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.
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 | : |
|
Registered Address | : | 42 City Road, Cambridge, CB1 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, City Road, Cambridge, CB1 1DP | Director | 16 September 2019 | Active |
41, Barrow Road, Cambridge, England, CB2 8AR | Director | 12 September 2018 | Active |
29, St Peter's Street, Duxford, United Kingdom, CB22 4RP | Director | 12 September 2018 | Active |
8, St. Giles Close, Holme, Peterborough, England, PE7 3QZ | Director | 01 February 2017 | Active |
9, Oxford Road, Cambridge, England, CB4 3PH | Director | 01 February 2017 | Active |
42, City Road, Cambridge, CB1 1DP | Director | 01 February 2017 | Active |
13 Sternes Way, Stapleford, Cambridge, CB2 5DA | Secretary | 21 April 1998 | Active |
The Cart Lodge, 5 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ | Secretary | 01 April 2004 | Active |
Orchardside 200 Cambridge Road, Great Shelford, Cambridge, CB2 5JU | Secretary | 10 September 1993 | Active |
59, Victoria Park, Cambridge, England, CB4 3EJ | Director | 31 May 2013 | Active |
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX | Director | 29 September 1993 | Active |
23 Bentley Road, Cambridge, CB2 2AW | Director | 29 September 1993 | Active |
13 Sternes Way, Stapleford, Cambridge, CB2 5DA | Director | 21 April 1998 | Active |
2 Kingsfield, 22 West Road, Cambridge, England, CB3 9DL | Director | 29 September 1993 | Active |
The Cart Lodge, 5 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ | Director | 01 April 2004 | Active |
2, The Wrens, Cottenham, Cambridge, England, CB24 8XD | Director | 12 September 2018 | Active |
Brackendale, Shelford Bottom Babraham Road, Cambridge, CB2 4AY | Director | 29 September 1993 | Active |
St John's College, Cambridge, Cambridge, England, CB2 1TP | Director | 01 February 2017 | Active |
42 High Street, Balsham, Cambridge, CB1 6EP | Director | 10 September 1993 | Active |
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR | Director | 16 September 2003 | Active |
Manor, Farmhouse,, 51 Church Road Hauxton, Cambridge, United Kingdom, CB22 5HS | Director | 10 September 1996 | Active |
73 Pierce Lane, Fulbourn, CB1 5DJ | Director | 29 September 1993 | Active |
Old Laceys, St Johns Street, Duxford, CB2 4RA | Director | 29 September 1993 | Active |
42, City Road, Cambridge, England, CB1 1DP | Director | 31 May 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-06-10 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.