London
SW1P 3HA
Director Name | Paul Frederick Nicholson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Arts Manager |
Correspondence Address | Flat 6 16a Newton Road Cambridge CB2 8AL |
Director Name | Mr John Michael Berman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | Paul Frederick Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Arts Manager |
Correspondence Address | Flat 6 16a Newton Road Cambridge CB2 8AL |
Director Name | Mr Justin Mathew Schokman Lee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 City Road Cambridge Cambridgeshire CB1 1DP |
Secretary Name | Mr Justin Mathew Schokman Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 City Road Cambridge Cambridgeshire CB1 1DP |
Director Name | Mrs Janet Bonar |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2018) |
Role | Finance & Administration Director |
Country of Residence | England |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Secretary Name | Mrs Janet Bonar |
---|---|
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Director Name | Mr James Murphy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Director Name | Mr William David Frank Norris |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Director Name | Ms Sarah Louise Whittaker Whitston |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 11 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Secretary Name | Ms Sarah Louise Whittaker Whitston |
---|---|
Status | Resigned |
Appointed | 11 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | St John's Waterloo Waterloo Road London SE1 8TY |
Director Name | Mr Peter Alan Holgate |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | Mr Richard Heason |
---|---|
Status | Resigned |
Appointed | 27 April 2021(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Website | southbanksinfonia.co.uk |
---|---|
Telephone | 020 79286378 |
Telephone region | London |
Registered Address | St John'S Smith Square London SW1P 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Southbank Sinfonia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £355,255 |
Gross Profit | £144,189 |
Net Worth | £100 |
Cash | £145,061 |
Current Liabilities | £157,724 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
21 December 2020 | Termination of appointment of Sarah Louise Whittaker Whitston as a secretary on 31 October 2020 (1 page) |
---|---|
21 December 2020 | Termination of appointment of Sarah Louise Whittaker Whitston as a director on 31 October 2020 (1 page) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 August 2020 | Termination of appointment of William David Frank Norris as a director on 3 July 2020 (1 page) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Ms Sarah Louise Whittaker Whitston as a director on 11 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Janet Bonar as a director on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Janet Bonar as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Sarah Louise Whittaker Whitston as a secretary on 11 October 2018 (2 pages) |
5 September 2018 | Termination of appointment of James Murphy as a director on 22 June 2018 (1 page) |
5 September 2018 | Appointment of Mr William David Frank Norris as a director on 29 August 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr James Murphy on 28 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr James Murphy on 28 August 2015 (2 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 April 2015 | Director's details changed for Miss Janet Smith on 21 June 2014 (2 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Miss Janet Smith on 21 June 2014 (2 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Miss Janet Smith on 21 June 2014 (1 page) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Miss Janet Smith on 21 June 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 April 2014 | Director's details changed for Miss Janet Smith on 24 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Miss Janet Smith on 24 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 March 2013 | Director's details changed for Dr John Michael Berman on 12 November 2012 (2 pages) |
25 March 2013 | Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Dr John Michael Berman on 12 November 2012 (2 pages) |
25 March 2013 | Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Miss Janet Smith on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Simon Timothy Over on 1 January 2013 (2 pages) |
2 October 2012 | Appointment of Mr James Murphy as a director (2 pages) |
2 October 2012 | Appointment of Mr James Murphy as a director (2 pages) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Janet Smith on 2 October 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 August 2011 | Appointment of Miss Janet Smith as a director (2 pages) |
1 August 2011 | Appointment of Miss Janet Smith as a director (2 pages) |
29 July 2011 | Termination of appointment of Justin Lee as a director (1 page) |
29 July 2011 | Termination of appointment of Justin Lee as a secretary (1 page) |
29 July 2011 | Appointment of Miss Janet Smith as a secretary (1 page) |
29 July 2011 | Termination of appointment of Justin Lee as a secretary (1 page) |
29 July 2011 | Termination of appointment of Justin Lee as a director (1 page) |
29 July 2011 | Appointment of Miss Janet Smith as a secretary (1 page) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Justin Mathew Schokman Lee on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Justin Mathew Schokman Lee on 16 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |