ENGLISH TOURING OPERA LIMITED

Register to unlock more data on OkredoRegister

ENGLISH TOURING OPERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458501

Incorporation date

01/11/1979

Size

Full

Contacts

Registered address

Registered address

The Workstation, Paternoster Row, Sheffield S1 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1979)
dot icon12/01/2026
Appointment of Mr Edward Joseph Frank Allen as a director on 2025-12-15
dot icon11/01/2026
Appointment of Miss Patricia Ruth Kane as a director on 2025-12-15
dot icon06/01/2026
Appointment of Mr Clark Henry-Brown as a director on 2025-12-15
dot icon18/12/2025
Appointment of Mr Joseph Matthew Kirk as a director on 2025-12-15
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/11/2025
Full accounts made up to 2025-06-30
dot icon17/11/2025
Director's details changed for Mr William Morris Bush on 2022-04-01
dot icon29/10/2025
Appointment of Mr Stephen Harold Greenwood as a director on 2025-10-28
dot icon30/09/2025
Registered office address changed from Unit 330 the Workstation Paternoster Row Sheffield S1 2BX England to The Workstation Paternoster Row Sheffield S1 2BX on 2025-09-30
dot icon22/09/2025
Termination of appointment of Patricia Anne Quinn as a director on 2025-09-17
dot icon16/09/2025
Director's details changed for Mr Darren Edward Joyce on 2025-07-01
dot icon01/07/2025
Appointment of Miss Charlotte Forrest as a director on 2025-06-18
dot icon01/07/2025
Appointment of Miss Patricia Anne Quinn as a director on 2025-06-18
dot icon06/05/2025
Termination of appointment of Clarissa Ann Meek as a director on 2025-05-02
dot icon22/04/2025
Director's details changed for Ms Laura Liede on 2024-07-01
dot icon22/04/2025
Director's details changed for Jane Beverley Davies on 2024-07-01
dot icon19/12/2024
Register inspection address has been changed from 120 Peckham Hill Street London SE15 5JT England to Unit 330 the Workstation 15 Paternoster Row Sheffield S1 2BX
dot icon18/12/2024
Termination of appointment of Richard Stanley Salter as a director on 2024-12-10
dot icon18/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/12/2024
Amended full accounts made up to 2024-06-30
dot icon13/11/2024
Full accounts made up to 2024-06-30
dot icon04/10/2024
Registered office address changed from Mountview, Unit 1 Peckham Hill Street London SE15 5JT England to Unit 330 the Workstation Paternoster Row Sheffield S1 2BX on 2024-10-04
dot icon20/05/2024
Termination of appointment of Mark Rhodes as a director on 2024-04-30
dot icon26/03/2024
Termination of appointment of Anita Datta as a director on 2024-03-16
dot icon26/02/2024
Full accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon11/09/2023
Termination of appointment of Jo Faulkner-Harvey as a secretary on 2023-09-11
dot icon11/09/2023
Appointment of Mrs Jane Bedwell as a secretary on 2023-09-11
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon29/01/2023
Termination of appointment of Matthew Turbett as a secretary on 2022-08-15
dot icon29/01/2023
Termination of appointment of Mark Peter Beddy as a director on 2022-09-30
dot icon29/01/2023
Termination of appointment of David Burke as a director on 2022-09-30
dot icon29/01/2023
Appointment of Mrs Jo Faulkner-Harvey as a secretary on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon23/06/2022
Termination of appointment of Syed Athikur Rahman as a director on 2022-06-22
dot icon24/05/2022
Appointment of Mr Mark Rhodes as a director on 2022-03-19
dot icon07/02/2022
Full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2021
Appointment of Mr Trevor Moross as a director on 2021-06-07
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon21/10/2021
Appointment of Mr Syed Athikur Rahman as a director on 2021-06-07
dot icon18/10/2021
Appointment of Ms Leonora Hope Thomson as a director on 2021-06-07
dot icon15/10/2021
Appointment of Mr David Philip Ereira as a director on 2021-06-07
dot icon24/08/2021
Termination of appointment of David Mark Lasserson as a director on 2021-07-09
dot icon22/07/2021
Appointment of Ms Abigail Rosanne Kelly as a director on 2021-03-23
dot icon20/07/2021
Appointment of Ms Clarissa Ann Meek as a director on 2021-06-07
dot icon20/07/2021
Appointment of Mr Peter Puskas as a director on 2021-06-07
