BLACKBURN SYMPHONY ORCHESTRA PRODUCTIONS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Change of details for Mr Ian Charles Edmondson as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Cessation of Michael James Thomason as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Ian Charles Edmondson as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Michael James Thomason as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Ian Charles Edmundson as a director on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 23 Oaklands Drive Penwortham Preston PR1 0XY England to 16 Albany Road Lytham St. Annes FY8 4AS on 2024-04-25

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-08-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Joshua David Blayney as a director on 2022-01-25

View Document

26/01/2226 January 2022 Appointment of Mr Michael James Thomason as a director on 2022-01-25

View Document

26/01/2226 January 2022 Cessation of Joshua David Blayney as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Registered office address changed from 23 Spennymoor Close Buckshaw Village Chorley PR7 7GL England to 23 Oaklands Drive Penwortham Preston PR1 0XY on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Michael Thomason as a person with significant control on 2022-01-25

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-08-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 CESSATION OF MARGARET ELIZABETH POPHAM AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DONALDSON

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR TREVOR DECOURSEY DONALDSON

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET POPHAM

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/10/2011 October 2020 CESSATION OF GILLIAN MARGARET HOYLE AS A PSC

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

11/10/2011 October 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOYLE

View Document

11/10/2011 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DAVID BLAYNEY

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR JOSHUA DAVID BLAYNEY

View Document

11/10/2011 October 2020 REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 37 LOWER BANK ROAD FULWOOD PRESTON LANCASHIRE PR2 8NS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/10/1711 October 2017 CURRSHO FROM 31/10/2018 TO 31/08/2018

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company