BIRMINGHAM OPERA COMPANY

Register to unlock more data on OkredoRegister

BIRMINGHAM OPERA COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01850467

Incorporation date

24/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 The Argent Centre, 60 Frederick Street, Birmingham B1 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/01/2026
Appointment of Miss Joelle Ikwa as a director on 2025-12-02
dot icon08/10/2025
Appointment of Ms Hannah Griffiths as a director on 2025-03-28
dot icon07/10/2025
Termination of appointment of William Eric Husselby as a director on 2025-09-22
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/01/2025
Termination of appointment of Anthony Colville as a director on 2024-10-04
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/01/2025
Appointment of Mr Stephen David Maddock as a director on 2024-10-04
dot icon14/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon19/01/2024
Termination of appointment of Amahra Angelique Spence as a director on 2023-10-19
dot icon09/05/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon02/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon21/11/2022
Appointment of Mr Richard Graham Willacy as a director on 2022-07-01
dot icon21/11/2022
Termination of appointment of Catherine Allen as a director on 2022-05-12
dot icon07/07/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon19/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/12/2021
Termination of appointment of Graham Vick as a director on 2021-07-17
dot icon17/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon26/01/2021
Appointment of Miss Amahra Angelique Spence as a director on 2020-12-08
dot icon26/01/2021
Second filing for the appointment of Miss Katie Elizabeth Fulcher as a director
dot icon21/01/2021
Director's details changed for Mr Graham Vick on 2020-12-30
dot icon21/01/2021
Termination of appointment of Andrew William Leask as a director on 2020-05-12
dot icon21/01/2021
Appointment of Miss Katie Elizabeth Fulcher as a director on 2020-07-07
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon22/01/2020
Termination of appointment of Stuart Mark Griffiths as a director on 2019-06-05
dot icon25/03/2019
Termination of appointment of John Gerard Phillip Read as a director on 2019-03-01
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon22/01/2019
Appointment of Justine Themen as a director on 2018-12-12
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon22/01/2018
Appointment of Miss Catherine Allen as a director on 2017-12-08
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Termination of appointment of Vishalaksh Roy as a director on 2017-12-08
dot icon12/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon29/08/2017
Appointment of Mr Anthony Colville as a director on 2017-03-21
dot icon24/07/2017
Termination of appointment of Andrew Ivan Mark Leveson as a director on 2017-07-18
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/01/2017
Appointment of Mr Andrew William Leask as a director on 2016-06-07
dot icon20/01/2017
Appointment of Ms Lauren Williams as a director on 2016-06-07
dot icon20/01/2017
Termination of appointment of Gary Cardin as a director on 2016-12-01
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Resolutions
dot icon14/09/2016
Statement of company's objects
dot icon23/03/2016
Registration of charge 018504670001, created on 2016-03-23
dot icon21/01/2016
Annual return made up to 2016-01-13 no member list
dot icon20/01/2016
Director's details changed for Miss Vishalaksh Roy on 2010-10-27
dot icon19/01/2016
Termination of appointment of Monica Josephine Pirotta as a director on 2015-07-06
dot icon19/01/2016
Termination of appointment of Rachel Mary Graville as a director on 2015-11-04
dot icon08/11/2015
Full accounts made up to 2015-03-31
dot icon30/01/2015
Appointment of Gary Cardin as a director on 2012-01-05
dot icon26/01/2015
Annual return made up to 2015-01-13 no member list
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Mr Geoffrey John Nicholas Payne as a director on 2014-09-30
dot icon11/12/2014
Appointment of Mr Andrew Ivan Mark Leveson as a director on 2014-01-16
dot icon17/04/2014
Auditor's resignation
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/12/2013
Appointment of Mr Richard Graham Willacy as a secretary
dot icon13/12/2013
Termination of appointment of Jean Nicholson as a secretary
dot icon10/10/2013
Termination of appointment of Peter Phillips as a director
dot icon22/01/2013
Annual return made up to 2013-01-05 no member list
dot icon22/01/2013
Termination of appointment of Christine Ransome Wallis as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Mr Graham Vick as a director
dot icon06/01/2012
Annual return made up to 2012-01-05 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Miss Vishalakshi Roy as a director
dot icon22/06/2011
Appointment of Ms Rachel Mary Graville as a director
dot icon02/02/2011
Director's details changed for William Eric Husselby on 2011-02-01
dot icon02/02/2011
Director's details changed for Christine Margaret Ransome Wallis on 2011-02-01
dot icon01/02/2011
Annual return made up to 2011-01-23 no member list
dot icon31/01/2011
Termination of appointment of Charles King-Farlow as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2010-01-23 no member list
