Midsummer Opera


Midsummer Opera started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02023661. The Midsummer Opera company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 109 Algernon Road. Postal code: SE13 7AP.

At present there are 6 directors in the the firm, namely Brian F., Gordon M. and Angela F. and others. In addition one secretary - John U. - 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.

Midsummer Opera Address / Contact

Office Address 109 Algernon Road
Office Address2 London
Town
Post code SE13 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023661
Date of Incorporation Wed, 28th May 1986
Industry Performing arts
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Brian F.

Position: Director

Appointed: 22 February 2023

Gordon M.

Position: Director

Appointed: 22 February 2023

Angela F.

Position: Director

Appointed: 22 February 2023

Christopher H.

Position: Director

Appointed: 19 December 2011

John U.

Position: Secretary

Appointed: 07 October 2008

David R.

Position: Director

Appointed: 03 January 2000

John U.

Position: Director

Appointed: 03 January 2000

Deborah H.

Position: Secretary

Appointed: 01 January 2007

Resigned: 07 October 2008

Deborah H.

Position: Director

Appointed: 01 January 2007

Resigned: 07 October 2008

Ruth H.

Position: Director

Appointed: 03 January 2000

Resigned: 31 December 2006

Ruth H.

Position: Secretary

Appointed: 03 January 2000

Resigned: 31 December 2006

Robyn S.

Position: Director

Appointed: 03 January 2000

Resigned: 19 December 2011

Lorelle S.

Position: Secretary

Appointed: 20 October 1998

Resigned: 03 January 2000

David S.

Position: Director

Appointed: 19 December 1991

Resigned: 03 January 2000

Alison T.

Position: Director

Appointed: 19 December 1991

Resigned: 03 January 2000

Paul W.

Position: Director

Appointed: 19 December 1991

Resigned: 03 January 2000

David M.

Position: Director

Appointed: 19 December 1991

Resigned: 03 January 2000

Alan P.

Position: Secretary

Appointed: 19 December 1991

Resigned: 15 October 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is David R. This PSC has significiant influence or control over the company,.

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 19 97121 50514 94011 374
Current Assets23 07219 97121 50514 94011 374
Net Assets Liabilities22 31619 19120 70514 07010 474
Other
Administrative Expenses   3 7332 615
Cost Sales   32 5134 717
Creditors756780800870900
Gross Profit Loss   -2 902-981
Net Current Assets Liabilities22 31619 19120 70514 07010 474
Operating Profit Loss   -6 635-3 596
Other Creditors   870900
Profit Loss On Ordinary Activities After Tax   -6 635-3 596
Profit Loss On Ordinary Activities Before Tax   -6 635-3 596
Total Assets Less Current Liabilities22 31619 19120 70514 07010 474
Trade Creditors Trade Payables 780800  
Turnover Revenue   29 6113 736

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (14 pages)

Company search

Advertisements