CAMBRIDGE SUMMER MUSIC LTD.

Register to unlock more data on OkredoRegister

CAMBRIDGE SUMMER MUSIC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475445

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon23/08/2025
Appointment of Dr Fiona Elizabeth Cornish as a director on 2025-08-20
dot icon22/05/2025
Appointment of Roger James Bamber as a director on 2025-05-07
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of William Alexander Bowes as a director on 2025-03-17
dot icon23/12/2024
Termination of appointment of Alison Jean Shakespeare as a director on 2024-12-18
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon25/11/2024
Appointment of Mr Ka Man Ma as a director on 2024-11-21
dot icon14/06/2024
Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ United Kingdom to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2024
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-20
dot icon21/02/2024
Termination of appointment of Virginia Grace Clare Gilmour as a director on 2024-02-20
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Mrs Alison Jean Shakespeare as a director on 2023-09-14
dot icon16/07/2023
Termination of appointment of Geoffrey Philip Parkin as a director on 2023-07-05
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Appointment of Mrs Rachel Jane French as a director on 2022-09-06
dot icon12/06/2022
Appointment of Mr John Nicholas Heath as a director on 2022-06-07
dot icon12/06/2022
Appointment of Mrs Ceri Wyn Pemberton as a director on 2022-06-07
dot icon12/06/2022
Appointment of Mr William Alexander Bowes as a director on 2022-06-07
dot icon09/04/2022
Termination of appointment of Julia Mary Seiber Boyd as a director on 2022-04-04
dot icon09/04/2022
Termination of appointment of Harriet Euphemia Harris as a director on 2022-04-06
dot icon05/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Appointment of Mr Geoffrey Philip Parkin as a director on 2021-04-15
dot icon25/01/2021
Termination of appointment of Thomas Franklin Petzal as a director on 2021-01-21
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon08/09/2020
Director's details changed for Mr Henry Norfolk Edmundson on 2020-09-08
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Leslie Paul Meredith Lloyd-Evans as a director on 2020-07-13
dot icon03/03/2020
Registered office address changed from 2 Trust Ct, Histon, Cambridge 2 Trust Court Histon Cambridge CB24 9PW England to 2 Trust Court Histon Cambridge CB24 9PW on 2020-03-03
dot icon03/03/2020
Registered office address changed from 45 st. Barnabas Road Cambridge CB1 2BX England to 2 Trust Ct, Histon, Cambridge 2 Trust Court Histon Cambridge CB24 9PW on 2020-03-03
dot icon13/02/2020
Director's details changed for Mr Henry Norfolk Edmundson on 2020-01-30
dot icon27/01/2020
Termination of appointment of Henry Theodore Elliot as a director on 2020-01-27
dot icon16/01/2020
Termination of appointment of Howard Mason as a director on 2020-01-13
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon01/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Appointment of Mr Henry Norfolk Edmundson as a director on 2019-07-12
dot icon14/02/2019
Termination of appointment of John Harding as a director on 2019-02-07
dot icon17/01/2019
Termination of appointment of Roland Gaston Klein as a director on 2019-01-17
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon25/10/2018
Appointment of Mr Thomas Franklin Petzal as a director on 2018-10-16
dot icon25/10/2018
Appointment of Mr Henry Theodore Elliot as a director on 2018-10-16
dot icon22/10/2018
Appointment of Mr John Harding as a director on 2018-10-15
dot icon22/10/2018
Termination of appointment of Patricia Anne Ryan as a director on 2018-10-16
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Registered office address changed from The Red House 90 High Street Girton Cambridge CB3 0QL England to 45 st. Barnabas Road Cambridge CB1 2BX on 2018-05-10
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Termination of appointment of Timothy Charles Brown as a director on 2017-11-20
dot icon30/11/2017
Registered office address changed from C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to The Red House 90 High Street Girton Cambridge CB3 0QL on 2017-11-30
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Appointment of Dr Leslie Paul Meredith Lloyd-Evans as a director on 2017-01-16
dot icon24/01/2017
Termination of appointment of Angela Yin-Chiu Au as a director on 2017-01-11
dot icon24/01/2017
