Background WavePink WaveYellow Wave

CITY OF LONDON SINFONIA LIMITED (01692341)

CITY OF LONDON SINFONIA LIMITED (01692341) is an active UK company. incorporated on 19 January 1983. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CITY OF LONDON SINFONIA LIMITED has been registered for 43 years. Current directors include IWANAGA, Teruko, LIVESEY, Joanna, MILLETT, Patricia Mary Nathalie and 6 others.

Company Number
01692341
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1983
Age
43 years
Address
1st Floor Radisson Court, London, SE1 4PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
IWANAGA, Teruko, LIVESEY, Joanna, MILLETT, Patricia Mary Nathalie, REDMAN, Michael Mark, SANDELSON, Daniel Alexander, SCHILD, Julian Dominic, SINGER, John Brian Harold Christopher Anthony, SPURGIN, William David John, THUN HOHENSTEN, Sarah, Countess
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON SINFONIA LIMITED

CITY OF LONDON SINFONIA LIMITED is an active company incorporated on 19 January 1983 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CITY OF LONDON SINFONIA LIMITED was registered 43 years ago.(SIC: 90010)

Status

active

Active since 43 years ago

Company No

01692341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 19 January 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1st Floor Radisson Court 219 Long Lane London, SE1 4PB,

Previous Addresses

Piano House 9 Brighton Terrace London SW9 8DJ
From: 13 October 2011To: 19 September 2018
28 Great Tower Street London EC3R 5AT
From: 19 January 1983To: 13 October 2011
Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RUTTER, Rowan

Active
219 Long Lane, LondonSE1 4PB
Secretary
Appointed 05 Dec 2023

IWANAGA, Teruko

Active
Flat 5 Wilberforce Mews, MaidenheadSL6 7ED
Born May 1947
Director
Appointed 17 Dec 2001

LIVESEY, Joanna

Active
219 Long Lane, LondonSE1 4PB
Born October 1981
Director
Appointed 10 Dec 2014

MILLETT, Patricia Mary Nathalie

Active
219 Long Lane, LondonSE1 4PB
Born September 1962
Director
Appointed 06 Dec 2016

REDMAN, Michael Mark

Active
219 Long Lane, LondonSE1 4PB
Born April 1968
Director
Appointed 15 Dec 2020

SANDELSON, Daniel Alexander

Active
219 Long Lane, LondonSE1 4PB
Born July 1961
Director
Appointed 01 Jun 2024

SCHILD, Julian Dominic

Active
219 Long Lane, LondonSE1 4PB
Born November 1959
Director
Appointed 19 Jun 2018

SINGER, John Brian Harold Christopher Anthony

Active
Holland Park, LondonW11 3TA
Born May 1951
Director
Appointed 27 Mar 2000

SPURGIN, William David John

Active
219 Long Lane, LondonSE1 4PB
Born September 1960
Director
Appointed 06 Dec 2016

THUN HOHENSTEN, Sarah, Countess

Active
17 Stratford Road, LondonW8 6RB
Born October 1960
Director
Appointed 10 Dec 2004

CARPENTER, Stephen Charles David

Resigned
67 Stuart Road, LondonSW19 8DJ
Secretary
Appointed N/A
Resigned 28 Mar 2007

KEMPTON, Barry Lewis

Resigned
29 Adelaide Road, LondonW13 9ED
Secretary
Appointed 01 May 2007
Resigned 16 Dec 2011

SWANN, Matthew

Resigned
219 Long Lane, LondonSE1 4PB
Secretary
Appointed 19 Mar 2012
Resigned 31 Dec 2021

ARNOLD, Elizabeth Jane, Lady

Resigned
74 Ashley Gardens, LondonSW1P 1HG
Born October 1947
Director
Appointed 17 Jul 2000
Resigned 15 Sept 2003

BAKEWELL, Simon Macalister

Resigned
129 Oakwood Court, LondonW14 8LA
Born September 1955
Director
Appointed 26 Jul 1995
Resigned 10 Oct 2005

BIRD, James

Resigned
Ship House, DealCT14 8ER
Born May 1939
Director
Appointed N/A
Resigned 21 Sept 2000

