STRATFORD-ON-AVON MUSIC FESTIVAL

STRATFORD-ON-AVON MUSIC FESTIVAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTRATFORD-ON-AVON MUSIC FESTIVAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03164482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATFORD-ON-AVON MUSIC FESTIVAL?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is STRATFORD-ON-AVON MUSIC FESTIVAL located?

    Registered Office Address
    Celixir House Stratford Business & Technology Park
    Innovation Way, Banbury Road
    CV37 7GZ Stratford-Upon-Avon
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATFORD-ON-AVON MUSIC FESTIVAL?

    Previous Company Names
    Company NameFromUntil
    MIDLAND MUSIC FESTIVALSFeb 26, 1996Feb 26, 1996

    What are the latest accounts for STRATFORD-ON-AVON MUSIC FESTIVAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STRATFORD-ON-AVON MUSIC FESTIVAL?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for STRATFORD-ON-AVON MUSIC FESTIVAL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Andrew Richard Hurst as a director on Sep 28, 2023

    2 pagesAP01

    Termination of appointment of Timothy Charles Raistrick as a secretary on Sep 28, 2023

    1 pagesTM02

    Appointment of Mr Simon Fiddian Birtles as a secretary on Sep 28, 2023

    2 pagesAP03

    Termination of appointment of Raymond Geoffrey Coyte as a director on Sep 27, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Registered office address changed from Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on Apr 20, 2023

    1 pagesAD01

    Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on Apr 20, 2023

    1 pagesAD01

    Termination of appointment of Deborah Claire Madden as a director on Mar 08, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Joseph Martin as a director on Mar 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Robin Andrew Bowen as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Ms Susan Louise Murphy as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Ms Victoria Jane Wilson as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Simon Fiddian Birtles as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Timothy Charles Raistrick as a secretary on Mar 07, 2022

    2 pagesAP03

    Termination of appointment of Kevin Joseph Martin as a secretary on Mar 07, 2022

    1 pagesTM02

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Anne Jagla as a director on Jan 05, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Deborah Claire Madden as a director on Dec 03, 2020

