ORION SYMPHONY ORCHESTRA

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Christian Thomas Peter Grobel as a director on 2025-02-26

View Document

27/03/2527 March 2025 Appointment of Mr Charles Kirby as a director on 2025-02-26

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

15/03/2515 March 2025 Termination of appointment of Linton Stephens as a director on 2025-01-16

View Document

15/03/2515 March 2025 Appointment of Mr Peter Shepperd as a director on 2024-05-09

View Document

11/03/2511 March 2025 Administrative restoration application

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2023-03-31

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

05/05/245 May 2024 Termination of appointment of Stephanie Marshall as a director on 2023-12-10

View Document

05/05/245 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Linton Stephens as a director on 2022-06-13

View Document

19/04/2319 April 2023 Appointment of Mr Christopher John Colosimo as a director on 2022-06-13

View Document

19/04/2319 April 2023 Appointment of Mr Ian Mclean Adams as a director on 2022-06-13

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/04/2224 April 2022 Termination of appointment of David Anthony Wakefield as a director on 2021-12-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

24/04/2224 April 2022 Registered office address changed from 43 Montagu Mansions London W1U 6LB England to 1 st Giles Road Camberwell London SE5 7RL on 2022-04-24

View Document

24/04/2224 April 2022 Appointment of Mr Brian Andrew Hollingsworth as a secretary on 2021-12-01

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 38A FENWICK ROAD LONDON SE15 4HW

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR TOBY CHARLES PURSER

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR DAVID ANTHONY WAKEFIELD

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PHILLIPS / 09/01/2019

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYD-CARPENTER

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MISS KAREN PHILLIPS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS JANET CASSIDY

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR DENIS ANTHONY CASSIDY

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DAY

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANET CASSIDY

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY PURSER

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MISS MARGARET POLLOCK

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED STEPHANIE MARSHALL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN PHILLIPPS

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR WASFI KANI

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS JANET CASSIDY

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS CASSIDY

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED SIR THOMAS BOYD-CARPENTER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAN CASSIDY

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 23/03/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 23/03/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDREW HOLLINGSWORTH

View Document

15/04/1415 April 2014 28/03/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 28/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR KEITH GEOFFREY DAY

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JOHN GRIFFITH DERRICK

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 18 SOUTH STREET EAST HOATHLY LEWES EAST SUSSEX BN8 6DS

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY IAN GLASSE

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PHILLIPS / 12/04/2012

View Document

27/04/1227 April 2012 28/03/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 SECRETARY APPOINTED LUCY HARRIS

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GLASSE

View Document

28/03/1128 March 2011 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