Studio Symphony Orchestra - The BALLYNAHINCH


Studio Symphony Orchestra - The started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI046714. The Studio Symphony Orchestra - The company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ballynahinch at 47 Creevytenant Road. Postal code: BT24 8UJ.

The company has 9 directors, namely Paula K., Linda A. and Patrick M. and others. Of them, Philip S., Alison B., Bernagh B. have been with the company the longest, being appointed on 3 June 2003 and Paula K. has been with the company for the least time - from 20 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the company until 4 December 2017.

Studio Symphony Orchestra - The Address / Contact

Office Address 47 Creevytenant Road
Town Ballynahinch
Post code BT24 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046714
Date of Incorporation Fri, 30th May 2003
Industry Performing arts
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Paula K.

Position: Director

Appointed: 20 June 2023

Linda A.

Position: Director

Appointed: 17 June 2023

Patrick M.

Position: Director

Appointed: 10 May 2021

Paula G.

Position: Director

Appointed: 17 January 2018

Eoghan O.

Position: Director

Appointed: 24 May 2016

Alan G.

Position: Director

Appointed: 03 June 2008

Philip S.

Position: Director

Appointed: 03 June 2003

Alison B.

Position: Director

Appointed: 03 June 2003

Bernagh B.

Position: Director

Appointed: 03 June 2003

Wendy R.

Position: Director

Appointed: 14 November 2017

Resigned: 10 May 2021

Lesley B.

Position: Director

Appointed: 14 November 2017

Resigned: 02 May 2022

Keri C.

Position: Director

Appointed: 09 March 2015

Resigned: 15 March 2017

Eaghan O.

Position: Director

Appointed: 05 June 2008

Resigned: 28 May 2011

Rachel F.

Position: Director

Appointed: 03 June 2008

Resigned: 28 May 2011

Carol M.

Position: Director

Appointed: 22 May 2007

Resigned: 24 May 2016

David N.

Position: Director

Appointed: 09 June 2004

Resigned: 06 June 2017

Francis F.

Position: Director

Appointed: 03 June 2003

Resigned: 06 June 2017

David B.

Position: Director

Appointed: 03 June 2003

Resigned: 04 December 2017

Alan G.

Position: Director

Appointed: 03 June 2003

Resigned: 22 May 2007

Carol M.

Position: Director

Appointed: 03 June 2003

Resigned: 09 June 2004

David B.

Position: Secretary

Appointed: 30 May 2003

Resigned: 04 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 2136 08512 35915 23615 89516 41718 820
Net Assets Liabilities4 0635 93512 20915 00615 71516 23718 610
Other
Creditors150150150230180180210
Net Current Assets Liabilities4 0635 93512 20915 00615 71516 23718 610
Total Assets Less Current Liabilities4 0635 93512 20915 00615 71516 23718 610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search