BRITISH YOUTH OPERA

Register to unlock more data on OkredoRegister

BRITISH YOUTH OPERA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322037

Incorporation date

28/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Coliseum, St. Martin's Lane, London WC2N 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon20/03/2026
Replacement Filing for the appointment of Janet Mary Younghusband as a director
dot icon26/02/2026
Termination of appointment of Julia Burbach as a director on 2026-02-26
dot icon19/02/2026
Termination of appointment of John Lloyd Sunnucks as a director on 2026-02-12
dot icon04/08/2025
Termination of appointment of Richard Cecil Greenhalgh as a director on 2025-07-28
dot icon04/08/2025
Appointment of Ms Janet Mary Younghusband as a director on 2025-07-28
dot icon04/08/2025
Appointment of Mr Enrique Sacau Ferreira as a director on 2025-07-28
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon26/03/2025
Termination of appointment of Vivek Haria as a director on 2025-03-15
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/03/2024
Appointment of Holiday Donaldson as a director on 2024-03-01
dot icon14/03/2024
Appointment of Simon Spence Kc as a director on 2024-03-01
dot icon14/03/2024
Appointment of Vivek Haria as a director on 2024-03-01
dot icon14/03/2024
Appointment of Toby Young as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mr. John Daniel Rothenberg as a director on 2024-03-01
dot icon14/03/2024
Appointment of John Paul Richards as a director on 2024-03-01
dot icon09/01/2024
Termination of appointment of Jeremy Thomas Alun-Jones as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of Parveen June Kumar as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of Elaine Marguirite Padmore as a director on 2024-01-01
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/05/2023
Termination of appointment of Andrew Higgins as a director on 2023-04-30
dot icon05/12/2022
Registered office address changed from 2 Chapel Yard London SW18 4HZ England to London Coliseum St. Martin's Lane London WC2N 4ES on 2022-12-05
dot icon05/12/2022
Termination of appointment of Nicola Anne Candlish as a secretary on 2022-12-05
dot icon06/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Ms Anna Patalong as a secretary on 2022-03-30
dot icon11/01/2022
Appointment of Mr James Anthony Mcnaught-Davis as a director on 2021-09-23
dot icon07/01/2022
Appointment of Ms Claire Barnett-Jones as a director on 2021-09-23
dot icon07/01/2022
Appointment of Mrs Tessa Marchington as a director on 2021-09-23
dot icon07/01/2022
Appointment of Miss Julia Burbach as a director on 2021-09-23
dot icon07/01/2022
Termination of appointment of Michael Paul Simmons as a director on 2021-09-23
dot icon07/01/2022
Appointment of Mrs Jennifer Riley Smith as a director on 2021-09-23
dot icon07/01/2022
Termination of appointment of Ellie Patsalos as a director on 2021-09-23
dot icon07/01/2022
Termination of appointment of Dipesh Jayantilal Shah as a director on 2021-09-23
dot icon07/01/2022
Termination of appointment of Graham David Mcgregor-Smith as a director on 2021-09-23
dot icon24/06/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Genevieve Davies as a director on 2020-07-03
dot icon18/06/2020
Registered office address changed from 2 Spare Street London SE17 3EP England to 2 Chapel Yard London SW18 4HZ on 2020-06-18
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon19/03/2020
Termination of appointment of Susan Margaret Bullock Cbe as a director on 2020-03-10
dot icon24/01/2020
Registered office address changed from London South Bank University 103 Borough Road London SE1 0AA to 2 Spare Street London SE17 3EP on 2020-01-24
dot icon24/01/2020
Director's details changed for Miss Susan Margaret Bullock Cbe on 2020-01-23
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon10/06/2019
Termination of appointment of Hazel Marilyn Ellis as a director on 2018-12-20
dot icon08/05/2019
Appointment of Dr Nicola Anne Candlish as a secretary on 2019-05-08
dot icon08/05/2019
Termination of appointment of David Thomas Balcombe as a secretary on 2019-05-08
dot icon09/04/2019
Notification of a person with significant control statement
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Appointment of Dr Andrew Higgins as a director on 2017-10-05
dot icon11/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon11/07/2018
Appointment of Mr Jeremy Thomas Alun-Jones as a director on 2017-10-05
dot icon10/07/2018
Appointment of Mr John Sunnucks as a director on 2017-10-05
dot icon10/07/2018
Director's details changed for Mr Graham David Mcgregor-Smith on 2018-07-10
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon27/07/2017
Termination of appointment of Matthew Eltringham as a director on 2016-04-14
dot icon27/07/2017
Termination of appointment of Martin Saville as a director on 2017-04-12
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-12 no member list
dot icon02/08/2016
Appointment of Miss Susan Margaret Bullock Cbe as a director on 2016-04-14
dot icon02/08/2016
Appointment of Dr Genevieve Davies as a director on 2016-04-14
dot icon01/08/2016
Appointment of Ms Ellie Patsalos as a director on 2016-04-14
dot icon01/08/2016
Appointment of Mr Graham Mcgregor-Smith as a director on 2016-04-14
dot icon01/08/2016
Termination of appointment of Simon Moore as a director on 2016-07-07
dot icon01/08/2016
Termination of appointment of Donald Maxwell as a director on 2015-10-26
dot icon10/02/2016
Director's details changed for Martin Saville on 2016-02-10
dot icon08/02/2016
Total exemption full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-12 no member list
dot icon17/07/2015
Appointment of Mr Matthew Eltringham as a director on 2015-02-16
dot icon19/11/2014
Appointment of Mr David Thomas Balcombe as a secretary on 2014-06-30
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Ivan Rockey as a secretary
dot icon16/06/2014
Annual return made up to 2014-06-12 no member list
dot icon05/11/2013
Termination of appointment of Hugh Merrill as a director
