Background WavePink WaveYellow Wave

GLYNDEBOURNE PRODUCTIONS LIMITED (00358266)

GLYNDEBOURNE PRODUCTIONS LIMITED (00358266) is an active UK company. incorporated on 16 December 1939. with registered office in Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. GLYNDEBOURNE PRODUCTIONS LIMITED has been registered for 86 years. Current directors include BARKER, Jolyon Ronald Thomas, DAVIES, Evan Mervyn, Lord, GNANASEGARAM, Karthiga and 6 others.

Company Number
00358266
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1939
Age
86 years
Address
Glyndebourne, Sussex, BN8 5UU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARKER, Jolyon Ronald Thomas, DAVIES, Evan Mervyn, Lord, GNANASEGARAM, Karthiga, HOPWOOD, Sarah Jane, KESSEL, Alina, MALLETT, Anna Celia, Dr, RANGARAJAN, Gautam Matthew George, ROBEY, Victoria Susan Hull, Lady, WARD, Helen Madeleine, Lady
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNDEBOURNE PRODUCTIONS LIMITED

GLYNDEBOURNE PRODUCTIONS LIMITED is an active company incorporated on 16 December 1939 with the registered office located in Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. GLYNDEBOURNE PRODUCTIONS LIMITED was registered 86 years ago.(SIC: 90010)

Status

active

Active since 86 years ago

Company No

00358266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

86 Years

Incorporated 16 December 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Glyndebourne Lewes Sussex, BN8 5UU,

Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jun 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Nov 22
Loan Cleared
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

WONG, Lisa

Active
Glyndebourne, SussexBN8 5UU
Secretary
Appointed 23 Sept 2019

BARKER, Jolyon Ronald Thomas

Active
Stonecutter Street, LondonEC4A 4TR
Born December 1967
Director
Appointed 26 Jun 2014

DAVIES, Evan Mervyn, Lord

Active
53 Davies Street, LondonW1K 5JH
Born November 1952
Director
Appointed 14 Mar 2012

GNANASEGARAM, Karthiga

Active
Glyndebourne, SussexBN8 5UU
Born April 1975
Director
Appointed 01 Jan 2025

HOPWOOD, Sarah Jane

Active
Glyndebourne, SussexBN8 5UU
Born March 1962
Director
Appointed 01 Nov 2022

KESSEL, Alina

Active
77 Hatton Garden, LondonEC1N 8JS
Born March 1966
Director
Appointed 05 Jul 2017

MALLETT, Anna Celia, Dr

Active
Glyndebourne, SussexBN8 5UU
Born June 1974
Director
Appointed 01 Jan 2025

RANGARAJAN, Gautam Matthew George

Active
Glyndebourne, SussexBN8 5UU
Born November 1971
Director
Appointed 01 Jan 2025

ROBEY, Victoria Susan Hull, Lady

Active
Glyndebourne, SussexBN8 5UU
Born February 1960
Director
Appointed 10 Jun 2022

WARD, Helen Madeleine, Lady

Active
Glyndebourne, SussexBN8 5UU
Born May 1951
Director
Appointed 07 May 2021

BARDEN, Alfred John

Resigned
Linnell Cottage 7 Downs Road, SeafordBN25 4QL
Secretary
Appointed N/A
Resigned 31 Oct 1996

BEDDY, Mark Peter

Resigned
Folly Farm, Furners GreenTN22 3RP
Secretary
Appointed 01 Nov 1996
Resigned 24 Nov 1997

GOUGH, Abbey

Resigned
Glyndebourne, SussexBN8 5UU
Secretary
Appointed 04 Jul 2018
Resigned 27 Jun 2019

HOPWOOD, Sarah Jane

Resigned
Turners Green, HeathfieldTN21 9RE
Secretary
Appointed 24 Nov 1997
Resigned 04 Jul 2018

BARING, Peter

Resigned
29 Ladbroke Square, LondonW11 3NB
Born October 1935
Director
Appointed 07 Nov 1994
Resigned 05 Dec 1996

BEARD, Alexander Charles

Resigned
124 Hammersmith Grove, LondonW6 7AG
Born October 1963
Director
Appointed 06 Dec 2008
Resigned 16 Jul 2013

BOTTS, John Chester

Resigned
21 Argyll Road, LondonW8 7DA
Born January 1941
Director
Appointed N/A
Resigned 26 Jun 2024

CHRISTIE, Augustus Jack

Resigned
Sunnymede, LewesBN7 3HX
Born December 1963
Director
Appointed N/A
Resigned 31 Dec 1997

CHRISTIE, George, Sir

Resigned
Old House, RingmerBN8 5UR
Born December 1934
Director
Appointed N/A
Resigned 09 Feb 2005

DAVIES, David John, Sir

Resigned
41 Kensington Square, LondonW8 5HP
Born April 1940
Director
Appointed N/A
Resigned 18 Jul 2000

FANE, Gillian

Resigned
Rotten Row House, LewesBN7 1TN
Born October 1934
Director
Appointed N/A
Resigned 21 Jul 1999

FLIND, Louise

Resigned
Duck Barn, LewesBN7 3HY
Born February 1966
Director
Appointed 09 Feb 2005
Resigned 27 Jun 2019

FORSYTH, Hamish

Resigned
Lansdowne Walk, LondonW11 3LN
Born May 1969
Director
Appointed 11 Mar 2013
Resigned 08 May 2020

HOFFMANN, Andreas Serenus

Resigned
16 Thurloe Square, LondonSW7 2TE
Born May 1958
Director
Appointed 18 Jul 2000
Resigned 17 Mar 2017

NEBHRAJANI, Sharmila

Resigned
Glyndebourne, SussexBN8 5UU
Born March 1966
Director
Appointed 07 May 2021
Resigned 16 May 2022

PETITGAS, Franck Robert

Resigned
Bank Street, LondonE14 4AD
Born February 1961
Director
Appointed 10 Mar 2016
Resigned 31 Dec 2023

REMERS, John Daniel

Resigned
The Rectory Grange Farm Cottages, BrightonBN2 7BA
Born January 1928
Director
Appointed N/A
Resigned 25 Nov 1991

STEVENSON OF CODDENHAM, Henry Dennistoun, The Lord

Resigned
The Mound, EdinburghEH1 1YZ
Born July 1945
Director
Appointed 08 May 1998
Resigned 25 Nov 2016

WALTER, Christopher Kenneth

Resigned
Glyndebourne, SussexBN8 5UU
Born April 1966
Director
Appointed 22 May 2020
Resigned 05 Mar 2026

Persons with significant control

1

Mr Augustus Jack Christie

Active
Glyndebourne, SussexBN8 5UU
Born December 1963

Nature of Control

Significant influence or control
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Auditors Resignation Company
22 September 2016
AUDAUD
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
29 October 2002
AAMDAAMD
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2001
AAAnnual Accounts
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
4 August 1988
225(1)225(1)
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Accounts With Made Up Date
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Accounts With Made Up Date
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Accounts With Made Up Date
24 July 1985
AAAnnual Accounts
Accounts With Made Up Date
7 August 1984
AAAnnual Accounts
Accounts With Made Up Date
11 August 1983
AAAnnual Accounts
Accounts With Made Up Date
8 June 1983
AAAnnual Accounts
Accounts With Made Up Date
3 June 1983
AAAnnual Accounts
Memorandum Articles
16 February 1977
MEM/ARTSMEM/ARTS
Miscellaneous
16 December 1939
MISCMISC