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

PHILHARMONIA LIMITED

6 CHANCEL STREET, LONDON, SE1 0UX,
Company Registration Number
00799297
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Philharmonia Ltd
PHILHARMONIA LIMITED was founded on 1964-04-02 and has its registered office in London. The organisation's status is listed as "Active". Philharmonia Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
PHILHARMONIA LIMITED
 
Legal Registered Office
6 CHANCEL STREET
LONDON
SE1 0UX
Other companies in SE1
 
Filing Information
Company Number 00799297
Company ID Number 00799297
Date formed 1964-04-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB233202908  
Last Datalog update: 2024-03-06 19:12:52
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.
Companies with same name PHILHARMONIA LIMITED
The following companies were found which have the same name as PHILHARMONIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHILHARMONIA CHORUS LIMITED 14/15 CONDUIT STREET LONDON W1S 2XJ Active Company formed on the 1965-04-05
PHILHARMONIA OF NORTH WALES LIMITED THE BROOK POPLAR GROVE LLANRWST GWYNEDD LL26 0ED Active - Proposal to Strike off Company formed on the 1987-03-27
PHILHARMONIA TRUST LIMITED 6 CHANCEL STREET LONDON SE1 0UX Active Company formed on the 1967-08-21
PHILHARMONIA ORCHESTRA OF LONG ISLAND, INC. 43 RIDGE ROAD Suffolk WHEALTH HEIGHTS NY 11798 Active Company formed on the 1986-02-21
PHILHARMONIA ORCHESTRA OF NEW YORK, INC. 41 PARK TERRACE WEST APARTMENT A NEW YORK NY 10034 Active Company formed on the 1988-09-08
PHILHARMONIA NORTHWEST 16240 8TH AVE NE SHORELINE WA 981555821 Active Company formed on the 2001-03-22
PHILHARMONIA CONCERT INC Delaware Unknown
Philharmonia Foundation Delaware Unknown
PHILHARMONIA, INCORPORATED 2441 NE 9TH TERRACE POMPANO BEACH FL 33064 Active Company formed on the 2001-03-01
PHILHARMONIA OF NEW YORK LLC Delaware Unknown
PHILHARMONIA BAROQUE ORCHESTRA AND CHORALE California Unknown
PHILHARMONIA ASSOCIATION California Unknown
PHILHARMONIA CHORALE INCORPORATED New Jersey Unknown
Philharmonia International Art Institute, Ltd. 6 Parkstone Road Markham Ontario L6C 2A5 Dissolved Company formed on the 2019-12-01