    2 pagesAP01

    Who are the officers of STRATFORD-ON-AVON MUSIC FESTIVAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRTLES, Simon Fiddian
    Tyler Street
    CV37 6TY Stratford-Upon-Avon
    3
    England
    Secretary
    Tyler Street
    CV37 6TY Stratford-Upon-Avon
    3
    England
    314384550001
    ALABASTER, David Ian
    Hampden Way
    CV22 7NW Rugby
    15
    England
    Director
    Hampden Way
    CV22 7NW Rugby
    15
    England
    EnglandBritishMusician182250890001
    BIRTLES, Simon Fiddian
    Tyler Street
    CV37 6TY Stratford-Upon-Avon
    3
    England
    Director
    Tyler Street
    CV37 6TY Stratford-Upon-Avon
    3
    England
    EnglandBritishAccountant293806760001
    HURST, Peter Andrew Richard
    Joseph Way
    CV37 0TL Stratford-Upon-Avon
    32
    England
    Director
    Joseph Way
    CV37 0TL Stratford-Upon-Avon
    32
    England
    EnglandBritishMusician314425340001
    LIGGINS, John William Ewart
    Vauxhall Lane
    Ardens Grafton
    B49 6DN Alcester
    Cleeve House
    England
    Director
    Vauxhall Lane
    Ardens Grafton
    B49 6DN Alcester
    Cleeve House
    England
    United KingdomBritishChartered Surveyor75243570007
    MURPHY, Susan Louise
    Wolverton Fields
    Norton Lindsey
    CV35 8JN Warwick
    Oak Trees
    England
    Director
    Wolverton Fields
    Norton Lindsey
    CV35 8JN Warwick
    Oak Trees
    England
    EnglandBritishRetired22986650003
    RAISTRICK, Timothy Charles
    Grove Road
    CV37 6PB Stratford-Upon-Avon
    50
    Warwickshire
    England
    Director
    Grove Road
    CV37 6PB Stratford-Upon-Avon
    50
    Warwickshire
    England
    EnglandBritishChartered Insurer64913450003
    WILSON, Victoria Jane
    High Street
    Welford On Avon
    CV37 8EA Stratford-Upon-Avon
    1
    England
    Director
    High Street
    Welford On Avon
    CV37 8EA Stratford-Upon-Avon
    1
    England
    EnglandBritishSinger293806850001
    DEACON, Angela Margaret
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    Secretary
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    182554890001
    LAWRENCE, William F, Sir
    The Knoll
    Walcote
    B49 6LZ Alcester
    Warwickshire
    Secretary
    The Knoll
    Walcote
    B49 6LZ Alcester
    Warwickshire
    British/EnglishDirector14871680001
    MARTIN, Kevin Joseph
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    Secretary
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    242912380001
    RAISTRICK, Timothy Charles
    Grove Road
    CV37 6PB Stratford-Upon-Avon
    51
    England
    Secretary
    Grove Road
    CV37 6PB Stratford-Upon-Avon
    51
    England
    293806740001
    RAISTRICK, Timothy Charles
    Bridgewater House
    19 Limes Avenue
    CV37 9BQ Stratford Upon Avon
    Warwickshire
    Secretary
    Bridgewater House
    19 Limes Avenue
    CV37 9BQ Stratford Upon Avon
    Warwickshire
    British64913450002
    ALLEN, Simon Boyce
    123 Loxley Road
    CV37 7DS Stratford Upon Avon
    Warwickshire
    Director
    123 Loxley Road
    CV37 7DS Stratford Upon Avon
    Warwickshire
    BritishChartered Surveyor67634340001
    BOWEN, Robin Andrew
    16 The Holt
    Binton
    CV37 9UE Stratford Upon Avon
    16
    Warwickshire
    England
    Director
    16 The Holt
    Binton
    CV37 9UE Stratford Upon Avon
    16
    Warwickshire
    England
    EnglandBritishChartered Accountant90371540002
    BROWN, David Dean
    35 West Street
    CV37 6DN Stratford Upon Avon
    Warwickshire
    Director
    35 West Street
    CV37 6DN Stratford Upon Avon
    Warwickshire
    BritishChartered Accountant3194880001
    CARTER, Nicholas
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    Director
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    EnglandBritishChartered Accountant10370390001
    COYTE, Raymond Geoffrey
    Honington
    CV36 5AA Shipston-On-Stour
    Victoria House
    England
    Director
    Honington
    CV36 5AA Shipston-On-Stour
    Victoria House
    England
    EnglandBritishRetired136614920002
    CROMACK, Jane Elizabeth
    Back Lane
    CV37 8XA Pebworth
    Rookery House
    Warwickshire
    Director
    Back Lane
    CV37 8XA Pebworth
    Rookery House
    Warwickshire
    EnglandBritishHousewife50183130001
    CURTIS, David
    Rosebank Cottage 1 Sanctus Street
    CV37 6DH Stratford Upon Avon
    Warwickshire
    Director
    Rosebank Cottage 1 Sanctus Street
    CV37 6DH Stratford Upon Avon
    Warwickshire
    BritishMusician55322010001
    DAVIS, Carolyn
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    Director
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    United KingdomBritishRetired173368160001
    DEACON, Angela Margaret
    4 Tyler Street
    CV37 6TY Stratford On Avon
    Warwickshire
    Director
    4 Tyler Street
    CV37 6TY Stratford On Avon
    Warwickshire
    EnglandBritishLawyer81935160001
    DODSWORTH, Stephen Julian
    23 Brookvale Road
    CV37 9QD Stratford Upon Avon
    Warwickshire
    Director
    23 Brookvale Road
    CV37 9QD Stratford Upon Avon
    Warwickshire
    EnglandBritishSchool Master65026000001
    EMMERSON, Michael
    3 Wheelers Court
    Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Director
    3 Wheelers Court
    Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    BritishManager86967260001
    EMMERSON, Michael
    3 Wheelers Court
    Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Director
    3 Wheelers Court
    Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    BritishManager86967260001
    GALLAGHER, Jacqueline
    10 Clifford Chambers
    CV37 8HR Stratford Upon Avon
    Warwickshire
    Director
    10 Clifford Chambers
    CV37 8HR Stratford Upon Avon
    Warwickshire
    BritishPersonnel Director92980130001
    GAYMOND, Karen Elizabeth
    The Ladle Farm
    Armscote
    CV37 8DF Stratford Upon Avon
    Warwickshire
    Director
    The Ladle Farm
    Armscote
    CV37 8DF Stratford Upon Avon
    Warwickshire
    United KingdomBritishTeacher3257720004
    HOLLIDAY, Peter Leslie
    60 Needlers End Lane
    Balsall Common
    CV7 7AB Coventry
    Director
    60 Needlers End Lane
    Balsall Common
    CV7 7AB Coventry
    EnglandBritishCharity Director58718010002
    JAGLA, Deborah Anne
    Hill Farm House
    Little Rissington
    Cheltenham
    Hill Farm House
    England
    Director
    Hill Farm House
    Little Rissington
    Cheltenham
    Hill Farm House
    England
    EnglandBritishChief Executive243103240001
    JONES, Alan Creer
    Eton Road
    CV37 7ER Stratford-Upon-Avon
    25
    Warwickshire
    Director
    Eton Road
    CV37 7ER Stratford-Upon-Avon
    25
    Warwickshire
    EnglandBritishDirector131094130001
    LAMB, Jennifer
    8 Wood Street
    CV37 6JE Stratford-Upon-Avon
    Wood Bank Chambers
    Warwickshire
    England
    Director
    8 Wood Street
    CV37 6JE Stratford-Upon-Avon
    Wood Bank Chambers
    Warwickshire
    England
    United KingdomCanadianFundraiser173368150001
    LAWRENCE, William F, Sir
    The Knoll
    Walcote
    B49 6LZ Alcester
    Warwickshire
    Director
    The Knoll
    Walcote
    B49 6LZ Alcester
    Warwickshire
    Great BritainBritish/EnglishDirector14871680001
    LETCHFORD, Clive Anthony
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    Director
    John Street
    CV37 6UB Stratford-Upon-Avon
    10
    Warwickshire
    England
    United KingdomBritishLecturer183551820001
    MADDEN, Deborah Claire
    Chapel Lane
    CV37 6BE Stratford-Upon-Avon
    King Edward V1 School
    England
    Director
    Chapel Lane
    CV37 6BE Stratford-Upon-Avon
    King Edward V1 School
    England
    EnglandBritishDirector Of Music277787100001
    MARTIN, Kevin Joseph
    Church Close
    Alveston
    CV37 7QG Stratford Upon Avon
    7
    Warwickshire
    Director
    Church Close
    Alveston
    CV37 7QG Stratford Upon Avon
    7
    Warwickshire
    EnglandBritishSolicitor134124330001

    What are the latest statements on persons with significant control for STRATFORD-ON-AVON MUSIC FESTIVAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0