dot icon19/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-12 no member list
dot icon01/05/2013
Appointment of Mr Richard John Brooman as a director
dot icon29/04/2013
Appointment of Professor Parveen June Kumar as a director
dot icon22/02/2013
Appointment of Ms Elaine Marguirite Padmore as a director
dot icon21/02/2013
Termination of appointment of Jane Mcculloch as a director
dot icon21/02/2013
Termination of appointment of Rodney Blumer as a director
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-12 no member list
dot icon28/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-12 no member list
dot icon10/12/2010
Termination of appointment of Richard Jackson as a director
dot icon11/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-12 no member list
dot icon29/06/2010
Director's details changed for Rear Admiral Simon Moore on 2010-06-12
dot icon29/06/2010
Director's details changed for Martin Saville on 2010-06-12
dot icon29/06/2010
Director's details changed for Hugh Merrill on 2010-06-12
dot icon29/06/2010
Director's details changed for Michael Simmons on 2010-06-12
dot icon29/06/2010
Director's details changed for Richard Jackson on 2010-06-12
dot icon29/06/2010
Director's details changed for Hazel Marilyn Ellis on 2010-06-12
dot icon01/06/2010
Appointment of Mr Dipesh Jayantilal Shah as a director
dot icon17/05/2010
Appointment of Mr Rodney Milnes Blumer as a director
dot icon06/05/2010
Appointment of Mr Donald Maxwell as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-06-12 no member list
dot icon26/10/2009
Termination of appointment of Christopher Campbell as a director
dot icon26/10/2009
Termination of appointment of Judith Butler as a secretary
dot icon26/10/2009
Appointment of Mr Ivan Rockey as a secretary
dot icon16/06/2009
Director's change of particulars / martin saville / 15/06/2009
dot icon16/06/2009
Director's change of particulars / simon moore / 15/06/2009
dot icon15/06/2009
Director's change of particulars / richard greenhalgh / 15/06/2009
dot icon15/06/2009
Director's change of particulars / christopher campbell / 15/06/2009
dot icon16/12/2008
Director appointed rear admiral simon moore
dot icon13/11/2008
Appointment terminated director john hannam
dot icon13/11/2008
Appointment terminated director kenneth bowen
dot icon16/07/2008
Annual return made up to 12/06/08
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Annual return made up to 12/06/07
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/08/2006
Annual return made up to 12/06/06
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 12/06/05
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Annual return made up to 12/06/04
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon27/09/2003
Accounts for a small company made up to 2002-12-31
dot icon22/08/2003
Annual return made up to 12/06/03
dot icon07/08/2003
New director appointed
dot icon02/10/2002
Resolutions
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Annual return made up to 12/06/02
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Annual return made up to 12/06/01
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Director's particulars changed
dot icon09/11/2000
Director's particulars changed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
Annual return made up to 12/06/00
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New secretary appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon16/07/1999
Annual return made up to 12/06/99
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon17/08/1998
Annual return made up to 12/06/98
dot icon10/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New secretary appointed
dot icon11/07/1997
Annual return made up to 12/06/97
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
New director appointed
dot icon20/06/1996
Annual return made up to 12/06/96
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
New director appointed
dot icon28/06/1995
Annual return made up to 12/06/95
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Secretary resigned;director resigned
dot icon20/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 12/06/94
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Registered office changed on 11/06/93 from: south bank university 103 borough road london SE1 0AA
dot icon06/06/1993
Annual return made up to 12/06/93
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Annual return made up to 12/06/92
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon22/08/1991
Annual return made up to 12/06/91
dot icon22/08/1991
Registered office changed on 22/08/91
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon02/07/1990
Accounts for a small company made up to 1989-03-31
dot icon02/07/1990
Annual return made up to 12/06/90
dot icon19/12/1988
Accounting reference date notified as 31/03
dot icon28/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, John Paul
Director
01/03/2024 - Present
2
Marchington, Tessa
Director
23/09/2021 - Present
6
Greenhalgh, Richard Cecil
Director
19/10/2005 - 28/07/2025
28
Maxwell, Donald
Director
25/01/2010 - 26/10/2015
5
Kumar, Parveen June, Professor Dame
Director
22/04/2013 - 01/01/2024
7

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 BRITISH YOUTH OPERA

BRITISH YOUTH OPERA is an(a) Active company incorporated on 28/11/1988 with the registered office located at London Coliseum, St. Martin's Lane, London WC2N 4ES. There are currently 13 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 BRITISH YOUTH OPERA?

toggle

BRITISH YOUTH OPERA is currently Active. It was registered on 28/11/1988 .

Where is BRITISH YOUTH OPERA located?

toggle

BRITISH YOUTH OPERA is registered at London Coliseum, St. Martin's Lane, London WC2N 4ES.

What does BRITISH YOUTH OPERA do?

toggle

BRITISH YOUTH OPERA operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRITISH YOUTH OPERA?

toggle

The latest filing was on 20/03/2026: Replacement Filing for the appointment of Janet Mary Younghusband as a director.