CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD

Register to unlock more data on OkredoRegister

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509936

Incorporation date

13/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 West Close, Helston TR13 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon14/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Registered office address changed from The Poplars Grylls Parc Helston TR13 8PE England to 12 West Close Helston TR13 8LD on 2026-02-20
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon02/07/2025
Registered office address changed from Tanglewood, Parklands South Drive Tehidy Camborne TR14 0EZ England to The Poplars Grylls Parc Helston TR13 8PE on 2025-07-02
dot icon02/07/2025
Termination of appointment of Richard John Arundell Robinson as a secretary on 2025-06-30
dot icon27/11/2024
Termination of appointment of Richard John Arundell Robinson as a director on 2024-11-26
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon02/03/2024
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Tanglewood, Parklands South Drive Tehidy Camborne TR14 0EZ on 2024-03-02
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Appointment of Revd Roger Charles Bush as a director on 2023-11-01
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Termination of appointment of David John Pollard as a director on 2022-12-11
dot icon13/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2021
Appointment of Mrs Hilary Anne Frank as a director on 2021-11-03
dot icon14/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon04/02/2020
Appointment of Mr David Eric Hughes as a director on 2019-10-30
dot icon30/01/2020
Termination of appointment of John Burn as a director on 2019-10-30
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon15/11/2018
Termination of appointment of Robin James Spowart as a director on 2018-11-14
dot icon01/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon12/01/2018
Appointment of John Houldsworth as a director on 2017-11-08
dot icon12/01/2018
Appointment of David Charles Lansdowne as a director on 2017-11-09
dot icon08/11/2017
Termination of appointment of Michael Antony Carter as a director on 2017-11-08
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon22/10/2016
Termination of appointment of Deborah Jean Clark as a director on 2016-10-19
dot icon18/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon13/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/11/2015
Appointment of David John Pollard as a director on 2015-10-21
dot icon14/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/11/2015
Memorandum and Articles of Association
dot icon09/11/2015
Resolutions
dot icon30/10/2015
Certificate of change of name
dot icon30/10/2015
Change of name notice
dot icon21/10/2015
Termination of appointment of James Piran Williams as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Michael Allan Varney as a director on 2015-10-21
dot icon02/09/2015
Annual return made up to 2015-08-13 no member list
dot icon02/12/2014
Appointment of Mr Michael Antony Carter as a director on 2014-11-10
dot icon02/11/2014
Micro company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-08-13 no member list
dot icon18/11/2013
Appointment of James Piran Williams as a director
dot icon12/11/2013
Termination of appointment of David Peters as a director
dot icon12/11/2013
Termination of appointment of Rosemary Ellison as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-13 no member list
dot icon07/08/2013
Appointment of Miss Deborah Jean Clark as a director
dot icon04/01/2013
Appointment of Robert Victor Leonard Ellis as a director
dot icon12/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-08-13 no member list
dot icon12/08/2012
Termination of appointment of Dennis Arbon as a director
dot icon29/02/2012
Termination of appointment of Matthew Lovett as a director
dot icon23/02/2012
Termination of appointment of Margaret Winser as a director
dot icon28/12/2011
Appointment of Andrew James Lancaster as a director
dot icon28/12/2011
Appointment of Margaret Ellen Winser as a director
dot icon22/12/2011
Termination of appointment of Julian Jenkins as a director
dot icon26/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-08-13 no member list
dot icon18/11/2010
Termination of appointment of Doris Ansari as a director
dot icon05/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-08-13 no member list
dot icon17/08/2010
Director's details changed for John Larke on 2010-08-13
dot icon17/08/2010
Director's details changed for Councillor Michael Allan Varney on 2010-08-13
dot icon17/08/2010
Director's details changed for Angela Jane Renshaw on 2010-08-13
dot icon17/08/2010
Director's details changed for David Edward Peters on 2010-08-13
dot icon17/08/2010
Director's details changed for Julian Anthony Jenkins on 2010-08-13
dot icon17/08/2010
Director's details changed for Matthew James Lovett on 2010-08-13
dot icon17/08/2010
Director's details changed for Alun Howells on 2010-08-13
dot icon17/08/2010
Director's details changed for Rosemary Jean Ellison on 2010-08-13
dot icon17/08/2010
Director's details changed for Dennis Charles Arbon on 2010-08-13
dot icon17/08/2010
Director's details changed for John Terry Coplin on 2010-08-13
dot icon17/08/2010
Director's details changed for John Burn on 2010-08-13
dot icon17/08/2010
Director's details changed for Doris Martyna Ansari on 2010-08-13
dot icon15/02/2010
Appointment of Robin James Spowart as a director
dot icon01/02/2010
Appointment of Julian Anthony Jenkins as a director
dot icon19/11/2009
Appointment of Bruce Taylor as a director
dot icon30/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/09/2009
Annual return made up to 13/08/09
dot icon13/08/2009
Appointment terminated director paul taylor
dot icon02/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/09/2008
Appointment terminated director stephen preston
dot icon18/08/2008
Annual return made up to 13/08/08
dot icon02/04/2008
Director appointed dennis charles arbon
dot icon14/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon10/09/2007
Annual return made up to 13/08/07
dot icon31/07/2007
New director appointed
dot icon20/11/2006
New director appointed
dot icon15/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon04/11/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon18/09/2006
Annual return made up to 13/08/06
dot icon06/07/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon22/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Annual return made up to 13/08/05
dot icon30/08/2005
Location of register of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/10/2004
New director appointed
dot icon31/08/2004
Annual return made up to 13/08/04
dot icon07/05/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon25/11/2003
New director appointed
dot icon16/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon23/09/2003
Memorandum and Articles of Association
dot icon23/09/2003
Resolutions
dot icon16/09/2003
Annual return made up to 13/08/03
dot icon29/06/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
Secretary resigned;director resigned
dot icon29/06/2003
Registered office changed on 29/06/03 from: glyncrest 34 st michaels road ponsanouth cornwall TR3 7EE
dot icon05/12/2002
Resolutions
dot icon28/11/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon13/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/08/2026
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

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
Bush, Roger Charles, Reverend
Director
01/11/2023 - Present
7
Renshaw, Angela Jane
Director
05/07/2007 - Present
2
Lansdowne, David Charles
Director
09/11/2017 - Present
6
Robinson, Richard John Arundell
Director
13/08/2002 - 26/11/2024
8
Coplin, John Terry
Director
15/04/2004 - Present
2

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 CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD is an(a) Active company incorporated on 13/08/2002 with the registered office located at 12 West Close, Helston TR13 8LD. There are currently 13 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 CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

toggle

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD is currently Active. It was registered on 13/08/2002 .

Where is CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD located?

toggle

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD is registered at 12 West Close, Helston TR13 8LD.

What does CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD do?

toggle

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-06-30.