CAMBRIDGE LITERARY FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LITERARY FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06599041

Incorporation date

21/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/- Birketts Llp, 22 Station Road, Cambridge CB1 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2008)
dot icon31/01/2026
Appointment of Mrs Alison Jean Shakespeare as a director on 2026-01-29
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/11/2025
Termination of appointment of Eleanor Jane Birne as a director on 2025-11-20
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon01/04/2025
Termination of appointment of Anna Michelle Lawlor as a director on 2025-03-28
dot icon28/02/2025
Termination of appointment of Jeremy Henry Moore Newsum as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Henry Theodore Elliot as a director on 2025-02-25
dot icon28/02/2025
Appointment of Mr Timothy James Harvey-Samuel as a director on 2025-02-24
dot icon01/10/2024
Appointment of Ms Reneé Etienne as a director on 2024-06-18
dot icon27/09/2024
Appointment of Mr William Alexander Bowes as a director on 2024-06-18
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon09/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/03/2024
Appointment of Mrs Katherine Elizabeth Kirk as a director on 2024-02-27
dot icon18/07/2023
Termination of appointment of Peter John Taylor as a director on 2023-06-21
dot icon18/07/2023
Appointment of Mrs Miranda Charlotte Smith as a secretary on 2023-06-21
dot icon18/07/2023
Director's details changed for Ms Eleanor Jane Birne on 2023-07-18
dot icon18/07/2023
Director's details changed for Mrs Julia Ann Collins on 2023-07-18
dot icon18/07/2023
Director's details changed for Karen Duffy on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Henry Theodore Elliot on 2023-07-18
dot icon18/07/2023
Director's details changed for Ms Anna Michelle Lawlor on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Jeremy Henry Moore Newsum on 2023-07-18
dot icon18/07/2023
Director's details changed for Mrs Jane Tudor Reid on 2023-07-18
dot icon26/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/05/2023
Termination of appointment of Alexandra Jane Young as a secretary on 2023-05-24
dot icon25/05/2023
Termination of appointment of Katie Taylor as a director on 2023-05-24
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/06/2022
Appointment of Ms Anna Michelle Lawlor as a director on 2022-03-29
dot icon31/05/2022
Appointment of Ms Eleanor Jane Birne as a director on 2022-03-29
dot icon31/05/2022
Termination of appointment of Phoebe Oliver Garfinkel as a director on 2021-11-12
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon28/05/2021
Director's details changed for Mrs Jane Tudor Reid on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Peter John Taylor on 2021-05-28
dot icon28/05/2021
Termination of appointment of Andrea Curti Reiner as a director on 2021-05-28
dot icon28/05/2021
Secretary's details changed for Mrs Alexandra Jane Young on 2021-05-28
dot icon09/02/2021
Termination of appointment of Elizabeth Ann Mcallister as a secretary on 2020-12-31
dot icon09/02/2021
Appointment of Mrs Alexandra Jane Young as a secretary on 2021-01-01
dot icon08/12/2020
Registered office address changed from 206 Welllington House East Road Cambridge CB1 1BH England to C/- Birketts Llp 22 Station Road Cambridge CB1 2JD on 2020-12-08
dot icon01/07/2020
Second filing for the appointment of Mr Henry Theodore Elliot as a director
dot icon05/06/2020
Appointment of Ms Elizabeth Ann Mcallister as a secretary on 2020-06-03
dot icon05/06/2020
Termination of appointment of Kevin Leigh Jones as a secretary on 2020-06-03
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/05/2020
Director's details changed for Mrs Julia Ann Collins on 2020-05-21
dot icon21/05/2020
Appointment of Ms Phoebe Oliver Garfinkel as a director on 2020-05-08
dot icon21/05/2020
Appointment of Mr Henry Theodore Elliot as a director on 2020-05-08
dot icon04/03/2020
Second filing for the appointment of Julia Collins as a director
dot icon19/02/2020
Termination of appointment of John Philip Stanton as a director on 2020-02-18
dot icon13/02/2020
Termination of appointment of Rob Stuart Cameron as a director on 2020-01-31
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Appointment of Mr Kevin Leigh Jones as a secretary on 2019-07-24
dot icon01/11/2019
Termination of appointment of Justin Richard Fox Collins as a director on 2019-07-25
dot icon01/11/2019
Registered office address changed from C/O Cambridge Literary Festival 7 Downing Place Cambridge CB2 3EL to 206 Welllington House East Road Cambridge CB1 1BH on 2019-11-01
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon30/05/2019
Director's details changed for Mrs Jane Tudor Reid on 2019-05-20
dot icon30/05/2019
Termination of appointment of Jane Elizabeth Dix as a secretary on 2019-03-31
dot icon30/05/2019
Termination of appointment of Denise Lizbeth Augar as a director on 2019-05-22
dot icon23/04/2019
Appointment of Mr Robin Stuart Cameron as a director on 2019-02-07
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2019
Appointment of Miss Katie Taylor as a director on 2018-11-07
dot icon11/01/2019
Termination of appointment of Angel Gurria-Quintana as a director on 2018-11-07