BREWER, David William, Sir

Resigned
16 Cowley Street, LondonSW1P 3LZ
Born May 1940
Director
Appointed N/A
Resigned 14 Jun 2010

BURTON, Anthony Gwynne

Resigned
19 Capel Road, East BarnetEN4 8JD
Born May 1947
Director
Appointed N/A
Resigned 14 Oct 1997

CARR, Clive Emsley Bracewell Lascelles

Resigned
4 Pelham Place, LondonSW7 2NH
Born May 1934
Director
Appointed 20 Jul 1998
Resigned 18 Mar 2003

COGHLAN, Terence Augustine

Resigned
15 Old Park Avenue, LondonSW12 8RH
Born August 1945
Director
Appointed N/A
Resigned 14 Jun 2010

CONNOCK, Stephen Leslie

Resigned
65 Marathon House, LondonNW1 5PL
Born November 1949
Director
Appointed 16 Oct 1995
Resigned 20 Jul 1998

CUTTS, Paul Andrew

Resigned
Emmanuel Road, LondonSW12 0HS
Born July 1968
Director
Appointed 17 Jun 2017
Resigned 05 Oct 2022

DAVIS, Sally Janine

Resigned
219 Long Lane, LondonSE1 4PB
Born February 1951
Director
Appointed 18 Dec 2013
Resigned 31 Dec 2023

EVANS, Madelaine Glynne Dervel, Dr

Resigned
41 York House, LondonSW3 4TH
Born August 1944
Director
Appointed 10 Dec 2004
Resigned 24 Mar 2015

FOWLER, Peter

Resigned
19 Huntingdon Gardens, LondonW4 3HX
Born December 1935
Director
Appointed 22 Oct 2007
Resigned 29 Mar 2010

FOX, Henry Murray, Sir

Resigned
7 Aldford Street, LondonW1Y 5PQ
Born June 1912
Director
Appointed N/A
Resigned 14 Oct 1997

GASKELL, Christine Ann

Resigned
3 Westmorland Close, AltrinchamWA14 3QR
Born April 1959
Director
Appointed 25 Mar 2004
Resigned 30 Mar 2008

GOODHEW, Duncan Alexander

Resigned
8 Stories Mews Stories Road, LondonSE5 8LB
Born May 1957
Director
Appointed 21 Sept 2000
Resigned 10 Oct 2005

GURLAND, Robert

Resigned
21 De Vere Gardens, LondonW8 5AN
Born August 1931
Director
Appointed 12 Dec 2000
Resigned 10 Oct 2005

HANBY HOLMES, Richard John

Resigned
15 Alleyn Road, LondonSE21 8AB
Born April 1934
Director
Appointed N/A
Resigned 08 Oct 2001

HENDERSON-BEGG, Michael

Resigned
66 Westbury Road, New MaldenKT3 5AS
Born October 1936
Director
Appointed N/A
Resigned 05 Apr 1995

KAPOSI, Esther Julia

Resigned
2 Radnor Road, LondonNW6 6TT
Born October 1959
Director
Appointed 26 Jul 1995
Resigned 20 Jul 1998

KLAAS, Paul

Resigned
Flat 7, LondonSW7 3NX
Born August 1952
Director
Appointed 25 Oct 2007
Resigned 26 Sept 2011

LAING, John Martin Kirby, Sir

Resigned
Page Street, LondonNW7 2ER
Born January 1942
Director
Appointed N/A
Resigned 22 May 1995

LEIGHTON, Jane

Resigned
Garden Flat 11 Highbury Place, LondonN5 1QZ
Born March 1944
Director
Appointed 13 Sept 1993
Resigned 22 Oct 1996
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
23 June 2004
287Change of Registered Office
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
25 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
1 December 1988
288288
Memorandum Articles
31 October 1988
MEM/ARTSMEM/ARTS
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
287Change of Registered Office
Legacy
9 September 1988
288288
Legacy
8 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
24 September 1987
288288
Legacy
16 March 1987
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
25 November 1986
288288
Accounts With Made Up Date
6 December 1985
AAAnnual Accounts
Accounts With Made Up Date
28 February 1985
AAAnnual Accounts
Miscellaneous
19 January 1983
MISCMISC