dot icon29/01/2010
Director's details changed for John Gerard Phillip Read on 2010-01-28
dot icon29/01/2010
Director's details changed for Monica Josephine Pirotta on 2010-01-28
dot icon29/01/2010
Director's details changed for Christine Margaret Ransome Wallis on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Peter Sean Phillips on 2010-01-28
dot icon29/01/2010
Director's details changed for Charles Roderick King-Farlow on 2010-01-28
dot icon17/11/2009
Appointment of Stuart Mark Griffiths as a director
dot icon19/05/2009
Director appointed john gerard phillip read
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 23/01/09
dot icon30/01/2009
Director's change of particulars / monica pirotta / 09/12/2008
dot icon19/11/2008
Annual return made up to 23/01/08
dot icon19/11/2008
Appointment terminated director armenta hinton
dot icon22/04/2008
Full accounts made up to 2007-03-31
dot icon02/04/2007
Annual return made up to 23/01/07
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon21/02/2006
Annual return made up to 23/01/06
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon04/04/2005
Annual return made up to 23/01/05
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon11/02/2004
Annual return made up to 23/01/04
dot icon24/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon14/09/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon02/03/2003
Annual return made up to 23/01/03
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon08/04/2002
Annual return made up to 23/01/02
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Memorandum and Articles of Association
dot icon05/11/2001
Certificate of change of name
dot icon01/03/2001
Annual return made up to 23/01/01
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon05/06/2000
Annual return made up to 23/01/00
dot icon21/03/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon11/02/1999
Annual return made up to 23/01/99
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon26/02/1998
Annual return made up to 23/01/98
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon12/03/1997
Annual return made up to 23/01/97
dot icon25/02/1997
New director appointed
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon23/02/1996
Annual return made up to 23/01/96
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon04/02/1995
Annual return made up to 23/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Annual return made up to 23/01/94
dot icon22/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
New director appointed
dot icon08/01/1994
Auditor's resignation
dot icon10/11/1993
Resolutions
dot icon22/02/1993
Annual return made up to 19/01/93
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon27/03/1992
Director resigned
dot icon27/03/1992
Annual return made up to 23/01/92
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon01/07/1991
Full accounts made up to 1990-03-31
dot icon16/02/1991
Annual return made up to 23/01/91
dot icon31/01/1991
Director resigned
dot icon31/01/1991
Director resigned
dot icon31/01/1991
Director resigned
dot icon31/01/1991
New director appointed
dot icon31/01/1991
New director appointed
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Auditor's resignation
dot icon25/01/1990
Registered office changed on 25/01/90 from: 22 queens road coventry warwickshire CV1 3EG
dot icon25/01/1990
New secretary appointed
dot icon25/01/1990
Annual return made up to 06/11/89
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Accounts made up to 1987-03-31
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon05/04/1989
Annual return made up to 09/12/88
dot icon30/03/1989
Accounts made up to 1988-03-31
dot icon22/06/1988
New director appointed
dot icon18/01/1988
Accounts made up to 1987-03-31
dot icon18/01/1988
Annual return made up to 21/12/87
dot icon07/12/1987
New director appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon07/12/1987
New director appointed
dot icon22/09/1987
Miscellaneous
dot icon14/09/1987
Miscellaneous
dot icon07/09/1987
New director appointed
dot icon14/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Full accounts made up to 1986-03-31
dot icon29/08/1986
Return made up to 21/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackers, Jayne, Lady
Director
17/03/1992 - 11/07/1993
-
Colville, Anthony
Director
21/03/2017 - 04/10/2024
7
Allen, Catherine
Director
07/12/2017 - 11/05/2022
-
Husselby, William Eric
Director
26/09/2003 - 22/09/2025
14
Phillips, Peter Sean
Director
14/11/1993 - 04/06/2013
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM OPERA COMPANY

BIRMINGHAM OPERA COMPANY is an(a) Active company incorporated on 24/09/1984 with the registered office located at 205 The Argent Centre, 60 Frederick Street, Birmingham B1 3HS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM OPERA COMPANY?

toggle

BIRMINGHAM OPERA COMPANY is currently Active. It was registered on 24/09/1984 .

Where is BIRMINGHAM OPERA COMPANY located?

toggle

BIRMINGHAM OPERA COMPANY is registered at 205 The Argent Centre, 60 Frederick Street, Birmingham B1 3HS.

What does BIRMINGHAM OPERA COMPANY do?

toggle

BIRMINGHAM OPERA COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM OPERA COMPANY?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with no updates.