dot icon20/07/2021
Termination of appointment of Ursula Margaret Owen as a director on 2021-07-06
dot icon15/02/2021
Full accounts made up to 2020-06-30
dot icon04/12/2020
Termination of appointment of Joseph Christos Karaviotis as a director on 2020-10-28
dot icon04/12/2020
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Mountview, Unit 1 Peckham Hill Street London SE15 5JT on 2020-12-04
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/10/2020
Register inspection address has been changed from 50 3rd Floor Britton Street London EC1M 5UP England to 120 Peckham Hill Street London SE15 5JT
dot icon06/10/2020
Appointment of Mr Matthew Turbett as a secretary on 2020-09-07
dot icon06/10/2020
Termination of appointment of Tom Shakespeare as a director on 2020-09-08
dot icon06/10/2020
Termination of appointment of Jane-Eve Flora Straughton as a secretary on 2020-06-30
dot icon12/02/2020
Appointment of Tom Shakespeare as a director on 2020-02-03
dot icon24/01/2020
Resolutions
dot icon11/12/2019
Full accounts made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/09/2019
Appointment of Miss Anita Datta as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Sinead Maire O'neill as a director on 2019-09-16
dot icon21/08/2019
Registered office address changed from 7 Savoy Court London WC2R 0EX England to 7 Savoy Court London WC2R 0EX on 2019-08-21
dot icon21/08/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-08-21
dot icon11/04/2019
Termination of appointment of Sarah Botchway as a director on 2019-04-01
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon28/11/2018
Director's details changed for Mark Peter Beddy on 2018-11-19
dot icon27/11/2018
Secretary's details changed for Miss Jane-Eve Flora Straughton on 2018-11-19
dot icon29/10/2018
Termination of appointment of Judith Jane Ackrill as a director on 2018-10-11
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon16/10/2018
Register inspection address has been changed from Vauxhall Primary School Vauxhall Street London SE11 5LG England to 50 3rd Floor Britton Street London EC1M 5UP
dot icon15/06/2018
Appointment of Mr Darren Edward Joyce as a director on 2018-06-14
dot icon17/05/2018
Termination of appointment of Daniel Alexander Sandelson as a director on 2018-05-17
dot icon09/02/2018
Full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/10/2017
Register inspection address has been changed from 63 Charterhouse Street Charterhouse Street London EC1M 6HJ England to Vauxhall Primary School Vauxhall Street London SE11 5LG
dot icon25/09/2017
Appointment of Ms Laura Liede as a director on 2017-09-25
dot icon17/05/2017
Termination of appointment of Elizabeth Grace Penn as a director on 2017-04-04
dot icon17/05/2017
Termination of appointment of Verena Ilse Cornwall as a director on 2017-05-12
dot icon11/04/2017
Secretary's details changed for Miss Jane-Eve Flora Straughton on 2017-04-11
dot icon16/02/2017
Full accounts made up to 2016-06-30
dot icon01/11/2016
Appointment of Jane Beverley Davies as a director on 2016-10-26
dot icon31/10/2016
Termination of appointment of Ivan Van Kalmthout as a director on 2016-10-26
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/04/2016
Appointment of Mr Ivan Van Kalmthout as a director on 2016-04-04
dot icon15/04/2016
Termination of appointment of Noorzaman Zaman Rashid as a director on 2016-04-14
dot icon16/03/2016
Appointment of Miss Elizabeth Penn as a director on 2016-01-26
dot icon19/02/2016
Termination of appointment of Amanda Jane Echalaz as a director on 2016-01-26
dot icon11/02/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/12/2015
Termination of appointment of Evelyn Gladys Lucy Wylde as a director on 2015-11-23
dot icon04/11/2015
Annual return made up to 2015-10-10 no member list
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Ms Sarah Botchway as a director on 2015-06-16
dot icon10/07/2015
Appointment of Mr Richard Stanley Salter as a director on 2015-06-16
dot icon10/07/2015
Termination of appointment of David Stewart Innes Elliott as a director on 2015-03-31
dot icon23/03/2015
Appointment of Mr David Burke as a director on 2015-01-21
dot icon05/03/2015
Appointment of Dr Sinéad Máire O'neill as a director on 2014-10-22
