OXFORD CONTEMPORARY MUSIC

Register to unlock more data on OkredoRegister

OXFORD CONTEMPORARY MUSIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226828

Incorporation date

18/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Headington Hill Hall Headington Hill Campus, Oxford Brookes University, Oxford, Oxfordshire OX3 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1996)
dot icon12/03/2026
Termination of appointment of Zahra Haji Fath Ali Tehrani as a director on 2026-03-02
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Ameneh Enayat as a director on 2024-10-01
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon01/07/2024
Appointment of Lisa Brionne-Gray as a director on 2024-05-20
dot icon01/07/2024
Appointment of Mr Paul Whitty as a director on 2024-05-20
dot icon15/03/2024
Notification of a person with significant control statement
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Cessation of Ruth Emma Cadiot as a person with significant control on 2023-05-13
dot icon12/12/2023
Cessation of Stuart John Fowkes as a person with significant control on 2023-12-12
dot icon12/12/2023
Cessation of Richard Stephen Tooth as a person with significant control on 2023-12-12
dot icon12/12/2023
Cessation of Joanna Catherine Ross as a person with significant control on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon22/05/2023
Termination of appointment of Ruth Emma Cadiot as a director on 2023-05-18
dot icon16/01/2023
Appointment of Ms Danielle Maria Battigelli as a director on 2022-11-08
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon21/10/2022
Appointment of Ms Zahra Haji Fath Ali Tehrani as a director on 2022-09-27
dot icon18/10/2022
Appointment of Dr Maria-Louiza Polymeropoulou as a director on 2022-09-27
dot icon04/10/2022
Termination of appointment of Paul Dibley as a director on 2022-09-01
dot icon04/10/2022
Cessation of Paul Dibley as a person with significant control on 2022-09-01
dot icon11/04/2022
Appointment of Ameneh Enayat as a director on 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Cessation of Rosemary Richards as a person with significant control on 2021-09-29
dot icon15/12/2021
Cessation of Penny King as a person with significant control on 2021-05-25
dot icon15/12/2021
Cessation of Louise Christina Hudson as a person with significant control on 2021-09-29
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Termination of appointment of Rosemary Richards as a director on 2021-09-29
dot icon12/10/2021
Termination of appointment of Louise Christina Hudson as a director on 2021-09-29
dot icon02/06/2021
Termination of appointment of Penny Jane King as a director on 2021-05-25
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Notification of Louise Christina Hudson as a person with significant control on 2019-05-30
dot icon06/06/2019
Appointment of Louise Christina Hudson as a director on 2019-05-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/05/2018
Notification of Richard Stephen Tooth as a person with significant control on 2018-02-07
dot icon01/05/2018
Cessation of Alissa Robinson Powell as a person with significant control on 2018-02-07
dot icon01/05/2018
Termination of appointment of Alissa J. Robinson as a director on 2018-02-07
dot icon01/05/2018
Appointment of Mr Richard Stephen Tooth as a director on 2018-02-07
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon02/01/2018
Notification of Ruth Cadiot as a person with significant control on 2017-09-20
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Miss Ruth Emma Cadiot as a director on 2017-09-20
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Appointment of Mr Paul Dibley as a director on 2016-12-09
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/12/2016
Termination of appointment of Alison Honour as a director on 2016-12-07
dot icon16/12/2016
Termination of appointment of Nigel James Bird as a director on 2016-09-08
dot icon16/12/2016
Termination of appointment of David John Attwooll as a director on 2016-08-05
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/01/2016
Appointment of Rosemary Richards as a director on 2015-09-09
dot icon22/01/2016
Termination of appointment of Sarah Nicolls as a director on 2016-01-08
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-18 no member list
dot icon23/05/2015
Termination of appointment of Martyn Harry as a director on 2015-04-13
dot icon22/05/2015
Termination of appointment of Martyn Harry as a director on 2015-04-13
dot icon22/05/2015
Registered office address changed from Richard Hamilton Building Oxford Brookes University Headington Hill Campus, Oxford Oxfordshire OX3 0BP to Headington Hill Hall Headington Hill Campus Oxford Brookes University Oxford Oxfordshire OX3 0BP on 2015-05-22
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr Stuart Fowkes as a director on 2014-08-27
dot icon18/07/2014
Annual return made up to 2014-07-18 no member list
dot icon18/07/2014
Director's details changed for Ms Alissa J. Robinson on 2013-08-01
dot icon18/07/2014
Director's details changed for Dr Martyn Harry on 2014-07-18
dot icon18/07/2014
Director's details changed for Mr Nigel James Bird on 2014-07-18
dot icon18/07/2014
Secretary's details changed for Joanna Catherine Ross on 2014-07-18
