Incorporated Phonographic Society,(the) MIDDLESEX


Founded in 1898, Incorporated Phonographic Society,(the), classified under reg no. 00058410 is an active company. Currently registered at 73 Alicia Gardens HA3 8JD, Middlesex the company has been in the business for one hundred and twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely June H., David P. and John D. and others. Of them, Mary S. has been with the company the longest, being appointed on 10 December 1991 and June H. has been with the company for the least time - from 8 December 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incorporated Phonographic Society,(the) Address / Contact

Office Address 73 Alicia Gardens
Office Address2 Kenton Harrow
Town Middlesex
Post code HA3 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00058410
Date of Incorporation Fri, 29th Jul 1898
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 126 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

June H.

Position: Director

Appointed: 08 December 2007

David P.

Position: Director

Appointed: 29 November 1999

John D.

Position: Director

Appointed: 29 November 1999

Gillian S.

Position: Director

Appointed: 25 November 1996

Mary S.

Position: Director

Appointed: 10 December 1991

Elizabeth S.

Position: Director

Appointed: 10 December 2005

Resigned: 06 December 2008

Christine P.

Position: Secretary

Appointed: 15 January 2004

Resigned: 03 December 2009

Christine P.

Position: Director

Appointed: 06 December 2003

Resigned: 03 December 2009

Anne P.

Position: Director

Appointed: 25 November 1996

Resigned: 30 November 1998

Angela L.

Position: Director

Appointed: 25 November 1996

Resigned: 29 November 1999

Mary M.

Position: Director

Appointed: 27 November 1995

Resigned: 26 November 1996

Laura C.

Position: Director

Appointed: 27 November 1995

Resigned: 29 November 1999

Edwina F.

Position: Director

Appointed: 27 November 1995

Resigned: 26 November 1996

Charles W.

Position: Director

Appointed: 27 November 1995

Resigned: 25 November 2002

Richard W.

Position: Director

Appointed: 30 November 1993

Resigned: 24 November 1997

Gladys W.

Position: Director

Appointed: 30 November 1992

Resigned: 27 November 1995

Elizabeth C.

Position: Director

Appointed: 30 November 1992

Resigned: 14 November 1994

Mary W.

Position: Director

Appointed: 30 November 1992

Resigned: 29 November 1993

Cheryl S.

Position: Secretary

Appointed: 20 May 1992

Resigned: 06 December 2003

Olive D.

Position: Director

Appointed: 10 December 1991

Resigned: 29 November 1999

Iris C.

Position: Director

Appointed: 10 December 1991

Resigned: 31 January 2015

Gertrude M.

Position: Director

Appointed: 10 December 1991

Resigned: 06 December 2003

Dennis N.

Position: Director

Appointed: 10 December 1991

Resigned: 31 January 1996

Amanda C.

Position: Director

Appointed: 10 December 1991

Resigned: 27 November 1995

Harold W.

Position: Director

Appointed: 10 December 1991

Resigned: 30 November 1992

Irene A.

Position: Director

Appointed: 10 December 1991

Resigned: 23 March 1992

Cheryl S.

Position: Director

Appointed: 10 December 1991

Resigned: 06 December 2003

Sandra D.

Position: Director

Appointed: 10 December 1991

Resigned: 26 November 1996

Jean D.

Position: Director

Appointed: 10 December 1991

Resigned: 30 April 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Mary S. This PSC has significiant influence or control over this company,.

Mary S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 32012 29312 220      
Balance Sheet
Current Assets12 64412 52212 42311 07911 15911 00410 08310 0849 093
Net Assets Liabilities  12 22012 03212 00311 78011 09810 72810 253
Cash Bank In Hand783572401      
Net Assets Liabilities Including Pension Asset Liability12 32012 29312 220      
Tangible Fixed Assets1816       
Reserves/Capital
Profit Loss Account Reserve12 32012 293       
Shareholder Funds12 32012 29312 220      
Other
Creditors  217259199114165 133
Fixed Assets181614131211109 
Net Current Assets Liabilities12 30212 27712 20612 01911 99111 76911 08810 71910 253
Other Operating Income Format2    6268   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4011 1991 0318791 1706351 293
Profit Loss    6268   
Total Assets Less Current Liabilities12 32012 29312 22012 03212 00311 78011 09810 72810 253
Creditors Due Within One Year342245217      
Current Asset Investments11 86111 95012 022      
Tangible Fixed Assets Cost Or Valuation477477       
Tangible Fixed Assets Depreciation459461       
Tangible Fixed Assets Depreciation Charged In Period 2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements