Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY OF LONDON SINFONIA LIMITED
Company Information for

CITY OF LONDON SINFONIA LIMITED

1ST FLOOR RADISSON COURT, 219 LONG LANE, LONDON, SE1 4PB,
Company Registration Number
01692341
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About City Of London Sinfonia Ltd
CITY OF LONDON SINFONIA LIMITED was founded on 1983-01-19 and has its registered office in London. The organisation's status is listed as "Active". City Of London Sinfonia Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITY OF LONDON SINFONIA LIMITED
 
Legal Registered Office
1ST FLOOR RADISSON COURT
219 LONG LANE
LONDON
SE1 4PB
Other companies in SW9
 
Charity Registration
Charity Number 286818
Charity Address 28 GREAT TOWER STREET, LONDON, EC3R 5AT
Charter THE PRINCIPAL OBJECT OF THE CHARITY IS TO PROMOTE, MAINTAIN, IMPROVE AND ADVANCE EDUCATION FOR THE BENEFIT OF THE PUBLIC, PARTICULARLY MUSICAL EDUCATION AND TO ENCOURAGE THE ARTS, INCLUDING THE ARTS OF DRAMA, MIME AND DANCE.
Filing Information
Company Number 01692341
Company ID Number 01692341
Date formed 1983-01-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB208834262  
Last Datalog update: 2024-03-06 12:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY OF LONDON SINFONIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY OF LONDON SINFONIA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW SWANN
Company Secretary 2012-03-19
SALLY JANINE DAVIS
Director 2013-12-18
TERUKO IWANAGA
Director 2001-12-17
JOANNA LIVESEY
Director 2014-12-10
PATRICIA MARY NATHALIE MILLETT
Director 2016-12-06
ALAN WILLIAM MORGAN
Director 2007-03-01
COLIN HENRY SENIOR
Director 2003-12-17
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER
Director 2000-03-27
RICHARD GEORGE SPIEGELBERG
Director 2001-07-09
WILLIAM DAVID JOHN SPURGIN
Director 2016-12-06
JOCK STIRRUP GCB AFC
Director 2012-12-03
SARAH THUN HOHENSTEN
Director 2004-12-10
MICHAEL JOHN WAGGETT
Director 1991-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MADELAINE GLYNNE DERVEL EVANS
Director 2004-12-10 2015-03-24
BARRY LEWIS KEMPTON
Company Secretary 2007-05-01 2011-12-16
PAUL KLAAS
Director 2007-10-25 2011-09-26
DAVID WILLIAM BREWER
Director 1991-09-19 2010-06-14
TERENCE AUGUSTINE COGHLAN
Director 1991-09-19 2010-06-14
PETER FOWLER
Director 2007-10-22 2010-03-29
CHRISTINE ANN GASKELL
Director 2004-03-25 2008-03-30
STEPHEN CHARLES DAVID CARPENTER
Company Secretary 1991-09-19 2007-03-28
SIMON MACALISTER BAKEWELL
Director 1995-07-26 2005-10-10
DUNCAN ALEXANDER GOODHEW
Director 2000-09-21 2005-10-10
ROBERT GURLAND
Director 2000-12-12 2005-10-10
ELIZABETH JANE ARNOLD
Director 2000-07-17 2003-09-15
CLIVE EMSLEY BRACEWELL LASCELLES CARR
Director 1998-07-20 2003-03-18
RICHARD JOHN HANBY HOLMES
Director 1991-09-19 2001-10-08
JAMES BIRD
Director 1991-09-19 2000-09-21
STEPHEN LESLIE CONNOCK
Director 1995-10-16 1998-07-20
ESTHER JULIA KAPOSI
Director 1995-07-26 1998-07-20
ANTHONY GWYNNE BURTON
Director 1991-09-19 1997-10-14
HENRY MURRAY FOX
Director 1991-09-19 1997-10-14
JANE LEIGHTON
Director 1993-09-13 1996-10-22
JOHN MARTIN KIRBY LAING
Director 1991-09-19 1995-05-22
MICHAEL HENDERSON-BEGG
Director 1991-09-19 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERUKO IWANAGA HTS LIMITED Director 2002-08-20 CURRENT 1964-08-26 Active - Proposal to Strike off
TERUKO IWANAGA EJEF LIMITED Director 2001-06-28 CURRENT 1966-08-08 Active - Proposal to Strike off
TERUKO IWANAGA EURO-JAPANESE EXCHANGE FOUNDATION LIMITED(THE) Director 1991-03-09 CURRENT 1973-06-22 Active - Proposal to Strike off
TERUKO IWANAGA H.T.S.MANAGEMENT HOLDINGS LIMITED Director 1991-03-09 CURRENT 1969-02-12 Active
TERUKO IWANAGA HTS LANE END LIMITED Director 1991-03-09 CURRENT 1968-11-27 Active - Proposal to Strike off
PATRICIA MARY NATHALIE MILLETT THE PEASMARSH CHAMBER MUSIC FESTIVAL TRUST Director 2016-09-12 CURRENT 2002-12-24 Active
PATRICIA MARY NATHALIE MILLETT WESTMINSTER OPERA CO. Director 2015-03-10 CURRENT 2012-06-27 Active
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
COLIN HENRY SENIOR CLS PRODUCTIONS LIMITED Director 2016-06-13 CURRENT 2014-06-12 Active
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER 32 HOLLAND PARK (RESIDENTS) LIMITED Director 2016-03-31 CURRENT 1996-04-12 Active
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER 31/32 ENNISMORE GARDENS FREEHOLD LIMITED Director 2012-07-17 CURRENT 1999-10-20 Active
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER WOLFDALE LIMITED Director 2009-01-21 CURRENT 1977-10-24 Active
MICHAEL JOHN WAGGETT THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED Director 2016-09-11 CURRENT 2004-04-30 Active
MICHAEL JOHN WAGGETT CLS PRODUCTIONS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MICHAEL JOHN WAGGETT THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR SALLY JANINE DAVIS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE SPIEGELBERG
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CUTTS
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-03-03TM02Termination of appointment of Matthew Swann on 2021-12-31
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-23AP01DIRECTOR APPOINTED MR MICHAEL MARK REDMAN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY SENIOR
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mr John Brian Harold Christopher Anthony Singer on 2019-09-19
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WAGGETT
2018-12-14AP01DIRECTOR APPOINTED MR JULIAN DOMINIC SCHILD
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED MR PAUL ANDREW CUTTS
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOCK STIRRUP GCB AFC
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Piano House 9 Brighton Terrace London SW9 8DJ
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR WILLIAM DAVID JOHN SPURGIN
2017-09-14AP01DIRECTOR APPOINTED MRS PATRICIA MARY NATHALIE MILLETT
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS WYMAN
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr John Brian Harold Christopher Anthony Singer on 2015-03-31
2015-08-03AP01DIRECTOR APPOINTED MS JOANNA LIVESEY
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MADELAINE EVANS
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AR0119/09/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MRS SALLY JANINE DAVIS
2014-11-05AP01DIRECTOR APPOINTED MRS SALLY JANINE DAVIS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM MICHAEL STARKIE
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AR0119/09/13 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED AIR CHIEF MARSHAL THE LORD JOCK STIRRUP GCB AFC
2013-11-04AP03SECRETARY APPOINTED MR MATTHEW SWANN
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WAGGETT / 19/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 19/09/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0119/09/12 NO MEMBER LIST
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY BARRY KEMPTON
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGANS
2011-11-04AR0119/09/11 NO MEMBER LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 28 GREAT TOWER STREET LONDON EC3R 5AT
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KLAAS
2011-04-07AP01DIRECTOR APPOINTED MR PETER LEWIS WYMAN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA REDDY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AR0119/09/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS SARAH THUN HOHENSTEN / 19/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME MADELAINE GLYNNE DERVEL EVANS / 19/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WAGGETT / 19/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KLAAS / 19/09/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWER
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COGHLAN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2009-11-20AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aANNUAL RETURN MADE UP TO 19/09/09
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 19/09/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE COGHLAN / 19/09/2009
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04363aANNUAL RETURN MADE UP TO 19/09/08
2008-06-17288aDIRECTOR APPOINTED RICHARD MORGANS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE GASKELL
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-16363aANNUAL RETURN MADE UP TO 19/09/07
2007-11-06288bDIRECTOR RESIGNED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW SECRETARY APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-10-05363aANNUAL RETURN MADE UP TO 19/09/06
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20363sANNUAL RETURN MADE UP TO 19/09/05
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21363sANNUAL RETURN MADE UP TO 19/09/04
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 11 DRUM STREET LONDON E1 1LH
2003-10-17363(288)DIRECTOR RESIGNED
2003-10-17363sANNUAL RETURN MADE UP TO 19/09/03
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to CITY OF LONDON SINFONIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY OF LONDON SINFONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-09-07 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 1994-12-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY OF LONDON SINFONIA LIMITED

