VIVA CHAMBER ORCHESTRA LTD.

Register to unlock more data on OkredoRegister

VIVA CHAMBER ORCHESTRA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879552

Incorporation date

22/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 7, Kings Chambers, 34 Queen Street, Derby DE1 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon12/03/2026
Termination of appointment of Michael Anthony Hartley as a director on 2026-03-12
dot icon22/01/2026
Termination of appointment of Andrew Nicklin as a director on 2026-01-19
dot icon18/12/2025
Termination of appointment of Anthony Alfred Peter Davis as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Kieran Alexander Morgan-Mcgeehan as a director on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/11/2025
Appointment of Dr Steven William Halls as a director on 2025-11-04
dot icon15/11/2025
Director's details changed for Mr Carl Lars Muldal on 2025-11-04
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Appointment of Cllr Gerald Desmond Potter as a director on 2025-08-11
dot icon05/08/2025
Termination of appointment of Emily Claire Lonsdale as a director on 2025-07-31
dot icon05/08/2025
Appointment of Mr Kieran Robert Spiers as a director on 2025-07-31
dot icon05/08/2025
Appointment of Mr Michael Anthony Hartley as a director on 2025-07-31
dot icon24/06/2025
Registered office address changed from Unit 11-13 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL England to Office 7, Kings Chambers 34 Queen Street Derby DE1 3DS on 2025-06-24
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Robin John Wood as a director on 2024-10-28
dot icon08/11/2024
Appointment of Dr Gail Allsopp as a director on 2024-10-28
dot icon08/11/2024
Appointment of Miss Helen Garrigan as a director on 2024-10-28
dot icon08/11/2024
Appointment of Ms Beverley Dawn Crighton as a director on 2024-10-28
dot icon23/10/2024
Termination of appointment of Suzanne Marie Penn as a secretary on 2024-10-22
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon01/12/2023
Termination of appointment of Parminder Johal as a director on 2023-11-23
dot icon26/09/2023
Appointment of Cllr Kieran Alexander Morgan-Mcgeehan as a director on 2023-09-26
dot icon02/08/2023
Director's details changed for Mr Warrick Nathan Matthews on 2023-07-24
dot icon02/08/2023
Director's details changed for Mrs Helen Stewart Geary on 2023-07-24
dot icon26/07/2023
Appointment of Miss Suzanne Marie Penn as a secretary on 2023-07-24
dot icon24/07/2023
Termination of appointment of Jonathan Charles Smale as a director on 2023-07-21
dot icon21/06/2023
Director's details changed for Mrs Margaret June Cookhorn on 2023-06-19
dot icon21/06/2023
Director's details changed for Mr Anthony Alfred Peter Davis on 2023-06-19
dot icon21/06/2023
Director's details changed for Mrs Helen Stewart Geary on 2023-06-19
dot icon21/06/2023
Director's details changed for Mrs Parminder Johal on 2023-06-19
dot icon21/06/2023
Director's details changed for Mrs Emily Claire Lonsdale on 2023-06-19
dot icon21/06/2023
Director's details changed for Mr Warrick Nathan Matthews on 2023-06-19
dot icon21/06/2023
Director's details changed for Mr Carl Lars Muldal on 2023-06-19
dot icon21/06/2023
Director's details changed for Mr Andrew Nicklin on 2023-06-19
dot icon21/06/2023
Director's details changed for Councillor Jonathan Charles Smale on 2023-06-19
dot icon12/04/2023
Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to Unit 11-13 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL on 2023-04-12
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon18/12/2022
Director's details changed for Councillor Robin John Wood on 2022-12-18
dot icon18/12/2022
Director's details changed for Mrs Parminder Johal on 2022-12-18
dot icon18/12/2022
Director's details changed for Mrs Helen Stewart Geary on 2022-12-18
dot icon18/12/2022
Director's details changed for Mr Warrick Nathan Matthews on 2022-12-18
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mrs Emily Claire Lonsdale as a director on 2022-07-12
dot icon18/10/2022
Termination of appointment of Stephen Covenion Willoughby as a director on 2022-07-12
dot icon18/10/2022
Appointment of Mr Jonathan Charles Smale as a director on 2022-07-12

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
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brackenbury, Richard
Director
07/06/2007 - 13/05/2010
10
Martin, Alison, Cllr
Director
11/06/2014 - 05/05/2016
6
Johal, Parminder
Director
14/01/2021 - 23/11/2023
10
Higgins, Philip
Director
21/03/2017 - 03/07/2019
3
Mr Kieran Alexander Morgan-Mcgeehan
Director
26/09/2023 - 18/12/2025
18

Persons with Significant Control

2
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 VIVA CHAMBER ORCHESTRA LTD.

VIVA CHAMBER ORCHESTRA LTD. is an(a) Active company incorporated on 22/01/1985 with the registered office located at Office 7, Kings Chambers, 34 Queen Street, Derby DE1 3DS. There are currently 10 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 VIVA CHAMBER ORCHESTRA LTD.?

toggle

VIVA CHAMBER ORCHESTRA LTD. is currently Active. It was registered on 22/01/1985 .

Where is VIVA CHAMBER ORCHESTRA LTD. located?

toggle

VIVA CHAMBER ORCHESTRA LTD. is registered at Office 7, Kings Chambers, 34 Queen Street, Derby DE1 3DS.

What does VIVA CHAMBER ORCHESTRA LTD. do?

toggle

VIVA CHAMBER ORCHESTRA LTD. operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for VIVA CHAMBER ORCHESTRA LTD.?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Michael Anthony Hartley as a director on 2026-03-12.