About

Registered Number: 03055862
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 5 Pine Grove, Maidstone, Kent, ME14 2AJ

 

Established in 1995, Kent Sinfonia are based in Kent, it's status in the Companies House registry is set to "Active". This company has 10 directors listed as Marshall, Roger, Marshall, Sheila Christine, Mussett, Andrew Duncan, Wassell, Steven John, De Csillery, Andrew, Gosby, Denis Rowland, Leeke, David, Leeke, Tina, Pleasance, Roy Thomas, Thorneloe, Michael John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Sheila Christine 12 November 1998 - 1
MUSSETT, Andrew Duncan 15 October 2000 - 1
WASSELL, Steven John 12 January 2012 - 1
DE CSILLERY, Andrew 15 June 1995 24 March 1997 1
GOSBY, Denis Rowland 09 May 1997 10 November 1998 1
LEEKE, David 19 March 2000 05 November 2004 1
LEEKE, Tina 19 March 2000 05 November 2004 1
PLEASANCE, Roy Thomas 15 June 1995 24 March 1997 1
THORNELOE, Michael John 09 May 1997 10 November 1998 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Roger 15 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 13 April 2015
MISC - Miscellaneous document 18 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 08 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 04 May 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 17 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 04 August 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
287 - Change in situation or address of Registered Office 19 June 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.