Intangible Assets
Patents
We have not found any records of CITY OF LONDON SINFONIA LIMITED registering or being granted any patents
Domain Names

CITY OF LONDON SINFONIA LIMITED owns 1 domain names.

cls.co.uk  

Trademarks
We have not found any records of CITY OF LONDON SINFONIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY OF LONDON SINFONIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2014-09-10 GBP £10,200
Bolsover District Council 2014-09-10 GBP £10,200
Bolsover District Council 2014-09-10 GBP £10,200
Hull City Council 2014-04-15 GBP £18,500 Sports, Leisure & Heritage
Durham County Council 2013-05-22 GBP £2,529
Cambridge City Council 2012-12-28 GBP £17,000
Hull City Council 2012-11-21 GBP £12,000 Economic Development & Regeneration
Cheltenham Borough Council 2012-03-17 GBP £6,022 Scott Centenary-Artist Fees
Cheltenham Borough Council 2012-03-17 GBP £403 Scott Centenary-Programme Sales
Cheltenham Borough Council 2012-03-17 GBP £-720 ASH Ledger-Town Hall Invoices Paid
Cambridge City Council 2012-03-05 GBP £14,429
Cambridge City Council 2012-03-05 GBP £577
Cambridge City Council 2012-02-08 GBP £14,429
Cambridge City Council 2012-02-08 GBP £577
Borough Council of King's Lynn & West Norfolk 2010-05-24 GBP £820 Production Costs Guarantees
Borough Council of King's Lynn & West Norfolk 2010-05-24 GBP £6,200 Production Costs Guarantees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITY OF LONDON SINFONIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY OF LONDON SINFONIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY OF LONDON SINFONIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.