dot icon20/01/2015
Termination of appointment of William Thomas Mason as a director on 2015-01-04
dot icon15/12/2014
Termination of appointment of Timothy Charles William Ingram as a director on 2014-11-18
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-10 no member list
dot icon14/04/2014
Appointment of Daniel Alexander Sandelson as a director
dot icon14/02/2014
Appointment of Miss Jane-Eve Flora Straughton as a secretary
dot icon14/02/2014
Termination of appointment of Alexandra Darbyshire as a secretary
dot icon02/12/2013
Annual return made up to 2013-10-10 no member list
dot icon29/11/2013
Register inspection address has been changed from 52-54 Rosebery Avenue London EC1R 4RP
dot icon09/10/2013
Appointment of Mr Noorzaman Zaman Rashid as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Termination of appointment of Robin Leggate as a director
dot icon03/12/2012
Annual return made up to 2012-10-10 no member list
dot icon30/11/2012
Director's details changed for Mr Robin Leggate on 2012-11-30
dot icon30/11/2012
Director's details changed for Evelyn Gladys Lucy Wylde on 2012-11-30
dot icon30/11/2012
Director's details changed for Verena Ilse Cornwall on 2012-11-30
dot icon08/10/2012
Register(s) moved to registered inspection location
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon21/09/2012
Register inspection address has been changed
dot icon06/08/2012
Auditor's resignation
dot icon27/07/2012
Appointment of David Mark Lasserson as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-10-10 no member list
dot icon05/12/2011
Appointment of Joseph Christos Karaviotis as a director
dot icon13/12/2010
Annual return made up to 2010-10-10 no member list
dot icon02/12/2010
Termination of appointment of John Tattersall as a director
dot icon30/11/2010
Appointment of Amanda Jane Echalaz as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Appointment of Mark Peter Beddy as a director
dot icon16/07/2010
Appointment of William Bush as a director
dot icon13/07/2010
Termination of appointment of Jane Forman Hardy as a director
dot icon13/07/2010
Termination of appointment of James Younger as a director
dot icon19/04/2010
Termination of appointment of Richard Christou as a director
dot icon05/01/2010
Annual return made up to 2009-10-10 no member list
dot icon05/01/2010
Director's details changed for Mr John Hartley Tattersall on 2009-10-09
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon30/12/2009
Appointment of David Elliott as a director
dot icon30/12/2009
Appointment of Alexandra Josephine Darbyshire as a secretary
dot icon15/12/2009
Termination of appointment of Richard Lyttelton as a director
dot icon14/12/2009
Termination of appointment of Ewen Balfour as a director
dot icon16/11/2009
Appointment of Mr Richard Christou as a director
dot icon16/11/2009
Appointment of Timothy Charles William Ingram as a director
dot icon10/11/2009
Termination of appointment of David Burke as a secretary
dot icon09/04/2009
Annual return made up to 10/10/08
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed ursula margaret owen
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 10/10/06
dot icon06/11/2007
Annual return made up to 10/10/07
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Secretary's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon22/02/2007
Full accounts made up to 2006-03-31
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Secretary's particulars changed
dot icon19/09/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon18/11/2005
Annual return made up to 10/10/05
dot icon18/11/2005
Director resigned
dot icon22/03/2005
Full accounts made up to 2004-03-31
dot icon03/02/2005
Annual return made up to 10/10/04
dot icon03/02/2005
Director's particulars changed
dot icon20/12/2004
Director resigned
dot icon28/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Annual return made up to 10/10/03
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
New director appointed
dot icon15/04/2003
Secretary resigned
dot icon14/03/2003
Director's particulars changed
dot icon28/11/2002
Annual return made up to 10/10/02
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon12/11/2001
Annual return made up to 10/10/01
dot icon12/11/2001
Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE
dot icon12/11/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/10/2000
Annual return made up to 10/10/00
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon29/12/1999
Annual return made up to 10/10/99
dot icon24/11/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon25/01/1999
Annual return made up to 10/10/98
dot icon14/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Director resigned
dot icon06/02/1998
Director's particulars changed
dot icon06/02/1998
Annual return made up to 10/10/97
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon10/12/1996
Resolutions
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Annual return made up to 10/10/96
dot icon06/12/1995
Annual return made up to 10/10/95
dot icon06/12/1995
Secretary's particulars changed
dot icon06/12/1995
Director's particulars changed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Annual return made up to 10/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon02/08/1994
New director appointed
dot icon20/06/1994
Auditor's resignation
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director's particulars changed;director resigned
dot icon23/11/1993
Annual return made up to 10/10/93
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Annual return made up to 10/10/92
dot icon04/09/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Certificate of change of name
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Annual return made up to 10/10/91
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director's particulars changed
dot icon20/08/1991
Director resigned
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon24/02/1991
New director appointed
dot icon24/02/1991
New director appointed
dot icon10/10/1990
New director appointed
dot icon10/10/1990
Annual return made up to 17/07/90
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon06/04/1990
New director appointed
dot icon02/11/1989
Annual return made up to 10/10/89
dot icon02/11/1989
Director resigned
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1988
Annual return made up to 25/07/88
dot icon20/10/1988
New director appointed
dot icon02/08/1988
Full accounts made up to 1988-03-31
dot icon18/05/1988
Registered office changed on 18/05/88 from: 34 south molton street london W1Y 2BP
dot icon18/08/1987
Director resigned
dot icon13/08/1987
Annual return made up to 13/07/87
dot icon04/08/1987
Full accounts made up to 1987-03-31
dot icon21/03/1987
New director appointed
dot icon21/02/1987
New director appointed
dot icon09/12/1986
New director appointed
dot icon24/11/1986
New director appointed
dot icon24/11/1986
Annual return made up to 24/09/86
dot icon21/10/1986
Director resigned;new director appointed
dot icon27/09/1986
Full accounts made up to 1986-03-31
dot icon02/08/1985
Accounts made up to 1985-03-31
dot icon05/01/1985
Accounts made up to 1984-03-31
dot icon22/12/1983
Accounts made up to 1983-03-31
dot icon18/03/1983
Accounts made up to 1982-03-31
dot icon02/12/1981
Accounts made up to 1981-03-31
dot icon01/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moross, Trevor
Director
07/06/2021 - Present
92
Liede, Laura
Director
25/09/2017 - Present
3
Bush, William Morris
Director
24/05/2010 - Present
5
Greenwood, Stephen Harold
Director
28/10/2025 - Present
31
Beddy, Mark Peter
Director
13/08/2010 - 29/09/2022
11

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 ENGLISH TOURING OPERA LIMITED

ENGLISH TOURING OPERA LIMITED is an(a) Active company incorporated on 01/11/1979 with the registered office located at The Workstation, Paternoster Row, Sheffield S1 2BX. There are currently 17 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 ENGLISH TOURING OPERA LIMITED?

toggle

ENGLISH TOURING OPERA LIMITED is currently Active. It was registered on 01/11/1979 .

Where is ENGLISH TOURING OPERA LIMITED located?

toggle

ENGLISH TOURING OPERA LIMITED is registered at The Workstation, Paternoster Row, Sheffield S1 2BX.

What does ENGLISH TOURING OPERA LIMITED do?

toggle

ENGLISH TOURING OPERA LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ENGLISH TOURING OPERA LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Edward Joseph Frank Allen as a director on 2025-12-15.