KENT SINFONIA
Overview
| Company Name | KENT SINFONIA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03055862 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENT SINFONIA?
- Performing arts (90010) / Arts, entertainment and recreation
Where is KENT SINFONIA located?
| Registered Office Address | 5 Pine Grove Maidstone ME14 2AJ Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENT SINFONIA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KENT SINFONIA?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for KENT SINFONIA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 16 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sheila Christine Marshall as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 15 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr James Magnus Ross as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan George Weeks as a director on Jul 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on May 12, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Annual return made up to May 12, 2016 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Jun 30, 2015 | 8 pages | AA | ||
Who are the officers of KENT SINFONIA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Roger | Secretary | 5 Pine Grove ME14 2AJ Maidstone Kent | British | 43573730001 | ||||||
| MARSHALL, Sheila Christine | Director | 5 Pine Grove ME14 2AJ Maidstone Kent | England | British | 61357970001 | |||||
| MUSSETT, Andrew Duncan | Director | 92 Abbey Street ME13 7BH Faversham Kent | United Kingdom | British | 72679380001 | |||||
| ROSS, James Magnus, Dr | Director | St. Thomas Street OX1 1JE Oxford 26, The Lion Brewery England | England | British | 171577350001 | |||||
| WASSELL, Steven John | Director | 5 Pine Grove Maidstone ME14 2AJ Kent | England | English | 166778700001 | |||||
| BRACHER, George Anthony Wolseley | Secretary | The Lodge Wateringbury ME18 5PA Maidstone Kent | British | 39452250003 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BRACHER, George Anthony Wolseley | Director | The Lodge Wateringbury ME18 5PA Maidstone Kent | British | 39452250003 | ||||||
| DE CSILLERY, Andrew | Director | 26b Mexfield Road SW15 2RQ London | British | 12329030001 | ||||||
| GOSBY, Denis Rowland | Director | Phoenix Cotage Phoenix Yard 248 Red Hill Wateringbury ME18 5LD Maidstone Kent | British | 52893240001 | ||||||
| GRUGEON, John, Sir | Director | 3 Eastgate Road TN30 7AH Tenterden Kent | British | 33665490003 | ||||||
| LEEKE, David | Director | Severnside 41 Berwick Road SY1 2LS Shrewsbury Shropshire | British | 69075190002 | ||||||
| LEEKE, Tina | Director | Severnside 41 Berwick Road SY1 2LS Shrewsbury Shropshire | British | 69075230002 | ||||||
| PEGRUM, Robertson Lamont | Director | Pitts Farm Weald TN14 6NL Sevenoaks Kent | United Kingdom | British | 31147010001 | |||||
| PLEASANCE, Roy Thomas | Director | Ardens House Abbey Street ME13 7BH Faversham Kent | British | 43573880001 | ||||||
| POCOCK, Stephen Richard | Director | 79 Ospringe Street Ospringe ME13 8TW Faversham Kent | United Kingdom | British | 52100760002 | |||||
| THORNELOE, Michael John | Director | Swinford Cottage Westwell TN25 4JX Ashford Kent | British | 38429000001 | ||||||
| WEEKS, Alan George, Dr | Director | 13 Faraday Road ME14 2DB Maidstone Kent | United Kingdom | British | 2212330001 | |||||
| WHITEHEAD, Nigel Baldwin | Director | Beemans High Street TN17 3DT Cranbrook Kent | England | British | 38945510001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of KENT SINFONIA?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sheila Christine Marshall | Apr 06, 2016 | 5 Pine Grove Maidstone ME14 2AJ Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KENT SINFONIA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0