UKBizDB.co.uk

CAMBRIDGE MUSIC FESTIVAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Music Festival Ltd. The company was founded 30 years ago and was given the registration number 02852295. The firm's registered office is in CAMBRIDGE. You can find them at 42 City Road, , Cambridge, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CAMBRIDGE MUSIC FESTIVAL LTD
Company Number:02852295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:42 City Road, Cambridge, CB1 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, City Road, Cambridge, CB1 1DP

Director16 September 2019Active
41, Barrow Road, Cambridge, England, CB2 8AR

Director12 September 2018Active
29, St Peter's Street, Duxford, United Kingdom, CB22 4RP

Director12 September 2018Active
8, St. Giles Close, Holme, Peterborough, England, PE7 3QZ

Director01 February 2017Active
9, Oxford Road, Cambridge, England, CB4 3PH

Director01 February 2017Active
42, City Road, Cambridge, CB1 1DP

Director01 February 2017Active
13 Sternes Way, Stapleford, Cambridge, CB2 5DA

Secretary21 April 1998Active
The Cart Lodge, 5 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ

Secretary01 April 2004Active
Orchardside 200 Cambridge Road, Great Shelford, Cambridge, CB2 5JU

Secretary10 September 1993Active
59, Victoria Park, Cambridge, England, CB4 3EJ

Director31 May 2013Active
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX

Director29 September 1993Active
23 Bentley Road, Cambridge, CB2 2AW

Director29 September 1993Active
13 Sternes Way, Stapleford, Cambridge, CB2 5DA

Director21 April 1998Active
2 Kingsfield, 22 West Road, Cambridge, England, CB3 9DL

Director29 September 1993Active
The Cart Lodge, 5 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ

Director01 April 2004Active
2, The Wrens, Cottenham, Cambridge, England, CB24 8XD

Director12 September 2018Active
Brackendale, Shelford Bottom Babraham Road, Cambridge, CB2 4AY

Director29 September 1993Active
St John's College, Cambridge, Cambridge, England, CB2 1TP

Director01 February 2017Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director10 September 1993Active
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR

Director16 September 2003Active
Manor, Farmhouse,, 51 Church Road Hauxton, Cambridge, United Kingdom, CB22 5HS

Director10 September 1996Active
73 Pierce Lane, Fulbourn, CB1 5DJ

Director29 September 1993Active
Old Laceys, St Johns Street, Duxford, CB2 4RA

Director29 September 1993Active
42, City Road, Cambridge, England, CB1 1DP

Director31 May 2013Active

People with Significant Control

Mr Andrew Thomas Swarbrick
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:42, City Road, Cambridge, CB1 1DP
Nature of control:
  • Significant influence or control
Mr Justin Mathew Schokman Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:42, City Road, Cambridge, CB1 1DP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.