Opera & Ballet International Ltd.

General information

Name:

Opera & Ballet International Limited.

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03691826

Incorporation date: 1999-01-05

Dissolution date: 2020-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03691826 twenty five years ago, Opera & Ballet International Ltd. had been a private limited company until 2020-01-09 - the time it was officially closed. The business official registration address was Recovery House Hainault Business Park, 15-17 Roebuck Road Ilford. The company was known as International Opera Productions until 1999-01-12 at which point the name got changed.

Ellen K. was this specific firm's managing director, selected to lead the company twenty five years ago.

Ellen K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Opera & Ballet International Ltd. 1999-01-12
  • International Opera Productions Ltd 1999-01-05

Financial data based on annual reports

Company staff

Olga G.

Role: Secretary

Appointed: 17 July 2006

Latest update: 17 February 2024

Ellen K.

Role: Director

Appointed: 05 January 1999

Latest update: 17 February 2024

People with significant control

Ellen K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 January 2019
Confirmation statement last made up date 05 January 2018
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 23 April 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 June 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 17 March 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 28 September 2017
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company Vehicle Operator Data

Broome Quarry House

Address

Canterbury Road , Barham

City

Canterbury

Postal code

CT4 6QU

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2018/09/03. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Charlton House Dour Street Dover Kent CT16 1BL England (AD01)
filed on: 3rd, September 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Charlton House Dour Street

Post code:

CT16 1BL

City / Town:

Dover

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
21
Company Age

Closest Companies - by postcode