London Contemporary Orchestra Limited LONDON


London Contemporary Orchestra started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06895875. The London Contemporary Orchestra company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 43 Bedford Street, Suite 116. Postal code: WC2E 9HA.

At present there are 2 directors in the the firm, namely Mazdak S. and Nicholas M.. In addition one secretary - Mazdak S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Contemporary Orchestra Limited Address / Contact

Office Address 43 Bedford Street, Suite 116
Office Address2 Covent Garden
Town London
Post code WC2E 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06895875
Date of Incorporation Tue, 5th May 2009
Industry Performing arts
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Mazdak S.

Position: Director

Appointed: 10 April 2015

Mazdak S.

Position: Secretary

Appointed: 09 April 2015

Nicholas M.

Position: Director

Appointed: 05 May 2009

Finbar W.

Position: Director

Appointed: 10 April 2015

Resigned: 01 July 2021

Stuart N.

Position: Secretary

Appointed: 31 August 2014

Resigned: 09 April 2015

Stephanie W.

Position: Director

Appointed: 19 March 2012

Resigned: 05 May 2014

Stuart N.

Position: Director

Appointed: 19 March 2012

Resigned: 09 April 2015

Alice T.

Position: Director

Appointed: 19 April 2010

Resigned: 09 April 2015

Robert H.

Position: Director

Appointed: 05 May 2009

Resigned: 28 February 2010

Simon A.

Position: Director

Appointed: 05 May 2009

Resigned: 09 April 2015

John T.

Position: Secretary

Appointed: 05 May 2009

Resigned: 31 August 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Mazdak S. This PSC has 25-50% voting rights. The second entity in the PSC register is Nicholas M. This PSC and has 25-50% voting rights. Then there is Finbar M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mazdak S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicholas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Finbar M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312020-08-312021-08-312022-08-31
Net Worth-41 191-54 746-61 467-76 662-60 088   
Balance Sheet
Cash Bank On Hand     71 152124 819107 116
Current Assets10 53719 1732 4622 16736 948176 584172 712225 818
Debtors10 53116 8092 3642 16723 814105 43247 893118 702
Net Assets Liabilities     128 12971 903150 160
Other Debtors     51 11221 38966 226
Cash Bank In Hand62 36452 13 134   
Intangible Fixed Assets42 66126 66310 665     
Net Assets Liabilities Including Pension Asset Liability-41 191-54 746-61 467-76 662-60 088   
Reserves/Capital
Profit Loss Account Reserve-41 191-54 746-61 467-76 662-60 088   
Shareholder Funds-41 191-54 746-61 467-76 662-60 088   
Other
Charitable Expenditure     738 5721 025 6751 121 724
Charity Funds     128 12971 903150 160
Charity Registration Number England Wales      1 129 7681 129 768
Donations Legacies     56 60083 50025 000
Expenditure     725 9271 012 6461 121 724
Income Endowments     790 697956 4201 199 981
Income From Charitable Activities     712 850872 8351 111 354
Independent Examination Fees     3 6005 5009 000
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     64 770-56 22678 257
Other Income     21 2478563 627
Accrued Liabilities Deferred Income     37 36446 94765 060
Average Number Employees During Period     333
Cash Cash Equivalents Cash Flow Value     71 152124 819107 116
Creditors     48 455100 80975 658
Gain Loss In Cash Flows From Change In Accrued Items     -76 50217 17421 014
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     -95 31342 771-46 165
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     54 85849 948-70 809
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     -52 18753 667-17 703
Interest Paid Classified As Operating Activities     468352669
Interest Payable Similar Charges Finance Costs     468352669
Net Cash Flows From Used In Operating Activities     -52 18753 667-17 703
Net Cash Generated From Operations     -51 71954 019-17 034
Net Current Assets Liabilities-13 509-11 066-72 132-76 662-60 088128 12971 903150 160
Other Creditors     2 026-4 7472 852
Other Taxation Social Security Payable     1 74854 5581 900
Pension Costs Defined Contribution Plan     6223581 210
Prepayments Accrued Income     33 99626 40523 504
Social Security Costs     729933 
Staff Costs Employee Benefits Expense     40 67246 607 
Total Assets Less Current Liabilities29 15215 597-61 467-76 662-60 088128 12971 903150 160
Trade Creditors Trade Payables     7 3174 0515 846
Trade Debtors Trade Receivables     20 3249928 972
Wages Salaries     39 32145 316 
Creditors Due After One Year70 34370 34370 343     
Creditors Due Within One Year24 04630 23974 59478 82997 036   
Fixed Assets42 66126 66310 665     
Intangible Fixed Assets Aggregate Amortisation Impairment 53 32769 32526 663    
Intangible Fixed Assets Amortisation Charged In Period 15 99815 99810 665    
Intangible Fixed Assets Cost Or Valuation42 66179 99079 99026 663    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts made up to Thu, 31st Aug 2023
filed on: 22nd, February 2024
Free Download (19 pages)

Company search

Advertisements