dot icon19/06/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon31/03/2014
Appointment of Penny King as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/08/2013
Annual return made up to 2013-07-18 no member list
dot icon12/08/2013
Termination of appointment of Dai Griffiths as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon10/08/2012
Annual return made up to 2012-07-18 no member list
dot icon10/08/2012
Termination of appointment of Nicholas Giles as a director
dot icon21/12/2011
Appointment of Dr Sarah Nicolls as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/08/2011
Annual return made up to 2011-07-18 no member list
dot icon15/08/2011
Director's details changed for Dr Martyn Harry on 2011-08-15
dot icon15/08/2011
Termination of appointment of Edward Mckeon as a director
dot icon11/08/2011
Appointment of Mrs Alison Honour as a director
dot icon10/08/2011
Appointment of Mr David Attwooll as a director
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon03/09/2010
Appointment of Dr Martyn Harry as a director
dot icon05/08/2010
Annual return made up to 2010-07-18 no member list
dot icon05/08/2010
Director's details changed for Ms Alissa J. Robinson on 2010-07-01
dot icon05/08/2010
Director's details changed for Nick Giles on 2010-07-01
dot icon04/08/2010
Termination of appointment of Alison Meyric-Hughes as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon08/09/2009
Director appointed ms alissa J. robinson
dot icon21/07/2009
Annual return made up to 18/07/09
dot icon21/07/2009
Appointment terminated director fiona maddocks
dot icon21/07/2009
Appointment terminated director sally taylor
dot icon22/12/2008
Partial exemption accounts made up to 2008-02-29
dot icon24/07/2008
Annual return made up to 18/07/08
dot icon25/03/2008
Director appointed nick giles
dot icon27/12/2007
Partial exemption accounts made up to 2007-02-28
dot icon31/07/2007
Annual return made up to 18/07/07
dot icon31/07/2007
Registered office changed on 31/07/07 from: richard hamilton building oxford brookes university headington hill campus, oxford oxfordshire OX3 0BT
dot icon31/07/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: c/o westminster institute of edu harcourt hill oxford oxfordshire OX2 9AT
dot icon19/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon22/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/08/2006
Annual return made up to 18/07/06
dot icon05/01/2006
Partial exemption accounts made up to 2005-02-28
dot icon15/07/2005
Annual return made up to 18/07/05
dot icon04/01/2005
Partial exemption accounts made up to 2004-02-28
dot icon20/08/2004
Annual return made up to 18/07/04
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed
dot icon06/01/2004
Partial exemption accounts made up to 2003-02-28
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Annual return made up to 18/07/03
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/07/2002
Annual return made up to 18/07/02
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon29/08/2001
Annual return made up to 18/07/01
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
Registered office changed on 22/08/01 from: 25A cave street oxford oxfordshire OX4 1BA
dot icon11/01/2001
Full accounts made up to 2000-02-29
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon26/07/2000
Annual return made up to 18/07/00
dot icon25/07/2000
Certificate of change of name
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon16/08/1999
Annual return made up to 18/07/99
dot icon17/02/1999
New director appointed
dot icon24/01/1999
Full accounts made up to 1998-02-28
dot icon04/01/1999
Director resigned
dot icon20/08/1998
Annual return made up to 20/07/98
dot icon12/02/1998
Full accounts made up to 1997-02-28
dot icon12/02/1998
Director's particulars changed
dot icon18/07/1997
Annual return made up to 18/07/97
dot icon01/02/1997
Accounting reference date shortened from 31/07/97 to 28/02/97
dot icon18/07/1996
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
12/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tooth, Richard Stephen
Director
07/02/2018 - Present
-
Ms Ruth Emma Cadiot
Director
20/09/2017 - 18/05/2023
-
Fowkes, Stuart John
Director
27/08/2014 - Present
1
Battigelli, Danielle Maria
Director
08/11/2022 - Present
9
Tehrani, Zahra Haji Fath Ali
Director
27/09/2022 - 02/03/2026
1

Persons with Significant Control

14
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 OXFORD CONTEMPORARY MUSIC

OXFORD CONTEMPORARY MUSIC is an(a) Active company incorporated on 18/07/1996 with the registered office located at Headington Hill Hall Headington Hill Campus, Oxford Brookes University, Oxford, Oxfordshire OX3 0BP. There are currently 6 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 OXFORD CONTEMPORARY MUSIC?

toggle

OXFORD CONTEMPORARY MUSIC is currently Active. It was registered on 18/07/1996 .

Where is OXFORD CONTEMPORARY MUSIC located?

toggle

OXFORD CONTEMPORARY MUSIC is registered at Headington Hill Hall Headington Hill Campus, Oxford Brookes University, Oxford, Oxfordshire OX3 0BP.

What does OXFORD CONTEMPORARY MUSIC do?

toggle

OXFORD CONTEMPORARY MUSIC operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for OXFORD CONTEMPORARY MUSIC?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Zahra Haji Fath Ali Tehrani as a director on 2026-03-02.