BRISTOL METROPOLITAN ORCHESTRA

Register to unlock more data on OkredoRegister

BRISTOL METROPOLITAN ORCHESTRA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454693

Incorporation date

30/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Duchess Road, Bristol BS8 2LACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon30/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Director's details changed for Ms Harriet Goodwin on 2023-01-21
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Notification of a person with significant control statement
dot icon11/02/2022
Director's details changed for Mrs Harriet Goodwin on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Christopher John Cullis on 2022-02-10
dot icon12/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon12/12/2021
Cessation of Harriet Goodwin as a person with significant control on 2020-07-15
dot icon12/12/2021
Cessation of Morris David Jewell as a person with significant control on 2020-07-15
dot icon12/12/2021
Cessation of Sally Barrow as a person with significant control on 2020-07-15
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Mr Christopher John Cullis as a director on 2020-07-15
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon10/12/2017
Notification of Morris David Jewell as a person with significant control on 2016-04-06
dot icon10/12/2017
Notification of Harriet Goodwin as a person with significant control on 2016-04-06
dot icon10/12/2017
Notification of Sally Barrow as a person with significant control on 2016-04-06
dot icon27/11/2017
Registered office address changed from 20 20 Duchess Road Bristol BS8 2LA United Kingdom to 20 Duchess Road Bristol BS8 2LA on 2017-11-27
dot icon09/11/2017
Registered office address changed from 20 20 Duchess Road Bristol BS8 2LA United Kingdom to 20 20 Duchess Road Bristol BS8 2LA on 2017-11-09
dot icon20/10/2017
Registered office address changed from 4 Glebe Field Almondsbury Bristol BS32 4DL to 20 20 Duchess Road Bristol BS8 2LA on 2017-10-20
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Termination of appointment of Margaret Anne Putin as a director on 2017-02-10
dot icon10/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Mrs Sally Barrow as a director on 2016-03-31
dot icon05/01/2016
Termination of appointment of Sophie Joanna Wilsdon as a director on 2016-01-04
dot icon05/01/2016
Termination of appointment of Caroline Martin as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Pippa Craggs as a director on 2016-01-03
dot icon07/12/2015
Annual return made up to 2015-11-30 no member list
dot icon07/12/2015
Director's details changed for Ms Pippa Craggs on 2015-11-02
dot icon04/12/2015
Director's details changed for Mrs Margaret Anne Putin on 2015-07-21
dot icon29/11/2015
Termination of appointment of Jane Caroline Krish as a director on 2015-11-28
dot icon29/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/10/2015
Termination of appointment of William James Osbourne Goodchild as a director on 2015-10-20
dot icon04/10/2015
Termination of appointment of Timothy James Grice as a director on 2015-09-26
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/04/2015
Appointment of Miss Jane Caroline Krish as a director on 2015-04-21
dot icon13/01/2015
Termination of appointment of Chris Budd as a director on 2015-01-12
dot icon01/12/2014
Annual return made up to 2014-11-30 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Helen Corder Marriage as a director on 2014-08-12
dot icon16/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon09/07/2014
Termination of appointment of William Marriage as a director
dot icon09/04/2014
Appointment of Ms Helen Corder Marriage as a director
dot icon09/04/2014
Appointment of Miss Caroline Martin as a director
dot icon08/04/2014
Appointment of Mr Chris Budd as a director
dot icon08/04/2014
Director's details changed for Ms Sophie Joanna Wi on 2014-04-08
dot icon08/04/2014
Appointment of Ms Harriet Goodwin as a director
dot icon08/04/2014
Appointment of Ms Sophie Joanna Wi as a director
dot icon08/04/2014
Appointment of Ms Pippa Craggs as a director
dot icon08/04/2014
Appointment of Mr Timothy James Grice as a director
dot icon12/12/2013
Annual return made up to 2013-11-30 no member list
dot icon13/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon11/09/2012
Appointment of Dr Morris David Jewell as a director on 2012-08-29
dot icon21/08/2012
Termination of appointment of Judith Mcintyre as a director
dot icon05/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-30 no member list
dot icon09/12/2011
Appointment of Dr William Corder Marriage as a director
dot icon30/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Sally
Director
31/03/2016 - Present
-
Jewell, Morris David, Dr
Director
29/08/2012 - Present
1
Putin, Margaret Anne
Director
30/11/2010 - 10/02/2017
1
Goodchild, William James Osbourne
Director
30/11/2010 - 20/10/2015
2
Marriage, Helen Corder
Director
30/01/2014 - 12/08/2014
10

Persons with Significant Control

5
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 BRISTOL METROPOLITAN ORCHESTRA

BRISTOL METROPOLITAN ORCHESTRA is an(a) Active company incorporated on 30/11/2010 with the registered office located at 20 Duchess Road, Bristol BS8 2LA. There are currently 4 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 BRISTOL METROPOLITAN ORCHESTRA?

toggle

BRISTOL METROPOLITAN ORCHESTRA is currently Active. It was registered on 30/11/2010 .

Where is BRISTOL METROPOLITAN ORCHESTRA located?

toggle

BRISTOL METROPOLITAN ORCHESTRA is registered at 20 Duchess Road, Bristol BS8 2LA.

What does BRISTOL METROPOLITAN ORCHESTRA do?

toggle

BRISTOL METROPOLITAN ORCHESTRA operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRISTOL METROPOLITAN ORCHESTRA?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-10 with no updates.