Company NameSouthbank Sinfonia Ventures Ltd
DirectorSimon Timothy Over
Company StatusActive
Company Number05737116
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Simon Timothy Over
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleConductor
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NamePaul Frederick Nicholson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleArts Manager
Correspondence AddressFlat 6
16a Newton Road
Cambridge
CB2 8AL
Director NameMr John Michael Berman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NamePaul Frederick Nicholson
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleArts Manager
Correspondence AddressFlat 6
16a Newton Road
Cambridge
CB2 8AL
Director NameMr Justin Mathew Schokman Lee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 City Road
Cambridge
Cambridgeshire
CB1 1DP
Secretary NameMr Justin Mathew Schokman Lee
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 City Road
Cambridge
Cambridgeshire
CB1 1DP
Director NameMrs Janet Bonar
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2018)
RoleFinance & Administration Director
Country of ResidenceEngland
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Secretary NameMrs Janet Bonar
StatusResigned
Appointed01 April 2011(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Director NameMr James Murphy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Director NameMr William David Frank Norris
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Director NameMs Sarah Louise Whittaker Whitston
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish,French
StatusResigned
Appointed11 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Secretary NameMs Sarah Louise Whittaker Whitston
StatusResigned
Appointed11 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressSt John's Waterloo
Waterloo Road
London
SE1 8TY
Director NameMr Peter Alan Holgate
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NameMr Richard Heason
StatusResigned
Appointed27 April 2021(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2022)
RoleCompany Director
Correspondence AddressSt John's Smith Square
London
SW1P 3HA

Contact

Websitesouthbanksinfonia.co.uk
Telephone020 79286378
Telephone regionLondon

Location

Registered AddressSt John'S
Smith Square
London
SW1P 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Southbank Sinfonia
100.00%
Ordinary

Financials

Year2014
Turnover£355,255
Gross Profit£144,189
Net Worth£100
Cash£145,061
Current Liabilities£157,724

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

21 December 2020Termination of appointment of Sarah Louise Whittaker Whitston as a secretary on 31 October 2020 (1 page)
21 December 2020Termination of appointment of Sarah Louise Whittaker Whitston as a director on 31 October 2020 (1 page)
2 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 August 2020Termination of appointment of William David Frank Norris as a director on 3 July 2020 (1 page)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 October 2018Appointment of Ms Sarah Louise Whittaker Whitston as a director on 11 October 2018 (2 pages)
11 October 2018Termination of appointment of Janet Bonar as a director on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Janet Bonar as a secretary on 11 October 2018 (1 page)
11 October 2018Appointment of Ms Sarah Louise Whittaker Whitston as a secretary on 11 October 2018 (2 pages)
5 September 2018Termination of appointment of James Murphy as a director on 22 June 2018 (1 page)
5 September 2018Appointment of Mr William David Frank Norris as a director on 29 August 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 May 2016Full accounts made up to 31 December 2015 (11 pages)
26 May 2016Full accounts made up to 31 December 2015 (11 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Director's details changed for Mr James Murphy on 28 August 2015 (2 pages)
31 March 2016Director's details changed for Mr James Murphy on 28 August 2015 (2 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
13 August 2015Full accounts made up to 31 December 2014 (35 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
7 April 2015Director's details changed for Miss Janet Smith on 21 June 2014 (2 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Director's details changed for Miss Janet Smith on 21 June 2014 (2 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Secretary's details changed for Miss Janet Smith on 21 June 2014 (1 page)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Secretary's details changed for Miss Janet Smith on 21 June 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (11 pages)
20 May 2014Full accounts made up to 31 December 2013 (11 pages)
1 April 2014Director's details changed for Miss Janet Smith on 24 January 2014 (2 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Director's details changed for Miss Janet Smith on 24 January 2014 (2 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
10 May 2013Full accounts made up to 31 December 2012 (10 pages)
10 May 2013Full accounts made up to 31 December 2012 (10 pages)
25 March 2013Director's details changed for Dr John Michael Berman on 12 November 2012 (2 pages)
25 March 2013Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Dr John Michael Berman on 12 November 2012 (2 pages)
25 March 2013Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages)
2 October 2012Appointment of Mr James Murphy as a director (2 pages)
2 October 2012Appointment of Mr James Murphy as a director (2 pages)
2 October 2012Director's details changed for John Michael Berman on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages)
2 October 2012Director's details changed for John Michael Berman on 2 October 2012 (2 pages)
2 October 2012Director's details changed for John Michael Berman on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 August 2011Appointment of Miss Janet Smith as a director (2 pages)
1 August 2011Appointment of Miss Janet Smith as a director (2 pages)
29 July 2011Termination of appointment of Justin Lee as a director (1 page)
29 July 2011Termination of appointment of Justin Lee as a secretary (1 page)
29 July 2011Appointment of Miss Janet Smith as a secretary (1 page)
29 July 2011Termination of appointment of Justin Lee as a secretary (1 page)
29 July 2011Termination of appointment of Justin Lee as a director (1 page)
29 July 2011Appointment of Miss Janet Smith as a secretary (1 page)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Justin Mathew Schokman Lee on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Justin Mathew Schokman Lee on 16 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 09/03/07; full list of members (2 pages)
3 April 2007Return made up to 09/03/07; full list of members (2 pages)
9 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)