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..
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 | : |
|
Registered Address | : | Brunel House, Bindon Road, Taunton, England, TA2 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, St. Cleers Orchard, Somerton, England, TA11 6QU | Secretary | 18 August 2023 | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 01 September 2019 | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 19 March 2021 | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | - | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 13 November 2017 | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 09 October 2012 | Active |
Freeman House Market Place, Somerton, TA11 7NJ | Secretary | - | Active |
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Secretary | 17 August 2000 | Active |
Errislannan Langport Road, Somerton, TA11 6HX | Director | - | Active |
Brunel House, Bindon Road, Taunton, England, TA2 6BJ | Director | 17 August 2016 | Active |
Pawlett House, West Street, Somerton, TA11 7PS | Director | 30 March 2016 | Active |
Kingsdon House West Street, Somerton, TA11 6NA | Director | - | Active |
Pawlett House, West Street, Somerton, TA11 7PS | Director | 17 August 2016 | Active |
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 | Director | 19 April 2016 | Active |
Pawlett House, West Street, Somerton, TA11 7PS | Director | 18 October 2010 | Active |
Knole View, Knole, Langport, TA10 9HY | Director | - | Active |
4a May Pole Knap, Somerton, TA11 6HR | Director | 17 August 2000 | Active |
New Chapter, Station Path, Somerton, TA11 7PX | Director | 31 May 2007 | Active |
Brunel House, Bindon Road, Taunton, England, TA2 6BJ | Director | 09 October 2012 | Active |
36 Lamorna Carn, West Street, Stoke Sub Hamdon, TA14 6QG | Director | 17 March 1998 | Active |
Pawlett House, West Street, Somerton, TA11 7PS | Director | 21 August 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Change of name | Change of name community interest company. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2018-04-12 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.