This company is commonly known as Cambridge Summer Music Ltd.. The company was founded 26 years ago and was given the registration number 03475445. The firm's registered office is in CAMBRIDGE. You can find them at 2 Trust Court, Histon, Cambridge, . This company's SIC code is 90010 - Performing arts.
Name | : | CAMBRIDGE SUMMER MUSIC LTD. |
---|---|---|
Company Number | : | 03475445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Trust Court, Histon, Cambridge, England, CB24 9PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 07 June 2022 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 12 July 2019 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 06 September 2022 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 07 June 2022 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 07 June 2022 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ | Director | 14 September 2023 | Active |
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Secretary | 07 January 2015 | Active |
23 Mailes Close, Barton, Cambridge, CB3 7BQ | Secretary | 03 December 1997 | Active |
The Granary, Pound Lane, Woodnewton, Peterborough, PE8 5DY | Secretary | 20 November 2003 | Active |
64, High Street, Meldreth, Royston, England, SG8 6LA | Secretary | 23 November 2009 | Active |
8, Horn Lane, Linton, Cambridge, CB21 4HT | Secretary | 29 January 2014 | Active |
64, High Street, Meldreth, Royston, SG8 6LA | Corporate Secretary | 20 June 2009 | Active |
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 16 September 2015 | Active |
27 Alpha Road, Cambridge, CB4 3DQ | Director | 17 May 2001 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 11 February 2015 | Active |
The Red House, 90 High Street, Girton, Cambridge, England, CB3 0QL | Director | 13 November 1998 | Active |
8, Horn Lane, Linton, Cambridge, CB21 4HT | Director | 10 July 2013 | Active |
56, Kimberley Road, Cambridge, CB4 1HJ | Director | 14 April 2009 | Active |
69 Grantchester Meadows, Cambridge, CB3 9JL | Director | 03 December 1997 | Active |
48, St. Barnabas Road, Cambridge, England, CB1 2DE | Director | 16 October 2018 | Active |
15 Saint Christophers Avenue, Cambridge, CB3 0JD | Director | 01 June 2006 | Active |
18, Eccles Close, Sawston, Cambridge, United Kingdom, CB22 3DB | Director | 07 October 2011 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 18 June 2009 | Active |
3, Cottons Field, Dry Drayton, Cambridge, England, CB23 8DG | Director | 15 October 2018 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 10 July 2013 | Active |
8, Horn Lane, Linton, Cambridge, CB21 4HT | Director | 13 November 1998 | Active |
45, St. Barnabas Road, Cambridge, England, CB1 2BX | Director | 15 February 2015 | Active |
8, Horn Lane, Linton, Cambridge, CB21 4HT | Director | 20 May 2013 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 16 January 2017 | Active |
45, St. Barnabas Road, Cambridge, England, CB1 2BX | Director | 16 September 2015 | Active |
Newmarket Road, Fordham, England, CB7 5WW | Director | 21 June 2010 | Active |
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 16 September 2015 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 15 April 2021 | Active |
The Old Parsonage Church Lane, Barnham, Thetford, IP24 2NB | Director | 03 December 1997 | Active |
39, Darwin Road, London, W5 4BA | Director | 07 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-07-16 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-04-09 | Officers | Termination director company with name termination date. | Download |
2022-04-09 | Officers | Termination director company with name termination date. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.