BRITTEN SINFONIA LTD.

Register to unlock more data on OkredoRegister

BRITTEN SINFONIA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01486893

Incorporation date

21/03/1980

Size

Small

Contacts

Registered address

Registered address

Compass House, 80 Newmarket Road, Cambridge, Cambridgeshire CB5 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1984)
dot icon31/03/2026
Termination of appointment of Judith Serota as a director on 2026-03-18
dot icon31/03/2026
Director's details changed for Mrs Sreeja Nedungadi on 2026-03-18
dot icon14/03/2026
Replacement Filing for the appointment of Mr Andrew George Phillip Tus as a director
dot icon28/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Richard David Plaskett as a director on 2025-09-10
dot icon25/06/2025
Appointment of Ms Natalya Zeman as a director on 2024-12-09
dot icon24/06/2025
Appointment of Ms Rosamond Anne De Vile as a director on 2025-03-25
dot icon24/06/2025
Termination of appointment of Helen Margaret Odell-Miller as a director on 2025-03-25
dot icon08/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Janis Elizabeth Susskind as a director on 2024-05-16
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon11/03/2024
Appointment of Mr Andrew George Philip Tusa as a director on 2024-02-15
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of John Last as a director on 2023-08-09
dot icon16/05/2023
Director's details changed for Ms Janis Elizabeth Susskind on 2023-05-16
dot icon19/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/09/2022
Appointment of Mr Richard Mark Jeffries as a director on 2022-09-15
dot icon16/09/2022
Appointment of Ms Emily Anne Nsemere Parris as a director on 2022-09-15
dot icon24/05/2022
Termination of appointment of Jerome Paul Booth as a director on 2022-05-24
dot icon18/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/11/2021
Director's details changed for Ms Janis Elizabeth Susskind on 2021-11-16
dot icon27/09/2021
Appointment of Mrs Sreeja Nedungadi as a director on 2021-09-23
dot icon24/09/2021
Appointment of Ms Rebecca Rozanne Trumper as a director on 2021-09-23
dot icon05/07/2021
Appointment of Professor Helen Margaret Odell-Miller as a director on 2021-06-16
dot icon23/06/2021
Director's details changed for Mrs Judith Serota on 2021-06-23
dot icon23/06/2021
Termination of appointment of Andrew Charles Harter as a director on 2021-06-16
dot icon07/06/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/04/2021
Termination of appointment of Mary Doreen Archer as a director on 2021-03-23
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/09/2020
Appointment of Mr Meurig Bowen as a secretary on 2020-08-01
dot icon07/09/2020
Termination of appointment of David Anthony Butcher as a secretary on 2020-09-01
dot icon11/06/2020
Registered office address changed from 13 Sturton Street Cambridge CB1 2SN to Compass House 80 Newmarket Road Cambridge Cambridgeshire CB5 8DZ on 2020-06-11
dot icon29/05/2020
Termination of appointment of Hamish Forsyth as a director on 2020-04-01
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon08/01/2020
Appointment of Mrs Judith Serota as a director on 2019-06-05
dot icon12/11/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon08/05/2019
Appointment of Mr Richard Plaskett as a director on 2019-03-29
dot icon08/05/2019
Appointment of Professor John Last as a director on 2019-03-29
dot icon23/11/2018
Notification of a person with significant control statement
dot icon23/11/2018
Termination of appointment of William George Thompson as a director on 2018-09-02
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/08/2018
Appointment of Ms Janis Elizabeth Susskind as a director on 2017-06-22
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Margaret Mary Plowden Mair as a director on 2017-03-29
dot icon19/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon19/09/2017
Cessation of Daivd Anthony Butcher as a person with significant control on 2016-12-21
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-14 no member list
dot icon20/07/2015
Termination of appointment of Stephen Robert Richard Bourne as a director on 2015-07-06
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-14 no member list
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon14/10/2013
Appointment of Mr Hamish Forsyth as a director
dot icon14/10/2013
Appointment of Mr William George Thompson as a director
dot icon14/10/2013
Appointment of Dr. Andrew Charles Harter as a director
dot icon10/10/2013
Termination of appointment of Charles Rawlinson as a director
dot icon10/10/2013
Termination of appointment of Germaine Greer as a director
dot icon10/10/2013
Termination of appointment of Jonathan Barclay as a director
dot icon10/10/2013
Termination of appointment of John Stephens as a director
dot icon14/08/2013
Annual return made up to 2013-08-14 no member list
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-14 no member list
dot icon28/08/2012
Director's details changed for Margaret Mary Plowden Mair on 2012-04-02
dot icon22/05/2012
Auditor's resignation
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-14 no member list
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon14/12/2010
Appointment of Dr Jerome Paul Booth as a director
dot icon07/09/2010
Annual return made up to 2010-08-14 no member list
dot icon06/09/2010
Director's details changed for Charles Frederick Melville Rawlinson on 2010-08-14
dot icon06/09/2010
Director's details changed for Doctor Germaine Greer on 2010-08-14
