UKBizDB.co.uk

HUDDERSFIELD CONTEMPORARY MUSIC FESTIVAL LIMITED(THE)

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

This company is commonly known as Huddersfield Contemporary Music Festival Limited(the). The company was founded 41 years ago and was given the registration number 01715684. The firm's registered office is in HUDDERSFIELD. You can find them at Rs 1/10 University Of Huddersfield, Queensgate, Huddersfield, West Yorkshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:HUDDERSFIELD CONTEMPORARY MUSIC FESTIVAL LIMITED(THE)
Company Number:01715684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Rs 1/10 University Of Huddersfield, Queensgate, Huddersfield, West Yorkshire, England, HD1 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Secretary07 June 2014Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director20 September 2023Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director09 March 2017Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director28 March 2022Active
43, Chancellor Grove, London, England, SE21 8EQ

Director18 November 2013Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director20 September 2023Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director06 March 2018Active
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director09 January 2002Active
10, Peaseland Close, Cleckheaton, England, BD19 3HA

Director03 July 2017Active
66 Longley Road, Huddersfield, HD5 8JN

Secretary16 June 1997Active
Room Tc/09, University Of Huddersfield, Queensgate, Huddersfield, HD1 3DH

Secretary18 May 2006Active
14 Raven Street, Huddersfield, HD1 4TY

Secretary04 January 2002Active
4 Ridings Lane, Golcar, Huddersfield, HD7 4PZ

Secretary07 April 1999Active
209 New Hey Road, Oakes, Huddersfield, HD3 4GD

Secretary20 September 2004Active
3 Hollin Crescent, Leeds, LS16 5ND

Secretary21 May 1992Active
8 Velvet House, 60 Sackville Street, Manchester, M1 3WE

Director13 June 1997Active
Mill Gill, Askrigg, Leyburn, DL8 3HR

Director-Active
66 Longley Road, Huddersfield, HD5 8JN

Director31 January 2006Active
Royal Holloway University Of London, Egham Hill, Egham, England, TW20 0EX

Director16 September 2013Active
Dale House, 2 Dale Avenue, Todmorden, OL14 6BA

Director19 September 2001Active
3 Crodingley Farm Court, Thong Lane, Holmfirth, HD7 2TY

Director-Active
The Dovecot, Durham Riding, Prudhoe, NE42 5NX

Director31 January 2005Active
19 Claremont Drive, Headingley, Leeds, LS6 4ED

Director31 January 2005Active
18, Tankerville Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AJ

Director28 April 2008Active
Mill Houses, Great Habton, Malton, YO17 6TZ

Director22 April 2004Active
3, Wike Ridge Mount, Leeds, LS17 9NP

Director16 October 1998Active
2 Whinney Field, Halifax, HX3 0NP

Director17 September 1992Active
23 Moor Top Avenue, Ackworth, Pontefract, WF7 7JW

Director-Active
Creative Arts Building, Queensgate, Huddersfield, England, HD1 3DH

Director16 September 2013Active
38 Beech Avenue, Huddersfield, HD5 8DZ

Director-Active
82 Harlow Terrace, Harrogate, HG2 0PN

Director26 June 2002Active
16 Old Devonshire Road, London, SW12 9RB

Director10 April 2002Active
5 Holly Terrace, York, YO1 4DS

Director20 June 1996Active
Creative Arts Building, Queensgate, Huddersfield, United Kingdom, HD1 3DH

Director04 October 2010Active
135, Lee Park, Blackheath, London, SE3 9HE

Director16 January 2006Active

People with Significant Control

Mr Andrew Kurowski
Notified on:13 December 2023
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Rs 1/10, University Of Huddersfield, Huddersfield, England, HD1 3DH
Nature of control:
  • Significant influence or control
Professor Michael David Peake
Notified on:09 January 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Rs 1/10, University Of Huddersfield, Huddersfield, England, HD1 3DH
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.