Termination of appointment of Julia Mary Seiber Boyd as a secretary on 2017-01-16
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Termination of appointment of Keith Albert Murray as a director on 2016-11-17
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/03/2016
Appointment of Mrs Julia Mary Seiber Boyd as a director on 2015-02-11
dot icon02/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-20
dot icon02/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon11/02/2016
Secretary's details changed for Mrs Julia Mary Seiber Boyd on 2015-02-11
dot icon10/02/2016
Appointment of Mr Keith Albert Murray as a director on 2015-09-16
dot icon10/02/2016
Appointment of Ms Angela Yin-Chiu Au as a director on 2015-09-16
dot icon10/02/2016
Appointment of Mr Howard Mason as a director on 2015-09-16
dot icon09/02/2016
Director's details changed for Mr Roland Gaston Klein on 2016-02-09
dot icon09/02/2016
Registered office address changed from C/O Price Bailey, Accountants Richmond House Ely Cambridgeshire to C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2016-02-09
dot icon11/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon24/12/2015
Annual return made up to 2015-12-20 no member list
dot icon23/12/2015
Registered office address changed from , 8 Horn Lane, Linton, Cambridge, CB21 4HT to C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2015-12-23
dot icon22/12/2015
Secretary's details changed for Mrs Julia Mary Seiber Boyd on 2015-12-19
dot icon22/12/2015
Appointment of Mr Roland Gaston Klein as a director on 2015-02-15
dot icon22/12/2015
Appointment of Mrs Julia Mary Seiber Boyd as a secretary on 2015-01-07
dot icon22/12/2015
Termination of appointment of Jennifer Diane Jullien as a director on 2015-10-30
dot icon22/12/2015
Termination of appointment of Hilary Stokes as a secretary on 2014-12-11
dot icon22/12/2015
Termination of appointment of Sarah Chambre as a director on 2014-11-30
dot icon27/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-11-20 no member list
dot icon27/09/2014
Termination of appointment of Nigel John Yandell as a director on 2014-09-25
dot icon27/09/2014
Termination of appointment of Amy Klohr as a director on 2014-09-25
dot icon18/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/05/2014
Director's details changed for Mr Nigel John Yandell on 2014-05-15
dot icon15/05/2014
Director's details changed for Ms Amy Klohr on 2014-05-15
dot icon15/05/2014
Director's details changed for Virginia Grace Clare Gilmour on 2014-05-15
dot icon15/05/2014
Director's details changed for Jennifer Diane Jullien on 2014-05-15
dot icon15/05/2014
Director's details changed for Dr Harriet Euphemia Harris on 2014-05-15
dot icon15/05/2014
Director's details changed for Mr. Timothy Charles Brown on 2014-05-15
dot icon15/05/2014
Director's details changed for Mrs Sarah Chambre on 2014-05-15
dot icon15/05/2014
Secretary's details changed for Ms Hilary Stokes on 2014-05-15
dot icon15/05/2014
Director's details changed for Mrs. Patricia Anne Ryan on 2014-05-15
dot icon07/03/2014
Certificate of change of name
dot icon04/03/2014
Termination of appointment of Stephen John Clifton as a director on 2014-01-29
dot icon27/02/2014
Termination of appointment of Susan Elizabeth Richards as a director on 2014-02-03
dot icon18/02/2014
Appointment of Ms Hilary Stokes as a secretary on 2014-01-29
dot icon18/02/2014
Termination of appointment of David Smith as a director on 2014-02-10
dot icon13/02/2014
Termination of appointment of David Stephen Smith as a secretary on 2014-02-10
dot icon20/11/2013
Annual return made up to 2013-11-20 no member list
dot icon20/11/2013
Termination of appointment of Patricia Anne Ryan as a director on 2013-11-18
dot icon09/10/2013
Appointment of Ms Amy Klohr as a director on 2013-05-20
dot icon09/10/2013
Appointment of Mrs Susan Elizabeth Richards as a director on 2013-07-10
dot icon09/10/2013
Appointment of Dr Nigel John Yandell as a director on 2013-07-10
dot icon09/10/2013
Appointment of Dr Harriet Euphemia Harris as a director on 2013-07-10
dot icon09/10/2013
Appointment of Mrs Sarah Chambre as a director on 2013-07-10
dot icon09/10/2013
Appointment of Mrs. Patricia Ann Ryan as a director on 2009-10-14
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Stuart Ffoulkes as a director on 2013-07-29
dot icon28/11/2012
Annual return made up to 2012-11-20 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Mr. Stuart Ffoulkes as a director on 2011-10-07
dot icon22/02/2012
