Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL PHILHARMONIC ORCHESTRA LIMITED
Company Information for

ROYAL PHILHARMONIC ORCHESTRA LIMITED

16 CLERKENWELL GREEN, LONDON, EC1R 0QT,
Company Registration Number
00763836
Private Limited Company
Active

Company Overview

About Royal Philharmonic Orchestra Ltd
ROYAL PHILHARMONIC ORCHESTRA LIMITED was founded on 1963-06-11 and has its registered office in . The organisation's status is listed as "Active". Royal Philharmonic Orchestra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROYAL PHILHARMONIC ORCHESTRA LIMITED
 
Legal Registered Office
16 CLERKENWELL GREEN
LONDON
EC1R 0QT
Other companies in EC1R
 
Filing Information
Company Number 00763836
Company ID Number 00763836
Date formed 1963-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-06 19:43:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL PHILHARMONIC ORCHESTRA LIMITED

Current Directors
Officer Role Date Appointed
ANN FIRTH
Company Secretary 2016-06-29
ELIZABETH CASE
Director 2017-06-20
BENJAMIN CUNNINGHAM
Director 2011-11-01
CHARLES PHILIP FAIRWEATHER
Director 2007-07-05
FRASER GORDON
Director 2013-11-07
JONATHAN HALLETT
Director 2012-11-13
MATTHEW KNIGHT
Director 2015-11-26
CHIAN LIM
Director 2016-11-23
PETER EDWARD LUMLEY
Director 2013-01-01
JAMES WYNDHAM WILLIAMS
Director 2016-06-29
ADAM WRIGHT
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE JOHNSON
Company Secretary 2006-11-23 2016-06-29
RAYMOND JONATHAN GUBBAY
Director 2011-10-05 2015-04-26
STUART ALAN CORBYN
Director 2006-03-09 2012-04-26
ERIK GEORGE CHAPMAN
Director 2008-11-11 2011-11-01
ERIK GEORGE CHAPMAN
Company Secretary 2008-11-11 2008-11-11
DANIEL HAMMERSLEY
Director 2005-10-18 2008-11-11
PETER ELLWOOD
Director 1996-04-30 2007-12-31
ANDREW CHARLES GARNER
Director 1996-04-30 2007-12-31
RICHARD HUXTABLE
Company Secretary 2001-09-14 2006-11-23
JULIAN COWARD
Director 1999-01-21 2006-10-23
ANDREW JAMES FLETCHER
Director 2003-10-08 2005-10-18
ROGER ALEXANDER CLARK
Director 2001-03-23 2003-09-02
HALCO SECRETARIES LIMITED
Company Secretary 1997-11-13 2001-09-14
GUY BEBB
Director 1994-12-20 1998-08-04
JOHN ELLIS BIMSON
Director 1995-09-25 1998-02-13
CATHERINE PAYLING
Company Secretary 1993-01-15 1997-11-13
PETER CHRIPPES
Director 1994-12-20 1996-10-02
TIMOTHY JOHN ARCHER
Director 1993-03-30 1995-12-15
PAUL HUDSON DOUGLAS FINDLAY
Director 1993-03-30 1995-12-13
JEFFREY MICHAEL BLACKBURN
Director 1992-10-05 1995-09-25
DAVID HAROLD CHATTERTON
Director 1992-10-05 1995-09-25
JULIAN COWARD
Director 1992-10-05 1995-09-25
FRANK BARLOW
Director 1992-10-05 1993-03-30
KENNETH GEORGE COATES
Company Secretary 1992-10-05 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PHILIP FAIRWEATHER RAPSOLE LIMITED Director 2011-07-05 CURRENT 2011-05-19 Active
CHARLES PHILIP FAIRWEATHER STANMARK NOMINEES LIMITED Director 2006-10-05 CURRENT 2000-04-18 Dissolved 2015-05-26
CHARLES PHILIP FAIRWEATHER STANMARK SECURITIES LIMITED Director 2006-08-07 CURRENT 1993-11-15 Active
CHARLES PHILIP FAIRWEATHER FAIRWEATHER & SONS LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
CHARLES PHILIP FAIRWEATHER NEGOTIUM LEISURE LIMITED Director 2000-04-26 CURRENT 2000-04-19 Dissolved 2018-08-14
CHARLES PHILIP FAIRWEATHER LYNSTED HOLDINGS LIMITED Director 1994-03-21 CURRENT 1994-03-21 Dissolved 2018-08-14
CHARLES PHILIP FAIRWEATHER SOULT HOLDINGS LIMITED Director 1993-08-20 CURRENT 1993-05-05 Active - Proposal to Strike off
CHARLES PHILIP FAIRWEATHER BENDINAT (LONDON) LIMITED Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2017-07-04
CHARLES PHILIP FAIRWEATHER BENDINAT PROPERTY COMPANY LIMITED Director 1993-03-15 CURRENT 1993-03-15 Dissolved 2016-03-29
CHARLES PHILIP FAIRWEATHER BENDINAT (LEATHERHEAD) LIMITED Director 1992-11-24 CURRENT 1992-08-25 Dissolved 2016-06-07
CHARLES PHILIP FAIRWEATHER BENDINAT HOLDINGS LIMITED Director 1992-10-12 CURRENT 1992-08-25 Dissolved 2017-10-03
CHARLES PHILIP FAIRWEATHER MAIDFISH LIMITED Director 1991-08-21 CURRENT 1981-03-27 Active
CHARLES PHILIP FAIRWEATHER LYNDHURST ESTATES LIMITED Director 1991-05-01 CURRENT 1970-08-25 Active
CHARLES PHILIP FAIRWEATHER H FAIRWEATHER & COMPANY LIMITED Director 1990-12-31 CURRENT 1981-02-03 Active
PETER EDWARD LUMLEY MATERIAL MATTERS LIMITED Director 2012-01-18 CURRENT 2010-03-18 Active
PETER EDWARD LUMLEY WINDLESHAM GOLF MANAGEMENT LIMITED Director 2007-08-10 CURRENT 1992-06-25 Active
PETER EDWARD LUMLEY LUMLEYS.NET (UK) LIMITED Director 2007-07-02 CURRENT 2007-07-02 Active
JAMES WYNDHAM WILLIAMS RPO PROMOTIONS LIMITED Director 2016-12-08 CURRENT 2000-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-27DIRECTOR APPOINTED HER EXCELLENCY KAREN-MAE CORALIE HILL
2022-10-24AP01DIRECTOR APPOINTED MR ANDREW JEFFREY STOREY
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TAMARA ANSBERGS
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-19AP01DIRECTOR APPOINTED LORD PAUL YAW BOATENG
2021-11-19AP01DIRECTOR APPOINTED MS ELISABETH ANNE VARLOW
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALLETT
2021-11-02CH01Director's details changed for Mrs Elizabeth Case on 2021-11-02
2021-10-18CH01Director's details changed for Mr Benjamin Cunningham on 2021-10-18
