CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09108805

Incorporation date

30/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge Jazz Festival Cic Cambridge Junction, Clifton Way, Cambridge CB1 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/09/2025
Appointment of Mr Martin Robert Hallmark as a director on 2025-07-01
dot icon26/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Appointment of Mr Gil Arnt Mordecai Karpas as a director on 2022-02-17
dot icon16/02/2022
Registered office address changed from Cambridge Jazz Festival Cic Clifton Way Cambridge CB1 7GX England to Cambridge Jazz Festival Cic Cambridge Junction Clifton Way Cambridge CB1 7GX on 2022-02-16
dot icon15/02/2022
Registered office address changed from 30 Canterbury Street Cambridge CB4 3QF England to Cambridge Jazz Festival Cic Clifton Way Cambridge CB1 7GX on 2022-02-15
dot icon14/12/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/06/2020
Registered office address changed from Roslin Russell Canterbury Street Cambridge CB4 3QF England to 30 Canterbury Street Cambridge CB4 3QF on 2020-06-04
dot icon04/06/2020
Appointment of Mr John Blandford as a director on 2020-06-01
dot icon04/06/2020
Registered office address changed from 105 Mawson Road Cambridge Cambridgeshire CB1 2DZ to Roslin Russell Canterbury Street Cambridge CB4 3QF on 2020-06-04
dot icon01/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/01/2020
Termination of appointment of Gavin Malcolm Spence as a director on 2020-01-23
dot icon06/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/03/2016
Termination of appointment of Martin Hallmark as a director on 2016-02-16
dot icon26/02/2016
Termination of appointment of Sergio Contrino as a director on 2016-02-23
dot icon14/08/2015
Appointment of Martin Hallmark as a director on 2015-07-03
dot icon14/08/2015
Appointment of Roslin Russell as a director on 2015-07-03
dot icon14/08/2015
Appointment of Gavin Malcolm Spence as a director on 2015-07-03
dot icon14/07/2015
Annual return made up to 2015-06-30 no member list
dot icon30/06/2014
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,318.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.18K
-
0.00
2.32K
-
2021
0
3.18K
-
0.00
2.32K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karpas, Gil Arnt Mordecai
Director
17/02/2022 - Present
2
Blandford, John
Director
01/06/2020 - Present
5
Hallmark, Martin Robert
Director
01/07/2025 - Present
-
Russell, Roslin
Director
03/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY

CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 30/06/2014 with the registered office located at Cambridge Jazz Festival Cic Cambridge Junction, Clifton Way, Cambridge CB1 7GX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY?

toggle

CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY is currently Active. It was registered on 30/06/2014 .

Where is CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY located?

toggle

CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY is registered at Cambridge Jazz Festival Cic Cambridge Junction, Clifton Way, Cambridge CB1 7GX.

What does CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY do?

toggle

CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE JAZZ FESTIVAL COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.