Company NameLondon Pops Orchestra And Northern Pops Orchestra Limited
DirectorIan McMillan
Company StatusActive
Company Number01800052
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Previous NameLondon Pops Orchestra Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMi Ian McMillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Old Ballroom The Old Ballroom
Liston
Sudbury
Suffolk
CO10 7HT
Secretary NameMr Quentin Poole
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Ballroom The Old Ballroom
Liston Park
Liston Sudbury Suffolk
Suffolk
CO10 7HT
Director NameMr Quentin Poole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2013)
RoleMusician
Country of ResidenceEngland
Correspondence AddressWest Lodge
Aldenham Road
Bushey
Hertfordshire
WD23 2TW

Contact

Websitelondonpops.co.uk

Location

Registered AddressMellor House C/O Bailey Oster, Mellor House
65-81 St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1I. Mcmillan
50.00%
Ordinary
25 at £1L. Steele
25.00%
Ordinary
25 at £1Q. Poole
25.00%
Ordinary

Financials

Year2014
Net Worth£18,494
Cash£17,815
Current Liabilities£1,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Registered office address changed from The Old Ballroom Liston Sudbury Suffolk the Old Ballroom Liston Sudbury Suffolk CO10 7HT to Mellor House C/O Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 22 March 2017 (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Registered office address changed from The Old Ballroom Liston Sudbury Suffolk the Old Ballroom Liston Sudbury Suffolk CO10 7HT to Mellor House C/O Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 22 March 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Secretary's details changed for Quentin Poole on 30 August 2013 (1 page)
28 January 2014Secretary's details changed for Quentin Poole on 30 August 2013 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages)
27 January 2014Registered office address changed from West Lodge Aldenham Rd Bushey Herts WD23 2TW on 27 January 2014 (1 page)
27 January 2014Registered office address changed from West Lodge Aldenham Rd Bushey Herts WD23 2TW on 27 January 2014 (1 page)
27 January 2014Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page)
27 January 2014Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page)
27 January 2014Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page)
27 January 2014Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages)
27 January 2014Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Quentin Poole on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Quentin Poole on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Quentin Poole on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Registered office changed on 25/11/05 from: hadfields house bottom road buckland common tring hertfordshire HP23 6NH (2 pages)
25 November 2005Registered office changed on 25/11/05 from: hadfields house bottom road buckland common tring hertfordshire HP23 6NH (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 May 2003Return made up to 31/12/02; full list of members (7 pages)
4 May 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Return made up to 31/12/01; full list of members (8 pages)
5 June 2002Return made up to 31/12/01; full list of members (8 pages)
5 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 March 1999 (6 pages)
11 May 2000Full accounts made up to 31 March 1999 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
20 February 1998Return made up to 31/12/96; no change of members (4 pages)
20 February 1998Return made up to 31/12/95; no change of members (4 pages)
20 February 1998Return made up to 31/12/96; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
20 February 1998Return made up to 31/12/95; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 31/12/94; full list of members (6 pages)
30 May 1995Return made up to 31/12/94; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
14 March 1984Certificate of incorporation (1 page)
14 March 1984Certificate of incorporation (1 page)