STUDIO SYMPHONY ORCHESTRA - THE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Appointment of Paula Klein as a director on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Eoghan O'reilly on 2023-06-20

View Document

17/06/2317 June 2023 Appointment of Linda Gillian Acheson as a director on 2023-06-17

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Lesley Burton as a director on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 47, CREEVYTENANT ROAD, BALLYNAHINCH CREEVYTENANT ROAD BALLYNAHINCH BT24 8UJ NORTHERN IRELAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 DIRECTOR APPOINTED DR PAULA MICHELLE GIBSON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 5 INNISFAYLE PARK BANGOR BT19 1DP

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS LESLEY BURTON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS WENDY JUNE REID

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FEE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR KERI CASSIDY TAYLOR

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 03/06/16 NO MEMBER LIST

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MCEVOY

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MR EOGHAN O'REILLY

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 03/06/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS KERI ELIZABETH, IVIS CASSIDY TAYLOR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELL / 01/04/2014

View Document

24/06/1424 June 2014 03/06/14 NO MEMBER LIST

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 03/06/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 03/06/12 NO MEMBER LIST

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 03/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR EAGHAN O'REILLY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL FLETT

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNAGH CHRISTINE BRIMS / 03/06/2010

View Document

16/06/1016 June 2010 03/06/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAGHAN GERARD O'REILLY / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS FEE / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL NICHOLLS / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HADRIAN STANLEY / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HILARY FLETT / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCEVOY / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT GREENLEE / 03/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON VALERIE BELL / 03/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 03/06/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

27/06/0827 June 2008 03/06/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

25/04/0825 April 2008 31/03/07 ANNUAL ACCTS

View Document

26/06/0726 June 2007 CHANGE OF DIRS/SEC

View Document

18/06/0718 June 2007 03/06/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

30/06/0630 June 2006 03/06/06 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 31/03/05 ANNUAL ACCTS

View Document

29/06/0529 June 2005 03/06/05 ANNUAL RETURN SHUTTLE

View Document

07/02/057 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/07/047 July 2004 03/06/04 ANNUAL RETURN SHUTTLE

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

30/06/0330 June 2003 CHANGE OF ARD

View Document

30/05/0330 May 2003 DECLN REG CO EXEMPT LTD

View Document

30/05/0330 May 2003 DECLN COMPLNCE REG NEW CO

View Document

30/05/0330 May 2003 PARS RE DIRS/SIT REG OFF

View Document

30/05/0330 May 2003 MEMORANDUM

View Document

30/05/0330 May 2003 ARTICLES

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