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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Secretary | 07 June 2014 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 20 September 2023 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 09 March 2017 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 28 March 2022 | Active |
43, Chancellor Grove, London, England, SE21 8EQ | Director | 18 November 2013 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 20 September 2023 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 06 March 2018 | Active |
Rs 1/10, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 09 January 2002 | Active |
10, Peaseland Close, Cleckheaton, England, BD19 3HA | Director | 03 July 2017 | Active |
66 Longley Road, Huddersfield, HD5 8JN | Secretary | 16 June 1997 | Active |
Room Tc/09, University Of Huddersfield, Queensgate, Huddersfield, HD1 3DH | Secretary | 18 May 2006 | Active |
14 Raven Street, Huddersfield, HD1 4TY | Secretary | 04 January 2002 | Active |
4 Ridings Lane, Golcar, Huddersfield, HD7 4PZ | Secretary | 07 April 1999 | Active |
209 New Hey Road, Oakes, Huddersfield, HD3 4GD | Secretary | 20 September 2004 | Active |
3 Hollin Crescent, Leeds, LS16 5ND | Secretary | 21 May 1992 | Active |
8 Velvet House, 60 Sackville Street, Manchester, M1 3WE | Director | 13 June 1997 | Active |
Mill Gill, Askrigg, Leyburn, DL8 3HR | Director | - | Active |
66 Longley Road, Huddersfield, HD5 8JN | Director | 31 January 2006 | Active |
Royal Holloway University Of London, Egham Hill, Egham, England, TW20 0EX | Director | 16 September 2013 | Active |
Dale House, 2 Dale Avenue, Todmorden, OL14 6BA | Director | 19 September 2001 | Active |
3 Crodingley Farm Court, Thong Lane, Holmfirth, HD7 2TY | Director | - | Active |
The Dovecot, Durham Riding, Prudhoe, NE42 5NX | Director | 31 January 2005 | Active |
19 Claremont Drive, Headingley, Leeds, LS6 4ED | Director | 31 January 2005 | Active |
18, Tankerville Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AJ | Director | 28 April 2008 | Active |
Mill Houses, Great Habton, Malton, YO17 6TZ | Director | 22 April 2004 | Active |
3, Wike Ridge Mount, Leeds, LS17 9NP | Director | 16 October 1998 | Active |
2 Whinney Field, Halifax, HX3 0NP | Director | 17 September 1992 | Active |
23 Moor Top Avenue, Ackworth, Pontefract, WF7 7JW | Director | - | Active |
Creative Arts Building, Queensgate, Huddersfield, England, HD1 3DH | Director | 16 September 2013 | Active |
38 Beech Avenue, Huddersfield, HD5 8DZ | Director | - | Active |
82 Harlow Terrace, Harrogate, HG2 0PN | Director | 26 June 2002 | Active |
16 Old Devonshire Road, London, SW12 9RB | Director | 10 April 2002 | Active |
5 Holly Terrace, York, YO1 4DS | Director | 20 June 1996 | Active |
Creative Arts Building, Queensgate, Huddersfield, United Kingdom, HD1 3DH | Director | 04 October 2010 | Active |
135, Lee Park, Blackheath, London, SE3 9HE | Director | 16 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.