Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK MINSTER MYSTERY PLAYS
Company Information for

YORK MINSTER MYSTERY PLAYS

CLUB CHAMBERS, MUSEUM STREET, YORK, YO1 7DN,
Company Registration Number
03525629
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About York Minster Mystery Plays
YORK MINSTER MYSTERY PLAYS was founded on 1998-03-11 and has its registered office in York. The organisation's status is listed as "Active". York Minster Mystery Plays is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK MINSTER MYSTERY PLAYS
 
Legal Registered Office
CLUB CHAMBERS
MUSEUM STREET
YORK
YO1 7DN
Other companies in YO10
 
Charity Registration
Charity Number 1069277
Charity Address 124 THE MOUNT, YORK, YO24 1AS
Charter TO FACILITATE THE PERFORMANCE OF THE YORK CYCLE OF MYSTERY PLAYS IN YORK MINSTER OVER A FOUR WEEK PERIOD AT A DATE SOME TIME BEYOND 2012.
Filing Information
Company Number 03525629
Company ID Number 03525629
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK MINSTER MYSTERY PLAYS
The accountancy firm based at this address is HUNTER GEE HOLROYD 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 YORK MINSTER MYSTERY PLAYS

Current Directors
Officer Role Date Appointed
NIGEL CONRAD EVERARD
Company Secretary 2016-11-17
THOMAS CANTRELL
Director 2014-07-07
NOIRIN MARY CARMODY
Director 2014-07-07
NIGEL CONRAD EVERARD
Director 2014-07-07
VIVIENNE FRANCES FAULL
Director 2014-09-07
MICHAEL ANTHONY JOHN GREEN
Director 2014-07-07
DAVID HENRY GEORGE LASCELLES
Director 2014-07-07
RICHARD JAMES SHEPHARD
Director 2014-07-07
PAUL WELTON SHEPHERD
Director 1998-03-24
MICHAEL DAVID SMITH
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP LEWIS OGDEN
Director 2001-05-19 2017-10-18
DAVID EDWARD RAYNER
Company Secretary 2001-03-03 2016-11-17
JACK LINDSAY MACKINLAY
Director 1998-03-24 2016-11-17
DAVID EDWARD RAYNER
Director 1998-03-24 2016-11-17
MICHAEL DAVID SMITH
Director 2015-04-29 2015-04-29
MAUREEN LOFFILL
Director 1998-03-24 2014-07-07
MARY LUCKHURST
Director 2006-10-01 2013-12-31
KEITH BRYNMOR JONES
Director 2006-01-21 2012-04-30
PETER ATTWOOD BOARDMAN
Director 2001-05-19 2007-09-26
STEPHEN ANDERSON
Director 2006-12-01 2007-07-01
DAVID SYKES RYMER
Director 1998-03-24 2007-04-30
RONALD URWICK COOKE
Director 1998-03-24 2006-11-29
PETER JAMES LYDDON
Director 1998-03-24 2006-11-29
DAVID JOHN THOMSON
Director 1998-03-24 2005-12-31
RAYMOND FURNELL
Director 1998-03-24 2004-05-15
FRANCOIS HENSHALL MUSS
Director 1999-12-02 2003-01-01
ELIZABETH MARY JONES
Director 1998-03-24 2002-11-30
DELMA JOAN TOMLIN
Company Secretary 1998-03-24 2000-09-30
JAMES PHILIP LEWIS OGDEN
Director 1998-03-11 1998-10-01
WILLIAM MARK STANLEY
Company Secretary 1998-03-11 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOIRIN MARY CARMODY DISRUPTIVE REALITY LTD. Director 2017-09-06 CURRENT 2016-05-25 Active - Proposal to Strike off
NOIRIN MARY CARMODY CHARLES CECIL STUDIOS LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active - Proposal to Strike off
MICHAEL ANTHONY JOHN GREEN PYRAMID ESTATE MANAGEMENT LIMITED Director 2017-10-27 CURRENT 2004-09-07 Active
MICHAEL ANTHONY JOHN GREEN NORTH LODGE CLIFTON PARK DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MICHAEL ANTHONY JOHN GREEN PUREY CUST 2017 MANAGEMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MICHAEL ANTHONY JOHN GREEN ELD CLOSE MANAGEMENT LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
MICHAEL ANTHONY JOHN GREEN THE STAR INN THE HARBOUR (WHITBY) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
MICHAEL ANTHONY JOHN GREEN PUREY CUST (YORK) ESTATE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MICHAEL ANTHONY JOHN GREEN THE OLD STATION (HARROGATE) MANAGEMENT LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FOOD & DRINK PROJECT LTD Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD PROVISIONS COMPANY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD ENERGY SUPPLY COMPANY LIMITED Director 2016-07-14 CURRENT 1970-12-10 Active
DAVID HENRY GEORGE LASCELLES WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2012-11-01 CURRENT 2012-11-01 Active
DAVID HENRY GEORGE LASCELLES PICOTUS LIMITED Director 2012-02-09 CURRENT 2011-12-15 Active - Proposal to Strike off
DAVID HENRY GEORGE LASCELLES JOUVERT TOUTE MONDE LIMITED Director 2011-02-09 CURRENT 2010-11-25 Active
