CAMBRIDGE MUSIC FESTIVAL LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE MUSIC FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852295

Incorporation date

10/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 City Road, Cambridge CB1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Caroline Jane Stenner as a director on 2025-11-10
dot icon18/11/2025
-
dot icon17/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon24/04/2025
Termination of appointment of Jonathan Hugh Gisby as a director on 2025-04-06
dot icon18/03/2025
Termination of appointment of Nicola Patricia Webb as a director on 2025-02-26
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Appointment of Mr Simon Philip Crookall as a director on 2024-09-09
dot icon25/09/2024
Notification of Simon Philip Crookall as a person with significant control on 2024-09-09
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon06/08/2024
Director's details changed for Mr Adam Greenwood-Byrne on 2024-06-27
dot icon27/06/2024
Appointment of Ms Elizabeth Jane Winter as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Andrea Louise Hudson as a director on 2023-11-27
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Julia Carol Ient as a director on 2023-10-03
dot icon18/10/2023
Termination of appointment of Andrew Swarbrick as a director on 2023-10-03
dot icon18/10/2023
Cessation of Andrew Thomas Swarbrick as a person with significant control on 2023-10-03
dot icon31/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Appointment of Mr Nicholas Bewes as a director on 2019-09-16
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon16/01/2020
Termination of appointment of Andrew Mark Nethsingha as a director on 2019-09-19
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mr Adam Greenwood-Byrne as a director on 2018-09-12
dot icon18/12/2018
Appointment of Mr Jonathan Hugh Gisby as a director on 2018-09-12
dot icon18/12/2018
Appointment of Ms Julia Carol Ient as a director on 2018-09-12
dot icon21/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon05/07/2018
Termination of appointment of Roger Derrick Greeves as a secretary on 2018-06-20
dot icon05/07/2018
Termination of appointment of Roger Derrick Greeves as a director on 2018-06-20
dot icon05/07/2018
Termination of appointment of Stephen John Cleobury as a director on 2018-06-20
dot icon10/06/2018
Termination of appointment of Gerald Avison as a director on 2018-06-08
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon12/09/2017
Termination of appointment of Roger Edward Quince as a director on 2016-06-02
dot icon12/09/2017
Termination of appointment of Roger Edward Quince as a director on 2016-06-02
dot icon24/07/2017
Appointment of Ms Nicola Patricia Webb as a director on 2017-02-01
dot icon24/07/2017
Appointment of Ms Caroline Jane Stenner as a director on 2017-02-01
dot icon24/07/2017
Appointment of Mr Andrew Mark Nethsingha as a director on 2017-02-01
dot icon24/07/2017
Appointment of Mrs Andrea Louise Hudson as a director on 2017-02-01
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-28 no member list
dot icon08/09/2015
Director's details changed for Dr Stephen John Cleobury on 2014-08-29
dot icon08/09/2015
Director's details changed for Mr Gerald Avison on 2014-08-29
dot icon08/09/2015
Secretary's details changed for Roger Derrick Greeves on 2014-08-29
dot icon08/09/2015
Director's details changed for Roger Derrick Greeves on 2014-08-29
dot icon07/09/2015
Appointment of Mr Andrew Swarbrick as a director on 2013-05-31
dot icon02/09/2015
Registered office address changed from 9 Sherlock Road Cambridge CB3 0HR to 42 City Road Cambridge CB1 1DP on 2015-09-02
dot icon07/10/2014
Annual return made up to 2014-08-28 no member list
dot icon07/10/2014
Appointment of Mr Gerald Avison as a director on 2013-05-31
dot icon07/10/2014
Termination of appointment of Richard Graham John Ballard as a director on 2013-05-31
dot icon07/10/2014
Termination of appointment of Alan Rochford as a director on 2013-05-31
dot icon29/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-08-28 no member list
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-28 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-28 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-08-28 no member list
dot icon18/10/2010
Director's details changed for Mr Alan Rochford on 2010-08-01
dot icon18/10/2010
Termination of appointment of James Potter as a director
dot icon18/10/2010
Director's details changed for Roger Derrick Greeves on 2010-08-01
dot icon18/10/2010
Director's details changed for Stephen John Cleobury on 2010-08-01
dot icon18/10/2010
Director's details changed for Roger Edward Quince on 2010-08-01
dot icon18/10/2010
Director's details changed for Mr Richard Graham John Ballard on 2010-08-01
dot icon18/10/2010
Registered office address changed from Mcclintock Building Granta Park Great Abington Cambridge CB1 6GP on 2010-10-18
dot icon12/10/2009
Annual return made up to 2009-08-28 no member list
dot icon20/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/09/2008
Annual return made up to 28/08/08
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon15/10/2007
Annual return made up to 28/08/07
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Annual return made up to 28/08/06
dot icon26/07/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Annual return made up to 28/08/05
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Annual return made up to 28/08/04
dot icon16/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: 42 high street balsham cambridge CB1 6EP
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Annual return made up to 10/09/03
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Annual return made up to 10/09/02
dot icon30/08/2002
Director resigned
dot icon07/08/2002
Miscellaneous
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Annual return made up to 10/09/01
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Annual return made up to 10/09/00
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Annual return made up to 10/09/99
dot icon14/05/1999
Certificate of change of name
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Annual return made up to 10/09/98
dot icon24/10/1997
Annual return made up to 10/09/97
dot icon24/10/1997
Annual return made up to 10/09/96
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon18/11/1996
Full accounts made up to 1995-12-31
dot icon15/09/1995
Annual return made up to 10/09/95
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon16/09/1994
Annual return made up to 10/09/94
dot icon05/01/1994
New director appointed
dot icon19/11/1993
Accounting reference date notified as 31/12
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon10/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenner, Caroline Jane
Director
01/02/2017 - 10/11/2025
19
Swarbrick, Andrew
Director
31/05/2013 - 03/10/2023
-
Bewes, Nicholas
Director
16/09/2019 - Present
-
Greenwood-Byrne, Adam
Director
12/09/2018 - Present
11
Gisby, Jonathan Hugh
Director
12/09/2018 - 06/04/2025
14

Persons with Significant Control

4
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 MUSIC FESTIVAL LTD

CAMBRIDGE MUSIC FESTIVAL LTD is an(a) Active company incorporated on 10/09/1993 with the registered office located at 42 City Road, Cambridge CB1 1DP. There are currently 4 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 MUSIC FESTIVAL LTD?

toggle

CAMBRIDGE MUSIC FESTIVAL LTD is currently Active. It was registered on 10/09/1993 .

Where is CAMBRIDGE MUSIC FESTIVAL LTD located?

toggle

CAMBRIDGE MUSIC FESTIVAL LTD is registered at 42 City Road, Cambridge CB1 1DP.

What does CAMBRIDGE MUSIC FESTIVAL LTD do?

toggle

CAMBRIDGE MUSIC FESTIVAL LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MUSIC FESTIVAL LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-03-31.