Company Officers of PHILHARMONIA LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN TOWNLEY
Company Secretary 2017-07-13
LAURENT RAYMOND JEAN BEN SLIMANE
Director 2013-12-12
RUPERT HARRY DARBYSHIRE
Director 2018-03-09
KIRA DOHERTY
Director 2014-12-11
MICHAEL FULLER
Director 2017-02-09
CHRISTIAN GELDSETZER
Director 2016-12-18
CAROL JENNIFER HULTMARK
Director 2017-12-14
VICTORIA IRISH
Director 2017-06-05
HEIDI KRUTZEN
Director 2017-06-05
ROBIN JOSEPH O'NEILL
Director 2014-12-11
JOHN NORMAN WATES
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANA PAULA MARTINS DA SILVA
Company Secretary 2017-04-27 2017-07-13
NATHANIEL ANDERSON-FRANK
Director 2015-12-10 2017-06-05
KIM ANNA MARIE LASSEMILLANTE
Company Secretary 2016-11-02 2017-04-26
KEITH BRAGG
Director 2016-09-10 2017-02-09
MICHAEL FULLER
Director 2013-06-04 2016-12-18
CHARLES TAIT
Company Secretary 2007-11-20 2016-03-04
RICHARD BIRCHALL
Director 2012-12-13 2015-12-10
ELLEN BLYTHE
Director 2011-12-08 2014-12-11
DEIRDRE COOPER
Director 2013-12-12 2014-12-11
IMOGEN CLAIR EAST
Director 2010-12-03 2013-12-12
NICHOLAS MARTIN BOOTIMAN
Director 2011-06-30 2012-12-13
MICHAEL FULLER
Director 2011-12-08 2012-09-14
REBECCA CHAMBERS
Director 2008-06-13 2011-12-08
LAURENCE EDGAR MICHAEL FRANCIS DAVIES
Director 2004-11-09 2008-06-08
DAVID WILLIAM COURTENAY WHELTON
Company Secretary 1991-01-26 2007-11-20
KEITH BRAGG
Director 1991-01-26 2005-05-06
MARK JEREMY DAVID
Director 1993-12-16 2005-05-06
KEVIN PAUL HATHWAY
Director 1998-12-22 2004-12-20
MATTHIAS FEILE
Director 2002-12-19 2004-11-09
PETER JEREMY FRY
Director 1995-02-20 1998-12-22
JOHN ANDERSON
Director 1993-12-16 1995-02-20
KEVIN HATHWAY
Director 1991-01-26 1992-12-16
PETER BLAKE
Director 1991-01-26 1992-12-15
PETER GOODWIN
Director 1991-01-26 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOSEPH O'NEILL ROBIN O`NEILL LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
JOHN NORMAN WATES JOHN WATES PROMOTIONS LIMITED Director 1992-11-28 CURRENT 1982-05-24 Liquidation
JOHN NORMAN WATES PHILHARMONIA TRUST LIMITED Director 1991-03-31 CURRENT 1967-08-21 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
2024-02-16DIRECTOR APPOINTED MR NICOLAS JOHN BISHOP
2024-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-02-07CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MRS JOHANNE VETA HUDSON - LETT
2024-02-05DIRECTOR APPOINTED MS CHARLOTTE MARY HOGG
2024-02-05DIRECTOR APPOINTED MR JULIAN NEAL MILONE
2024-02-02Appointment of Mr Robert Trevor Williams as company secretary on 2024-01-25
2024-02-02APPOINTMENT TERMINATED, DIRECTOR RUPERT HARRY DARBYSHIRE
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2024-02-02DIRECTOR APPOINTED MISS SUSAN MARY HEDGER
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LAURENT RAYMOND JEAN BEN SLIMANE
2024-02-02DIRECTOR APPOINTED MR PAUL STONEMAN
2024-02-02DIRECTOR APPOINTED MR LUKE ANTHONY WHITEHEAD
2024-02-01DIRECTOR APPOINTED MR SOONG CHOO
2024-01-29APPOINTMENT TERMINATED, DIRECTOR HEIDI MARIA KRUTZEN
2024-01-29APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ALEXANDER ROLTON
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ANTOINE SIGURE
2024-01-29APPOINTMENT TERMINATED, DIRECTOR KIRA DOHERTY
2024-01-29Termination of appointment of Katherine Collis on 2024-01-25
2024-01-29DIRECTOR APPOINTED MS EUNSLEY PARK
2024-01-29APPOINTMENT TERMINATED, DIRECTOR EUNSLEY PARK
2023-06-13AUDITOR'S RESIGNATION
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRINDLE
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DANIEL ARNOUD KNOTTENBELT
2023-02-22APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD MIDDLETON
2023-02-22CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-23AP03Appointment of Mrs Katherine Collis as company secretary on 2021-04-13
2021-11-23TM02Termination of appointment of Kim Anna-Marie Lassemillante on 2021-04-13
2021-07-23AA01Current accounting period extended from 31/03/21 TO 31/08/21
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR LAWRENCE ALEXANDER ROLTON
2021-02-09AP01DIRECTOR APPOINTED MR JAMES SAMUEL BUCKLE
2021-02-07AP01DIRECTOR APPOINTED MS HEIDI MARIA KRUTZEN
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BYRON FULCHER
2020-10-28TM02Termination of appointment of Linda Barry on 2020-10-28
2020-10-28AP03Appointment of Ms Kim Anna-Marie Lassemillante as company secretary on 2020-10-28
2020-10-06CH01Director's details changed for Lord Mervyn Allister King on 2020-10-05
2020-10-05CH01Director's details changed for Mr Antoine Sigure on 2020-10-05
2020-09-29AP01DIRECTOR APPOINTED LORD MERVYN ALLISTER KING
2020-09-25AP01DIRECTOR APPOINTED MR BYRON FULCHER
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HATHWAY
2020-06-10RES01ADOPT ARTICLES 10/06/20
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10CC04Statement of company's objects
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-03AP01DIRECTOR APPOINTED SIR PETER EDWARD MIDDLETON
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN WATES
2020-04-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN BRINDLE
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR NUNO MANO CARAPINA
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KIDWELL
2019-08-12AP01DIRECTOR APPOINTED MR KEVIN PAUL HATHWAY
2019-07-25AP03Appointment of Ms Linda Barry as company secretary on 2019-07-24
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOSEPH O'NEILL
2019-07-25TM02Termination of appointment of Lesley Baliga on 2019-06-24
2019-06-28AP01DIRECTOR APPOINTED MR RICHARD BIRCHALL
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2019-05-31TM02Termination of appointment of John Christopher Whiterow on 2019-05-12
2019-04-08CH01Director's details changed for Ms Cheremie Hamilton-Miller on 2019-04-08
2019-04-03AP03Appointment of Ms Lesley Baliga as company secretary on 2019-04-01
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI KRUTZEN
2019-01-07AP01DIRECTOR APPOINTED MS CHEREMIE HAMILTON-MILLER
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-10-02AP01DIRECTOR APPOINTED MR TIMOTHY RUNDLE
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GELDSETZER
2018-08-29AP01DIRECTOR APPOINTED MS. LINDA KIDWELL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KIRA DOHERTY
2018-08-06AP03Appointment of Mr John Christopher Whiterow as company secretary on 2018-07-31
2018-08-06TM02Termination of appointment of Paul John Townley on 2018-07-31
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOSEPH O'NEILL / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT RAYMOND JEAN BEN SLIMANE / 06/06/2018
2018-05-18AP01DIRECTOR APPOINTED MS CAROL JENNIFER HULTMARK
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OATES