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-02-11MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04RES01ADOPT ARTICLES 04/02/20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR PATRICK JOHN FLANAGHAN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHIAN LIM
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT
2019-03-07AP01DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-05AP01DIRECTOR APPOINTED MISS SHANA REBECCA DOUGLAS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GORDON
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-05AP01DIRECTOR APPOINTED MRS ELIZABETH CASE
2017-07-05CH01Director's details changed for Mr Chian Lim on 2017-07-05
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28AP01DIRECTOR APPOINTED MR CHIAN LIM
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VARLOW
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 71000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-07CH01Director's details changed for Mr James Wyndham Williams on 2016-07-07
2016-07-07TM02Termination of appointment of Michelle Johnson on 2016-06-29
2016-07-07AP03Appointment of Mrs Ann Firth as company secretary on 2016-06-29
2016-07-07AP01DIRECTOR APPOINTED MR JAMES WYNDHAM WILLIAMS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLAY
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEGGART
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 71000
2015-10-30AR0105/10/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONATHAN GUBBAY
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 71000
2014-10-30AR0105/10/14 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21AP01DIRECTOR APPOINTED FRASER GORDON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZY WILLISON-KAWALEC
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIPPINGS
2013-11-21AP01DIRECTOR APPOINTED ELIZABETH VARLOW
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 71000
2013-11-01AR0105/10/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MR PETER LUMLEY
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AP01DIRECTOR APPOINTED MR WILLIAM HEGGART
2012-11-14AP01DIRECTOR APPOINTED MR JONATHAN HALLETT
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KAMMINGA
2012-10-31AR0105/10/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CORBYN
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CHAPMAN
2011-11-04AP01DIRECTOR APPOINTED MR BENJAMIN CUNNINGHAM
2011-10-31AR0105/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WRIGHT / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIPPINGS / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWSON PERRY / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACLAY / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAMMINGA / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP FAIRWEATHER / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN CORBYN / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK GEORGE CHAPMAN / 28/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JOHNSON / 28/10/2011
2011-10-13AP01DIRECTOR APPOINTED MR RAYMOND JONATHAN GUBBAY
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0105/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WRIGHT / 28/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY WILLISON-KAWALEC / 28/10/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26AP01DIRECTOR APPOINTED MRS SUZY WILLISON-KAWALEC
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JEMISON
2009-10-31AR0105/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WRIGHT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIPPINGS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWSON PERRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACLAY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAMMINGA / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PEEL JEMISON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP FAIRWEATHER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN CORBYN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK GEORGE CHAPMAN / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JOHNSON / 30/10/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY ERIK CHAPMAN
2009-01-28288aDIRECTOR APPOINTED MR ERIK GEORGE CHAPMAN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HEGGART
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL HAMMERSLEY
2009-01-28288aDIRECTOR APPOINTED MR MATTHEW LAWSON PERRY
2009-01-28288aSECRETARY APPOINTED MR ERIK GEORGE CHAPMAN
2008-10-24363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GARNER
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLWOOD
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363sRETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2003788 Active Licenced property: METROPOLITAN PARK UNIT 17 BRISTOL ROAD GREENFORD BRISTOL ROAD GB UB6 8UP. Correspondance address: 16 CLERKENWELL GREEN LONDON GB EC1R 0QT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL PHILHARMONIC ORCHESTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL PHILHARMONIC ORCHESTRA LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL PHILHARMONIC ORCHESTRA LIMITED registering or being granted any patents
Domain Names

