UKBizDB.co.uk

SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY

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

This company is commonly known as Somerton Music And Arts Festival Community Interest Company. The company was founded 36 years ago and was given the registration number 02206516. The firm's registered office is in TAUNTON. You can find them at Brunel House, Bindon Road, Taunton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY
Company Number:02206516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Brunel House, Bindon Road, Taunton, England, TA2 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Cleers Orchard, Somerton, England, TA11 6QU

Secretary18 August 2023Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director01 September 2019Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director19 March 2021Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director-Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director13 November 2017Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director09 October 2012Active
Freeman House Market Place, Somerton, TA11 7NJ

Secretary-Active
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Secretary17 August 2000Active
Errislannan Langport Road, Somerton, TA11 6HX

Director-Active
Brunel House, Bindon Road, Taunton, England, TA2 6BJ

Director17 August 2016Active
Pawlett House, West Street, Somerton, TA11 7PS

Director30 March 2016Active
Kingsdon House West Street, Somerton, TA11 6NA

Director-Active
Pawlett House, West Street, Somerton, TA11 7PS

Director17 August 2016Active
Wits End West Street, Somerton, TA11 6NB

Director-Active
Long Orchard, Station Path, Somerton, TA11 7PX

Director-Active
Brunel House, Bindon Road, Taunton, England, TA2 6BJ

Director19 April 2016Active
Pawlett House, West Street, Somerton, TA11 7PS

Director18 October 2010Active
Knole View, Knole, Langport, TA10 9HY

Director-Active
4a May Pole Knap, Somerton, TA11 6HR

Director17 August 2000Active
New Chapter, Station Path, Somerton, TA11 7PX

Director31 May 2007Active
Brunel House, Bindon Road, Taunton, England, TA2 6BJ

Director09 October 2012Active
36 Lamorna Carn, West Street, Stoke Sub Hamdon, TA14 6QG

Director17 March 1998Active
Pawlett House, West Street, Somerton, TA11 7PS

Director21 August 1997Active

People with Significant Control

Mrs Margaret Jean Mitchell
Notified on:15 February 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Brunel House, Bindon Road, Taunton, England, TA2 6BJ
Nature of control:
  • Significant influence or control
Mr Martyn Geoffrey Smith
Notified on:13 November 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Significant influence or control
Mrs Jane Louise Corbett
Notified on:17 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Brunel House, Bindon Road, Taunton, England, TA2 6BJ
Nature of control:
  • Significant influence or control
Mr Ray Antony Jones
Notified on:17 August 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Pawlett House, Somerton, TA11 7PS
Nature of control:
  • Significant influence or control
Mr Brian John Dobson
Notified on:12 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Pawlett House, Somerton, TA11 7PS
Nature of control:
  • Significant influence or control
Mr Jonathan Michael Sackett
Notified on:12 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Smith
Notified on:12 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Significant influence or control
Mrs Mary Caroline Vardy
Notified on:12 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

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

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Address

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

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Change of name

Change of name community interest company.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-12Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.