DAVID HENRY GEORGE LASCELLES ORIENT FILMS LIMITED Director 2010-11-03 CURRENT 2009-09-07 Dissolved 2014-04-01
DAVID HENRY GEORGE LASCELLES BRADFORD CITY OF FILM LTD Director 2010-01-22 CURRENT 2009-05-12 Active
DAVID HENRY GEORGE LASCELLES ALCHEMY ANEW Director 2008-05-07 CURRENT 2003-10-06 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FARMING COMPANY LIMITED (THE) Director 1992-10-31 CURRENT 1973-05-18 Active
DAVID HENRY GEORGE LASCELLES TIBETAN MONASTERY SERVICES LIMITED Director 1991-12-31 CURRENT 1983-09-26 Active
DAVID HENRY GEORGE LASCELLES ORIENT FOUNDATION FOR ARTS AND CULTURE Director 1991-12-31 CURRENT 1983-08-31 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD HOUSE TRADING LIMITED Director 1991-10-31 CURRENT 1986-02-05 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD HOUSE TRUST LIMITED Director 1991-10-31 CURRENT 1986-03-25 Active
DAVID HENRY GEORGE LASCELLES THREAD CROSS FILMS LIMITED Director 1991-05-25 CURRENT 1976-11-29 Active - Proposal to Strike off
RICHARD JAMES SHEPHARD YORK MINSTER ENTERPRISES LIMITED Director 2018-07-31 CURRENT 1997-06-02 Active
RICHARD JAMES SHEPHARD THE ARCHBISHOP OF YORK YOUTH TRUST Director 2016-12-08 CURRENT 2009-03-17 Active - Proposal to Strike off
PAUL WELTON SHEPHERD CLAYTON MATHIS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-10-08
PAUL WELTON SHEPHERD AM SCIENCES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-08-25
PAUL WELTON SHEPHERD AMVET LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2013-10-08
PAUL WELTON SHEPHERD SHEPHERD VENTURES LIMITED Director 2002-08-23 CURRENT 2000-01-04 Active
PAUL WELTON SHEPHERD SHEPHERD PROJECTS LIMITED Director 2002-08-23 CURRENT 2000-01-04 Active
PAUL WELTON SHEPHERD SHEPHERD CAPITAL LIMITED Director 2002-08-23 CURRENT 2000-01-04 Active
MICHAEL DAVID SMITH YORK MINSTER ENTERPRISES LIMITED Director 2018-07-31 CURRENT 1997-06-02 Active
MICHAEL DAVID SMITH FELLOWSHIP OF THE MAPLE LEAF(THE) Director 2006-07-12 CURRENT 1934-04-12 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
2024-03-19CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-03-13Director's details changed for Earl of Harewood David Henry George Lascelles on 2024-03-10
2024-03-13Director's details changed for The Very Reverend Dominic Matthew Jesse Barrington on 2024-03-10
2024-03-12Director's details changed for Dr Thomas Cantrell on 2024-03-10
2024-03-12Director's details changed for Mr Michael Anthony John Green on 2024-03-10
2024-03-12Director's details changed for Nigel Conrad Everard on 2024-03-10
2024-03-12Director's details changed for Ms Noirin Mary Carmody on 2024-03-10
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Genesis5 Church Lane Heslington York YO10 5DQ
2023-07-0728/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-06-23AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE FRANCES FAULL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SHEPHARD
2021-07-03AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-06-30AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CH01Director's details changed for Dr Paul Welton Shepherd on 2020-04-15
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-02-24AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-07-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS CANTRELL / 01/05/2018
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VERM REVD VIVIENNE FAULL / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOM CANTRELL / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SHEPHERD / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOIRIN CARMODY / 01/05/2018
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP LEWIS OGDEN
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-16AP03Appointment of Mr Nigel Conrad Everard as company secretary on 2016-11-17
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYNER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JACK MACKINLAY
2017-03-16TM02Termination of appointment of David Edward Rayner on 2016-11-17
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED REV'D CANON MICHAEL DAVID SMITH
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SMITH
2016-04-06AP01DIRECTOR APPOINTED REV'D CANON MICHAEL DAVID SMITH
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05AP01DIRECTOR APPOINTED VERM REVD VIVIENNE FAULL
2015-05-21AP01DIRECTOR APPOINTED DR RICHARD SHEPHERD