ROYAL PHILHARMONIC ORCHESTRA LIMITED owns 4 domain names.

rpo.co.uk   rpoonline.co.uk   rpco.co.uk   noisykids.co.uk  

Trademarks
We have not found any records of ROYAL PHILHARMONIC ORCHESTRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL PHILHARMONIC ORCHESTRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-2 GBP £1,781 PROFESSIONAL PRODUCTIONS
Ipswich Borough Council 2015-11 GBP £25,500 Other Fees and Professional Services
Ipswich Borough Council 2015-4 GBP £11,815 Other Fees and Professional Services
Cambridgeshire County Council 2014-10 GBP £1,570 Pay - Casual Staff - Course Instructors
Ipswich Borough Council 2014-10 GBP £24,500 Other Fees and Professional Services
Cambridgeshire County Council 2014-7 GBP £8,972 Grants to Service Users
Nottingham City Council 2014-4 GBP £989 475-Other Services
Cambridgeshire County Council 2014-4 GBP £5,773 Pay - Casual Staff - Course Instructors
City of Westminster Council 2014-3 GBP £4,901
Hastings Borough Council 2014-2 GBP £7,210 Supplies and Services
Cambridgeshire County Council 2014-2 GBP £12,213 Pay - Casual Staff - Course Instructors
Hastings Borough Council 2014-1 GBP £7,210 Supplies and Services
City of Westminster Council 2013-12 GBP £4,082
Brentwood Borough Council 2013-7 GBP £2,222
Nottingham City Council 2013-7 GBP £44,200
City of Westminster Council 2013-3 GBP £7,956
Leeds City Council 2013-2 GBP £26,000 Other Hired And Contracted Services
Southend-on-Sea Borough Council 2012-11 GBP £894
Southend-on-Sea Borough Council 2012-8 GBP £605
Nottingham City Council 2012-7 GBP £76,000
Cheltenham Borough Council 2012-5 GBP £6,053 Fees - Other
Waveney District Council 2011-11 GBP £16,750
Waveney District Council 2011-9 GBP £16,750
Waveney District Council 2011-7 GBP £18,750
Nottingham City Council 2011-6 GBP £18,680 SHOW SERVICES
Waveney District Council 2011-4 GBP £16,750
Reading Borough Council 2010-1 GBP £17,000
Reading Borough Council 2009-4 GBP £20,930
Cheltenham Borough Council 0-0 GBP £38,469 R4322-CUL110

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL PHILHARMONIC ORCHESTRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROYAL PHILHARMONIC ORCHESTRA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049040000Music, printed or in manuscript, whether or not bound or illustrated
2018-11-0049040000Music, printed or in manuscript, whether or not bound or illustrated
2018-04-0049040000Music, printed or in manuscript, whether or not bound or illustrated
2018-04-0049040000Music, printed or in manuscript, whether or not bound or illustrated
2014-01-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-10-0192060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas
2010-12-0149040000Music, printed or in manuscript, whether or not bound or illustrated
2010-04-0149040000Music, printed or in manuscript, whether or not bound or illustrated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL PHILHARMONIC ORCHESTRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL PHILHARMONIC ORCHESTRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1R 0QT