2018-04-24AP01DIRECTOR APPOINTED MR RUPERT HARRY DARBYSHIRE
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19AP03Appointment of Mr Paul John Townley as company secretary on 2017-07-13
2017-07-19TM02Termination of appointment of Ana Paula Martins Da Silva on 2017-07-13
2017-06-12AP01DIRECTOR APPOINTED MS VICTORIA IRISH
2017-06-12AP01DIRECTOR APPOINTED MS HEIDI KRUTZEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALDEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ANDERSON-FRANK
2017-06-12AP03Appointment of Ms Ana Paula Martins Da Silva as company secretary on 2017-04-27
2017-06-12TM02Termination of appointment of Kim Anna Marie Lassemillante on 2017-04-26
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007992970005
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007992970004
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-22AP01DIRECTOR APPOINTED MR MICHAEL FULLER
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKIE
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ZILBERMAN
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFFMAN
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRAGG
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-28AP01DIRECTOR APPOINTED MR CHRISTIAN GELDSETZER
2016-12-28AP01DIRECTOR APPOINTED MS JULIA ZILBERMAN
2016-12-28AP01DIRECTOR APPOINTED SIR PETER MIDDLETON
2016-12-28AP01DIRECTOR APPOINTED MR KEITH BRAGG
2016-12-28AP03SECRETARY APPOINTED MS KIM ANNA MARIE LASSEMILLANTE
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHELTON
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWDON
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2016-12-28TM02APPOINTMENT TERMINATED, SECRETARY CHARLES TAIT
2016-02-01AR0126/01/16 NO MEMBER LIST
2016-02-01AP01DIRECTOR APPOINTED MR ALISTAIR MACKIE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MEYER
2016-02-01AP01DIRECTOR APPOINTED MR TIMOTHY WALDEN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER
2016-02-01AP01DIRECTOR APPOINTED MR NATHANIEL ANDERSON-FRANK
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON ROBINSON
2016-02-01AP01DIRECTOR APPOINTED MS SARAH OATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRCHALL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 6TH FLOOR THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7HX
2015-02-19AR0126/01/15 NO MEMBER LIST
2015-02-19AP01DIRECTOR APPOINTED MR ROBIN JOSEPH O'NEILL
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE COOPER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BLYTHE
2015-02-19AP01DIRECTOR APPOINTED MS KIRA DOHERTY
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007992970004
2014-02-06AR0126/01/14 NO MEMBER LIST
2014-02-06AP01DIRECTOR APPOINTED MR MICHAEL FULLER
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN WILLIAMS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN EAST
2014-02-06AP01DIRECTOR APPOINTED MR LAURENT RAYMOND JEAN BEN SLIMANE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DE WIEL
2014-02-06AP01DIRECTOR APPOINTED MS DEIRDRE COOPER
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0126/01/13 NO MEMBER LIST
2013-02-26AP01DIRECTOR APPOINTED MR MICHAEL HOFFMAN
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COURTENAY WHELTON / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAN DE WIEL / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SNOWDON / 26/02/2013
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2013-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAIT / 26/02/2013
2013-01-07AUDAUDITOR'S RESIGNATION
2013-01-03AP01DIRECTOR APPOINTED MR RICHARD BIRCHALL
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN TURNER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOTIMAN
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-23AR0126/01/12 NO MEMBER LIST
2012-02-23AP01DIRECTOR APPOINTED MR MICHAEL FULLER
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE THOMPSON
2012-02-23AP01DIRECTOR APPOINTED MS ELLEN BLYTHE
2012-02-23AP01DIRECTOR APPOINTED MR CARSTEN ADAM WILLIAMS
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SALEM
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKIE
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JONES
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CHAMBERS
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AP01DIRECTOR APPOINTED MR NICHOLAS MARTIN BOOTIMAN
2011-01-28AR0126/01/11 NO MEMBER LIST
2011-01-28AP01DIRECTOR APPOINTED MS IMOGEN CLAIR EAST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MEYER / 01/07/2010
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JONES
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0126/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKIE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAN DE WIEL / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE THOMPSON / 10/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TARLTON
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SNOWDON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SALEM / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MEYER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JONES / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RAYMOND JONES / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHAMBERS / 10/02/2010
2010-02-01AP01DIRECTOR APPOINTED GIDEON ROBINSON
2010-02-01AP01DIRECTOR APPOINTED SIMON OLIVER
2010-02-01AP01DIRECTOR APPOINTED REVEREND JOHN NORMAN WATES
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURWITZ
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATES
2009-04-08288aDIRECTOR APPOINTED DAVID SNOWDON
2009-02-09363aANNUAL RETURN MADE UP TO 26/01/09
2009-02-06288aDIRECTOR APPOINTED MR DAVID WHELTON
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE DAVIES
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09288aDIRECTOR APPOINTED REBECCA CHAMBERS
2008-07-09RES01ADOPT MEM AND ARTS 12/12/2007
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 Restricted operator OK0205238 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 6 CHANCEL STREET LONDON GB SE1 0UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205238 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 6 CHANCEL STREET LONDON GB SE1 0UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205238 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 6 CHANCEL STREET LONDON GB SE1 0UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205238 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 6 CHANCEL STREET LONDON GB SE1 0UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205238 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 6 CHANCEL STREET LONDON GB SE1 0UX