dot icon23/07/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon23/07/2018
Director's details changed for Mrs Jane Tudor Reid on 2018-07-19
dot icon23/07/2018
Termination of appointment of Awa Nominees Limited as a secretary on 2018-07-19
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Director's details changed for Angel Gurria-Quintana on 2017-11-10
dot icon13/11/2017
Appointment of Karen Duffy as a director on 2017-10-17
dot icon18/10/2017
Appointment of Mr Jeremy Henry Moore Newsum as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Jill Dianne Dawson as a director on 2017-06-24
dot icon06/06/2017
Termination of appointment of Susan Elizabeth Richards as a director on 2017-05-23
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/02/2017
Director's details changed for Ms Andrea Curti Reiner on 2017-02-03
dot icon14/11/2016
Appointment of Justin Richard Fox Collins as a director on 2016-05-25
dot icon14/11/2016
Appointment of Julia Collins as a director on 2016-07-20
dot icon14/11/2016
Termination of appointment of Catherine Moore as a director on 2016-11-01
dot icon14/06/2016
Annual return made up to 2016-05-21 no member list
dot icon14/06/2016
Termination of appointment of Janet Michelle Golder as a director on 2016-03-08
dot icon14/06/2016
Termination of appointment of Cathy Moore as a secretary on 2016-02-03
dot icon25/05/2016
Appointment of Ms Jane Elizabeth Dix as a secretary on 2016-02-03
dot icon10/02/2016
Appointment of Ms Andrea Curti Reiner as a director on 2015-10-28
dot icon09/02/2016
Appointment of Mrs Susan Elizabeth Richards as a director on 2015-10-28
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-05-21 no member list
dot icon23/06/2015
Appointment of Ms Jill Dianne Dawson as a director on 2015-01-01
dot icon23/06/2015
Appointment of Angel Gurria-Quintana as a director on 2015-01-01
dot icon23/06/2015
Director's details changed for Catherine Moore on 2015-05-21
dot icon23/06/2015
Termination of appointment of Stella Gordon Manzie as a director on 2015-01-01
dot icon23/06/2015
Appointment of Cathy Moore as a secretary on 2015-05-21
dot icon23/06/2015
Termination of appointment of Rachel Elisabeth Calder as a director on 2015-01-01
dot icon23/06/2015
Registered office address changed from Brick Barn Royston Lane Comberton Cambridge Cambridgeshire CB23 7EE to C/O Cambridge Literary Festival 7 Downing Place Cambridge CB2 3EL on 2015-06-23
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Appointment of Dr John Philip Stanton as a director on 2014-06-10
dot icon21/07/2014
Appointment of Ms Jane Tudor Reid as a director on 2014-06-10
dot icon25/06/2014
Annual return made up to 2014-05-21 no member list
dot icon25/06/2014
Director's details changed for Catherine Moore on 2013-05-22
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Appointment of Stella Gordon Manzie as a director
dot icon08/07/2013
Statement of company's objects
dot icon08/07/2013
Resolutions
dot icon02/07/2013
Appointment of Ms Rachel Elisabeth Calder as a director
dot icon02/07/2013
Appointment of Ms Janet Michelle Golder as a director
dot icon02/07/2013
Appointment of Ms Denise Lizbeth Augar as a director
dot icon02/07/2013
Appointment of Mr Peter John Taylor as a director
dot icon01/07/2013
Certificate of change of name
dot icon24/05/2013
Annual return made up to 2013-05-21 no member list
dot icon30/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-06-30
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-21 no member list
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Previous accounting period shortened from 2011-06-20 to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-21 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-20
dot icon12/08/2010
Total exemption small company accounts made up to 2009-06-20
dot icon22/07/2010
Annual return made up to 2010-05-21 no member list
dot icon22/07/2010
Secretary's details changed for Awa Nominees Limited on 2010-05-21
dot icon14/06/2010
Previous accounting period extended from 2009-05-31 to 2009-06-20
dot icon29/05/2009
Annual return made up to 21/05/09
dot icon21/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newsum, Jeremy Henry Moore
Director
26/07/2017 - 28/02/2025
109
Elliot, Henry Theodore
Director
08/05/2020 - 25/02/2025
11
Harvey-Samuel, Timothy James
Director
24/02/2025 - Present
14
Lawlor, Anna Michelle
Director
29/03/2022 - 28/03/2025
3
Bowes, William Alexander
Director
18/06/2024 - Present
25

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 LITERARY FESTIVAL LIMITED

CAMBRIDGE LITERARY FESTIVAL LIMITED is an(a) Active company incorporated on 21/05/2008 with the registered office located at C/- Birketts Llp, 22 Station Road, Cambridge CB1 2JD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE LITERARY FESTIVAL LIMITED?

toggle

CAMBRIDGE LITERARY FESTIVAL LIMITED is currently Active. It was registered on 21/05/2008 .

Where is CAMBRIDGE LITERARY FESTIVAL LIMITED located?

toggle

CAMBRIDGE LITERARY FESTIVAL LIMITED is registered at C/- Birketts Llp, 22 Station Road, Cambridge CB1 2JD.

What does CAMBRIDGE LITERARY FESTIVAL LIMITED do?

toggle

CAMBRIDGE LITERARY FESTIVAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE LITERARY FESTIVAL LIMITED?

toggle

The latest filing was on 31/01/2026: Appointment of Mrs Alison Jean Shakespeare as a director on 2026-01-29.