ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Opera Awards Foundation

The Opera Awards Foundation is an active company incorporated on 13 November 2012 with the registered office located in London, Greater London. The Opera Awards Foundation was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08292590
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 13 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2024 (9 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
England
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was 3rd Floor, 10 Rose & Crown Yard 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE England
Telephone
02074517050
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • PSC • Magazine Editor Music Critic • British,South African • Lives in England • Born in May 1965
Director • Property Business • British • Lives in England • Born in May 1955
Director • Solicitor • British
Director • British • Lives in England • Born in Sep 1949
Director • Managing Director • British • Lives in England • Born in Aug 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexus Management Services Limited
Harry Abraham Hyman is a mutual person.
Active
Nexus Group Holdings Limited
Harry Abraham Hyman is a mutual person.
Active
Zenith Corporate Communications Limited
Deborah Helen Roslund is a mutual person.
Active
Nexus Corporate Finance Limited
Harry Abraham Hyman is a mutual person.
Active
Primary Health Properties Plc
Harry Abraham Hyman is a mutual person.
Active
Polunin Capital Partners Limited
William Alexander Saunders is a mutual person.
Active
Nexus Pine (2020) Limited
Harry Abraham Hyman is a mutual person.
Active
Investor Publishing Limited
Harry Abraham Hyman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£75.1K
Increased by £44.82K (+148%)
Turnover
£123.09K
Increased by £97.89K (+388%)
Employees
Unreported
Same as previous period
Total Assets
£85.69K
Increased by £54K (+170%)
Total Liabilities
-£6.79K
Decreased by £1.24K (-15%)
Net Assets
£78.9K
Increased by £55.23K (+233%)
Debt Ratio (%)
8%
Decreased by 17.4% (-69%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Iris Helen Bond Resigned
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Ms Deborah Helen Roslund Appointed
1 Year 5 Months Ago on 20 Mar 2024
Sara Naudi Appointed
1 Year 5 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan Appointed
2 Years 6 Months Ago on 2 Mar 2023
Get Credit Report
Discover The Opera Awards Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 13 November 2024 with no updates
Submitted on 19 Nov 2024
Termination of appointment of Iris Helen Bond as a director on 15 May 2024
Submitted on 16 May 2024
Registered office address changed from 3rd Floor, 10 Rose & Crown Yard 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE England to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 21 March 2024
Submitted on 21 Mar 2024
Appointment of Ms Deborah Helen Roslund as a director on 20 March 2024
Submitted on 21 Mar 2024
Appointment of Sara Naudi as a director on 12 March 2024
Submitted on 21 Mar 2024
Registered office address changed from 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE England to 3rd Floor, 10 Rose & Crown Yard 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 21 March 2024
Submitted on 21 Mar 2024
Registered office address changed from C/O Nexus Group 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
Submitted on 8 Feb 2024
Appointment of Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan as a director on 2 March 2023
Submitted on 17 Jan 2024
Confirmation statement made on 13 November 2023 with no updates
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year