2015-05-12AP01DIRECTOR APPOINTED EARL OF HAREWOOD DAVID HENRY GEORGE LASCELLES
2015-05-12AP01DIRECTOR APPOINTED MR NOIRIN CARMODY
2015-05-11AP01DIRECTOR APPOINTED DR TOM CANTRELL
2015-05-11AP01DIRECTOR APPOINTED NIGEL CONRAD EVERARD
2015-05-11AP01DIRECTOR APPOINTED MICHAEL GREEN
2015-04-02AR0111/03/15 NO MEMBER LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY LUCKHURST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LOFFILL
2014-06-30AA30/09/13 TOTAL EXEMPTION FULL
2014-04-07AR0111/03/14 NO MEMBER LIST
2013-06-04AA30/09/12 TOTAL EXEMPTION FULL
2013-03-22AR0111/03/13 NO MEMBER LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-05-31AA30/09/11 TOTAL EXEMPTION FULL
2012-03-22AR0111/03/12 NO MEMBER LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM GENESIS 5 INNOVATION WAY HESLINGTON YORK YO10 5DG UNITED KINGDOM
2011-06-16AA30/09/10 TOTAL EXEMPTION FULL
2011-05-06AR0111/03/11 NO MEMBER LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM JWPCREERS, FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ
2010-06-22AA30/09/09 TOTAL EXEMPTION FULL
2010-05-24AR0111/03/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LINDSAY MACKINLAY / 10/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD RAYNER / 10/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY LUCKHURST / 10/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LOFFILL / 10/03/2010
2009-10-14AD02SAIL ADDRESS CREATED
2009-06-19AA30/09/08 TOTAL EXEMPTION FULL
2009-03-17363aANNUAL RETURN MADE UP TO 11/03/09
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-07-15288aDIRECTOR APPOINTED PROFESSOR MARY LUCKHURST
2008-04-29363aANNUAL RETURN MADE UP TO 11/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ANDERSON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID RYMER
2007-10-15288bDIRECTOR RESIGNED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-29363aANNUAL RETURN MADE UP TO 11/03/07
2007-03-12288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ST ANDREWS HOUSE SPEN LANE YORKSHIRE NORTH YORKSHIRE YO1 7FS
2006-04-24363aANNUAL RETURN MADE UP TO 11/03/06
2006-04-24288bDIRECTOR RESIGNED
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31363sANNUAL RETURN MADE UP TO 11/03/05
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-24288bDIRECTOR RESIGNED
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-30363sANNUAL RETURN MADE UP TO 11/03/04
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363sANNUAL RETURN MADE UP TO 11/03/03
2002-12-12288bDIRECTOR RESIGNED
2002-06-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/02
2002-04-04363sANNUAL RETURN MADE UP TO 11/03/02
2002-02-19288bDIRECTOR RESIGNED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/00
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-08CERTNMCOMPANY NAME CHANGED YORK MILLENNIUM MYSTERY PLAYS CERTIFICATE ISSUED ON 08/06/01
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sANNUAL RETURN MADE UP TO 11/03/01
2000-04-03363sANNUAL RETURN MADE UP TO 11/03/00
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-29288aNEW DIRECTOR APPOINTED
1999-12-13288bDIRECTOR RESIGNED
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: MOORGATE HOUSE CLIFTON MOOR GATE CLIFTON MOOR YORK YO30 4WY
1999-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/99
1999-06-10363sANNUAL RETURN MADE UP TO 11/03/99
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 YORK MINSTER MYSTERY PLAYS 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 YORK MINSTER MYSTERY PLAYS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK MINSTER MYSTERY PLAYS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of YORK MINSTER MYSTERY PLAYS registering or being granted any patents
Domain Names
We do not have the domain name information for YORK MINSTER MYSTERY PLAYS
Trademarks
We have not found any records of YORK MINSTER MYSTERY PLAYS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK MINSTER MYSTERY PLAYS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as YORK MINSTER MYSTERY PLAYS are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where YORK MINSTER MYSTERY PLAYS 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 YORK MINSTER MYSTERY PLAYS 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 YORK MINSTER MYSTERY PLAYS 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.