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 PHILHARMONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding BARCLAYS BANK PLC
2014-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 11TH OCTOBER 1995 1995-10-20 Satisfied MOUNT EDEN LAND LIMITED
CHARGE OVER BOOK DEBTS 1995-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1995-01-11 Satisfied MUSICIANS UNION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 PHILHARMONIA LIMITED

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

PHILHARMONIA LIMITED owns 7 domain names.

lastminutechristmascard.co.uk   mmsf.co.uk   philharmonia.co.uk   re-rite.co.uk   universeofsound.co.uk   groovesearch.co.uk   creativeorchestra.co.uk  

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

Government spend with PHILHARMONIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2014-11-05 GBP £4,883 OTHER - SPECIAL EVENTS COSTS
Nottingham City Council 2014-05-02 GBP £200
Nottingham City Council 2014-05-02 GBP £200 464-Show Services
Cheltenham Borough Council 2012-06-12 GBP £10,300 Artists Fees
Cheltenham Borough Council 2012-06-12 GBP £-72 Short Term Debtors (incl PIA) - AR control account (reallocated)
Bristol City Council 0000-00-00 GBP £32,255 PHILHARMONIA ORCHESTRA (INTER SERIES 10/

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 PHILHARMONIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILHARMONIA 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 PHILHARMONIA 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.