 March 2010Termination of appointment of Matthew Gibson as a director (1 page)
3 March 2010Termination of appointment of Matthew Gibson as a director (1 page)
30 December 2009Full accounts made up to 31 July 2009 (16 pages)
30 December 2009Full accounts made up to 31 July 2009 (16 pages)
6 May 2009Director's change of particulars / kathryn mcdowell / 01/01/2009 (1 page)
6 May 2009Director's change of particulars / kathryn mcdowell / 01/01/2009 (1 page)
6 May 2009Return made up to 23/03/09; full list of members (5 pages)
6 May 2009Return made up to 23/03/09; full list of members (5 pages)
29 April 2009Full accounts made up to 31 July 2008 (16 pages)
29 April 2009Full accounts made up to 31 July 2008 (16 pages)
23 February 2009Secretary appointed rikesh shah (2 pages)
23 February 2009Appointment terminated secretary ian gaweda (1 page)
23 February 2009Secretary appointed rikesh shah (2 pages)
23 February 2009Appointment terminated secretary ian gaweda (1 page)
1 April 2008Full accounts made up to 31 July 2007 (15 pages)
1 April 2008Full accounts made up to 31 July 2007 (15 pages)
28 March 2008Return made up to 23/03/08; full list of members (5 pages)
28 March 2008Return made up to 23/03/08; full list of members (5 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 July 2006 (15 pages)
15 February 2007Full accounts made up to 31 July 2006 (15 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 July 2005 (13 pages)
16 June 2006Full accounts made up to 31 July 2005 (13 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
15 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
15 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/05
(2 pages)
1 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/05
(2 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
13 April 2004Ad 31/03/03--------- £ si 99@1 (2 pages)
13 April 2004Ad 31/03/03--------- £ si 99@1 (2 pages)
29 March 2004Return made up to 09/04/04; full list of members (6 pages)
29 March 2004Return made up to 09/04/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)