Termination of appointment of Stephen Robert Pettitt as a director on 2012-01-01
dot icon05/12/2011
Annual return made up to 2011-11-20 no member list
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Ian Morrissey as a director
dot icon24/11/2010
Annual return made up to 2010-11-20 no member list
dot icon23/11/2010
Director's details changed for David Smith on 2010-11-20
dot icon23/11/2010
Director's details changed for Patricia Anne Ryan on 2010-11-20
dot icon23/11/2010
Director's details changed for Stephen Robert Pettitt on 2010-11-20
dot icon23/11/2010
Director's details changed for Timothy Charles Brown on 2010-11-20
dot icon23/11/2010
Director's details changed for Dr Ian Morrissey on 2010-11-20
dot icon01/09/2010
Appointment of Dr Ian Morrissey as a director
dot icon01/09/2010
Appointment of Stephen Robert Pettitt as a director
dot icon07/07/2010
Appointment of David Smith as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Appointment of a secretary
dot icon14/06/2010
Appointment of Virginia Grace Clare Gilmour as a director
dot icon14/06/2010
Appointment of Mr Stephen John Clifton as a director
dot icon10/06/2010
Termination of appointment of Jonathan Wheatley as a director
dot icon12/01/2010
Annual return made up to 2009-11-20 no member list
dot icon12/01/2010
Director's details changed for Patricia Anne Ryan on 2009-11-25
dot icon12/01/2010
Director's details changed for Timothy Charles Brown on 2009-11-25
dot icon12/01/2010
Director's details changed for Jennifer Diane Jullien on 2009-11-25
dot icon24/11/2009
Appointment of Mr. David Stephen Smith as a secretary
dot icon23/11/2009
Termination of appointment of Cambridge Summer Recitals Ltd. as a secretary
dot icon20/11/2009
Appointment of Cambridge Summer Recitals Ltd. as a secretary
dot icon20/11/2009
Termination of appointment of Jonathan Wheatley as a director
dot icon20/11/2009
Termination of appointment of Patricia Ryan as a secretary
dot icon01/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/11/2008
Annual return made up to 20/11/08
dot icon28/11/2008
Registered office changed on 28/11/2008 from, 8A horn lane, linton, cambridge, CB1 6HT
dot icon28/11/2008
Director and secretary's change of particulars / patricia ryan / 28/11/2008
dot icon07/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 20/11/07
dot icon14/01/2008
Director resigned
dot icon26/11/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon11/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Annual return made up to 20/11/06
dot icon07/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Annual return made up to 20/11/05
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Annual return made up to 20/11/04
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Annual return made up to 20/11/03
dot icon01/12/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/12/2002
Annual return made up to 26/11/02
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/12/2001
Annual return made up to 03/12/01
dot icon30/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/06/2001
New director appointed
dot icon14/02/2001
Annual return made up to 03/12/00
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Annual return made up to 03/12/99
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1999
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Annual return made up to 03/12/98
dot icon03/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Rachel Jane
Director
06/09/2022 - Present
-
Petzal, Thomas Franklin
Director
16/10/2018 - 21/01/2021
9
Edmundson, Henry Norfolk
Director
12/07/2019 - Present
2
Cornish, Fiona Elizabeth, Dr
Director
20/08/2025 - Present
8
Bowes, William Alexander
Director
07/06/2022 - 17/03/2025
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 SUMMER MUSIC LTD.

CAMBRIDGE SUMMER MUSIC LTD. is an(a) Active company incorporated on 03/12/1997 with the registered office located at The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZ. There are currently 7 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 SUMMER MUSIC LTD.?

toggle

CAMBRIDGE SUMMER MUSIC LTD. is currently Active. It was registered on 03/12/1997 .

Where is CAMBRIDGE SUMMER MUSIC LTD. located?

toggle

CAMBRIDGE SUMMER MUSIC LTD. is registered at The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZ.

What does CAMBRIDGE SUMMER MUSIC LTD. do?

toggle

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

What is the latest filing for CAMBRIDGE SUMMER MUSIC LTD.?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.