About

Registered Number: 01486893
Date of Incorporation: 21/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Compass House, 80 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ,

 

Based in Cambridge, Britten Sinfonia Ltd was founded on 21 March 1980, it's status at Companies House is "Active". The companies directors are Last, John, Professor, Plaskett, Richard, Lavey, Helen Mary, Wigley, Alison Anne, Back, Andree, Brereton, Piers William, Clark, Mary Rose, Day, James, Dr, Gough Goodman, Christopher Graham, Grant, Anthony, Sir, Greer, Germaine, Professor, Greer, Thomas Keister, Hollingworth, John, Hyde, Margaret, James, Ian, Doctor, Lowbury, Pauline, Marking, Henry, Sir, Morse, Amyas Charles Edward, Newman, Caroline, Lady, Pattrick, John Pater Devereux, Rawlinson, Charles Frederick Melville, Reid, Michaela, Senior, Christopher James, Thompson, William George. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAST, John, Professor 29 March 2019 - 1
PLASKETT, Richard 29 March 2019 - 1
BACK, Andree N/A 13 December 1991 1
BRERETON, Piers William N/A 13 December 1991 1
CLARK, Mary Rose N/A 13 December 1991 1
DAY, James, Dr N/A 13 December 1991 1
GOUGH GOODMAN, Christopher Graham N/A 13 December 1991 1
GRANT, Anthony, Sir N/A 13 December 1991 1
GREER, Germaine, Professor 23 July 1996 09 October 2013 1
GREER, Thomas Keister N/A 13 December 1991 1
HOLLINGWORTH, John N/A 13 December 1991 1
HYDE, Margaret N/A 13 December 1991 1
JAMES, Ian, Doctor N/A 24 August 1998 1
LOWBURY, Pauline 13 December 1991 09 September 2000 1
MARKING, Henry, Sir N/A 18 December 1991 1
MORSE, Amyas Charles Edward 14 September 2006 01 April 2009 1
NEWMAN, Caroline, Lady N/A 31 December 1991 1
PATTRICK, John Pater Devereux 09 May 1995 06 May 2004 1
RAWLINSON, Charles Frederick Melville N/A 09 October 2013 1
REID, Michaela N/A 13 December 1991 1
SENIOR, Christopher James 22 November 1993 22 September 1998 1
THOMPSON, William George 09 October 2013 02 September 2018 1
Secretary Name Appointed Resigned Total Appointments
LAVEY, Helen Mary 25 March 1991 06 December 1991 1
WIGLEY, Alison Anne 01 April 1992 03 February 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 08 October 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
PSC08 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 28 August 2012
AUD - Auditor's letter of resignation 22 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 20 August 2008
363s - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 04 October 2007
RESOLUTIONS - N/A 30 October 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AUD - Auditor's letter of resignation 11 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 September 2003
287 - Change in situation or address of Registered Office 26 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 19 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 23 March 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 13 January 1997
288 - N/A 28 August 1996
363s - Annual Return 14 August 1996
CERTNM - Change of name certificate 20 May 1996
AA - Annual Accounts 08 December 1995
288 - N/A 15 August 1995
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 11 October 1994
288 - N/A 11 October 1994
287 - Change in situation or address of Registered Office 10 January 1994
288 - N/A 28 October 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 12 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 06 November 1992
288 - N/A 21 October 1992
288 - N/A 15 October 1992
288 - N/A 07 October 1992
363s - Annual Return 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 16 December 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 30 August 1991
288 - N/A 05 June 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 07 January 1991
CERTNM - Change of name certificate 11 September 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 19 February 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 21 July 1988
AA - Annual Accounts 21 July 1988
AC42 - N/A 23 June 1988
AC05 - N/A 10 June 1988
287 - Change in situation or address of Registered Office 26 April 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 15 August 1986
RESOLUTIONS - N/A 09 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.