dot icon06/09/2010
Director's details changed for Margaret Mary Plowden Mair on 2010-08-14
dot icon31/03/2010
Termination of appointment of Simon Heffer as a director
dot icon01/10/2009
Annual return made up to 14/08/09
dot icon14/07/2009
Director appointed margaret mary plow pen mair
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Appointment terminated director amyas morse
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 14/08/08
dot icon30/09/2008
Appointment terminated director timothy baker
dot icon20/08/2008
Annual return made up to 14/08/07
dot icon19/10/2007
Annual return made up to 07/08/07
dot icon11/10/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon30/10/2006
Resolutions
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
Annual return made up to 14/08/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 14/08/05
dot icon22/08/2005
Director's particulars changed
dot icon24/05/2005
New director appointed
dot icon11/04/2005
Auditor's resignation
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Annual return made up to 14/08/04
dot icon24/08/2004
Director resigned
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon06/09/2003
Annual return made up to 14/08/03
dot icon26/07/2003
Registered office changed on 26/07/03 from: 12D kings parade cambridge cambridgeshire CB2 1SJ
dot icon19/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
Director resigned
dot icon14/08/2002
Annual return made up to 14/08/02
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 14/08/01
dot icon16/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Director resigned
dot icon26/10/2000
Annual return made up to 14/08/99
dot icon26/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed
dot icon17/10/2000
Annual return made up to 14/08/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon19/11/1998
Annual return made up to 14/08/98
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon23/03/1998
Registered office changed on 23/03/98 from: 6-8 hills road cambridge CB2 1JP
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Director resigned
dot icon05/11/1997
Annual return made up to 14/08/97
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon28/08/1996
New director appointed
dot icon14/08/1996
Annual return made up to 14/08/96
dot icon20/05/1996
Certificate of change of name
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Annual return made up to 14/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/10/1994
Annual return made up to 14/08/94
dot icon11/10/1994
New director appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: 11 millers yard mill lane cambridge CB2 1RQ
dot icon28/10/1993
New director appointed
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon12/10/1993
Annual return made up to 14/08/93
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon22/09/1992
Director resigned
dot icon22/09/1992
Director resigned
dot icon22/09/1992
Director resigned
dot icon22/09/1992
Director resigned
dot icon22/09/1992
Registered office changed on 22/09/92 from: 4 tredgold lane napier street cambridge CB1 1HN
dot icon22/09/1992
Annual return made up to 14/08/92
dot icon04/08/1992
Director resigned
dot icon04/08/1992
Director resigned
dot icon04/08/1992
Director resigned
dot icon04/08/1992
Director resigned
dot icon02/06/1992
Accounting reference date extended from 31/12 to 31/03
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon26/03/1992
Director resigned
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
Annual return made up to 14/08/91
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Secretary resigned;new secretary appointed
dot icon28/05/1991
Annual return made up to 31/12/90
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon11/09/1990
Certificate of change of name
dot icon27/11/1989
Annual return made up to 14/08/89
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon19/02/1989
Annual return made up to 15/07/88
dot icon06/12/1988
Annual return made up to 15/06/87
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Full accounts made up to 1986-12-31
dot icon23/06/1988
Dissolution discontinued
dot icon10/06/1988
First gazette
dot icon26/04/1988
Registered office changed on 26/04/88 from: 6 kings parade cambridge CB2 1SN
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Annual return made up to 07/07/86
dot icon09/06/1984
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parris, Emily Anne Nsemere
Director
15/09/2022 - Present
-
Jeffries, Richard Mark
Director
15/09/2022 - Present
17
Greer, Germaine, Professor
Director
23/07/1996 - 09/10/2013
4
Allen, Patrick
Director
27/09/1992 - 22/09/1998
2
Last, John, Professor
Director
29/03/2019 - 09/08/2023
3

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 BRITTEN SINFONIA LTD.

BRITTEN SINFONIA LTD. is an(a) Active company incorporated on 21/03/1980 with the registered office located at Compass House, 80 Newmarket Road, Cambridge, Cambridgeshire CB5 8DZ. There are currently 8 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 BRITTEN SINFONIA LTD.?

toggle

BRITTEN SINFONIA LTD. is currently Active. It was registered on 21/03/1980 .

Where is BRITTEN SINFONIA LTD. located?

toggle

BRITTEN SINFONIA LTD. is registered at Compass House, 80 Newmarket Road, Cambridge, Cambridgeshire CB5 8DZ.

What does BRITTEN SINFONIA LTD. do?

toggle

BRITTEN SINFONIA LTD. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRITTEN SINFONIA LTD.?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Judith Serota as a director on 2026-03-18.