London
EC2Y 8DS
Secretary Name | Rikesh Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr David Peter Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Prof David Michael Gann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Pro-Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Ms Maxine Justina Po-Leen Kwok |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | Mr Lennox James Mackenzie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 135 Court Lane Dulwich London SE21 7EE |
Director Name | Mr Matthew Gibson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2022) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr Gareth Robert Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(7 years after company formation) |
Appointment Duration | 3 years (resigned 08 March 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | lso.co.uk/lso-live |
---|---|
Telephone | 020 75881116 |
Telephone region | London |
Registered Address | Barbican Centre Silk Street London EC2Y 8DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | London Symphony Orchestra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £640,187 |
Gross Profit | £113,312 |
Net Worth | £16,233 |
Cash | £9,788 |
Current Liabilities | £641,180 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
3 June 2023 | Termination of appointment of David Peter Jackson as a director on 24 May 2023 (1 page) |
---|---|
3 June 2023 | Appointment of Mr Jonathan Maloney as a director on 24 May 2023 (2 pages) |
10 May 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
9 March 2023 | Confirmation statement made on 26 February 2023 with updates (3 pages) |
24 July 2022 | Appointment of Ms Maxine Justina Po-Leen Kwok as a director on 21 July 2022 (2 pages) |
24 July 2022 | Termination of appointment of Matthew Gibson as a director on 21 July 2022 (1 page) |
31 May 2022 | Director's details changed for Ms Kathryn Alexandra Mcdowell on 30 May 2022 (2 pages) |
27 April 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 October 2021 | Appointment of Professor David Michael Gann as a director on 14 October 2021 (2 pages) |
23 October 2021 | Termination of appointment of Anthony Herbert Bloom as a director on 14 October 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a small company made up to 31 July 2019 (17 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
1 July 2019 | Appointment of Mr David Peter Jackson as a director on 20 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 July 2018 (17 pages) |
19 March 2019 | Termination of appointment of Gareth Robert Davies as a director on 8 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 July 2017 (17 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
20 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Lennox James Mackenzie as a director on 26 February 2016 (1 page) |
10 March 2016 | Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Lennox James Mackenzie as a director on 26 February 2016 (1 page) |
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
1 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
26 February 2013 | Secretary's details changed for Rikesh Shah on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Secretary's details changed for Rikesh Shah on 26 February 2013 (1 page) |
11 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Appointment of Mr Matthew Gibson as a director (2 pages) |
17 October 2011 | Appointment of Mr Matthew Gibson as a director (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
18 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages) |
24 July 2009 | Accounting reference date extended from 31/07/2009 to 31/07/2010 (1 page) |
24 July 2009 | Accounting reference date extended from 31/07/2009 to 31/07/2010 (1 page) |
30 June 2009 | Director appointed lennox james mackenzie (2 pages) |
30 June 2009 | Director appointed lennox james mackenzie (2 pages) |
26 March 2009 | Director appointed anthony herbert bloom (3 pages) |
26 March 2009 | Director appointed anthony herbert bloom (3 pages) |
16 March 2009 | Secretary appointed rikesh shah (2 pages) |
16 March 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page) |
16 March 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
16 March 2009 | Appointment terminated director luciene james (1 page) |
16 March 2009 | Secretary appointed rikesh shah (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 100 new bridge street london EC4V 6JA (1 page) |
16 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page) |
16 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page) |
16 March 2009 | Director appointed kathryn alexandra mcdowell (3 pages) |
16 March 2009 | Appointment terminated director luciene james (1 page) |
16 March 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 100 new bridge street london EC4V 6JA (1 page) |
16 March 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page) |
16 March 2009 | Director appointed kathryn alexandra mcdowell (3 pages) |
26 February 2009 | Incorporation (34 pages) |
26 February 2009 | Incorporation (34 pages) |