STRATFORD-ON-AVON MUSIC FESTIVAL
Overview
Company Name | STRATFORD-ON-AVON MUSIC FESTIVAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03164482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRATFORD-ON-AVON MUSIC FESTIVAL?
Company Name | From | Until |
---|---|---|
MIDLAND MUSIC FESTIVALS | Feb 26, 1996 | Feb 26, 1996 |
What are the latest accounts for STRATFORD-ON-AVON MUSIC FESTIVAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STRATFORD-ON-AVON MUSIC FESTIVAL?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for STRATFORD-ON-AVON MUSIC FESTIVAL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Andrew Richard Hurst as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Charles Raistrick as a secretary on Sep 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Fiddian Birtles as a secretary on Sep 28, 2023 | 2 pages | AP03 | ||
Termination of appointment of Raymond Geoffrey Coyte as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Deborah Claire Madden as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Joseph Martin as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Robin Andrew Bowen as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Susan Louise Murphy as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Ms Victoria Jane Wilson as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Fiddian Birtles as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy Charles Raistrick as a secretary on Mar 07, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kevin Joseph Martin as a secretary on Mar 07, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Anne Jagla as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Deborah Claire Madden as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Who are the officers of STRATFORD-ON-AVON MUSIC FESTIVAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRTLES, Simon Fiddian | Secretary | Tyler Street CV37 6TY Stratford-Upon-Avon 3 England | 314384550001 | |||||||
ALABASTER, David Ian | Director | Hampden Way CV22 7NW Rugby 15 England | England | British | Musician | 182250890001 | ||||
BIRTLES, Simon Fiddian | Director | Tyler Street CV37 6TY Stratford-Upon-Avon 3 England | England | British | Accountant | 293806760001 | ||||
HURST, Peter Andrew Richard | Director | Joseph Way CV37 0TL Stratford-Upon-Avon 32 England | England | British | Musician | 314425340001 | ||||
LIGGINS, John William Ewart | Director | Vauxhall Lane Ardens Grafton B49 6DN Alcester Cleeve House England | United Kingdom | British | Chartered Surveyor | 75243570007 | ||||
MURPHY, Susan Louise | Director | Wolverton Fields Norton Lindsey CV35 8JN Warwick Oak Trees England | England | British | Retired | 22986650003 | ||||
RAISTRICK, Timothy Charles | Director | Grove Road CV37 6PB Stratford-Upon-Avon 50 Warwickshire England | England | British | Chartered Insurer | 64913450003 | ||||
WILSON, Victoria Jane | Director | High Street Welford On Avon CV37 8EA Stratford-Upon-Avon 1 England | England | British | Singer | 293806850001 | ||||
DEACON, Angela Margaret | Secretary | John Street CV37 6UB Stratford-Upon-Avon 10 Warwickshire England | 182554890001 | |||||||
LAWRENCE, William F, Sir | Secretary | The Knoll Walcote B49 6LZ Alcester Warwickshire | British/English | Director | 14871680001 | |||||
MARTIN, Kevin Joseph | Secretary | John Street CV37 6UB Stratford-Upon-Avon 10 Warwickshire England | 242912380001 | |||||||
RAISTRICK, Timothy Charles | Secretary | Grove Road CV37 6PB Stratford-Upon-Avon 51 England | 293806740001 | |||||||
RAISTRICK, Timothy Charles | Secretary | Bridgewater House 19 Limes Avenue CV37 9BQ Stratford Upon Avon Warwickshire | British | 64913450002 | ||||||
ALLEN, Simon Boyce | Director | 123 Loxley Road CV37 7DS Stratford Upon Avon Warwickshire | British | Chartered Surveyor | 67634340001 | |||||
BOWEN, Robin Andrew | Director | 16 The Holt Binton CV37 9UE Stratford Upon Avon 16 Warwickshire England | England | British | Chartered Accountant | 90371540002 | ||||
BROWN, David Dean | Director | 35 West Street CV37 6DN Stratford Upon Avon Warwickshire | British | Chartered Accountant | 3194880001 | |||||
CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | Chartered Accountant | 10370390001 | ||||
COYTE, Raymond Geoffrey | Director | Honington CV36 5AA Shipston-On-Stour Victoria House England | England | British | Retired | 136614920002 | ||||
CROMACK, Jane Elizabeth | Director | Back Lane CV37 8XA Pebworth Rookery House Warwickshire | England | British | Housewife | 50183130001 | ||||
CURTIS, David | Director | Rosebank Cottage 1 Sanctus Street CV37 6DH Stratford Upon Avon Warwickshire | British | Musician | 55322010001 | |||||
DAVIS, Carolyn | Director | John Street CV37 6UB Stratford-Upon-Avon 10 Warwickshire England | United Kingdom | British | Retired | 173368160001 | ||||
DEACON, Angela Margaret | Director | 4 Tyler Street CV37 6TY Stratford On Avon Warwickshire | England | British | Lawyer | 81935160001 | ||||
DODSWORTH, Stephen Julian | Director | 23 Brookvale Road CV37 9QD Stratford Upon Avon Warwickshire | England | British | School Master | 65026000001 | ||||
EMMERSON, Michael | Director | 3 Wheelers Court Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | Manager | 86967260001 | |||||
EMMERSON, Michael | Director | 3 Wheelers Court Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | Manager | 86967260001 | |||||
GALLAGHER, Jacqueline | Director | 10 Clifford Chambers CV37 8HR Stratford Upon Avon Warwickshire | British | Personnel Director | 92980130001 | |||||
GAYMOND, Karen Elizabeth | Director | The Ladle Farm Armscote CV37 8DF Stratford Upon Avon Warwickshire | United Kingdom | British | Teacher | 3257720004 | ||||
HOLLIDAY, Peter Leslie | Director | 60 Needlers End Lane Balsall Common CV7 7AB Coventry | England | British | Charity Director | 58718010002 | ||||
JAGLA, Deborah Anne | Director | Hill Farm House Little Rissington Cheltenham Hill Farm House England | England | British | Chief Executive | 243103240001 | ||||
JONES, Alan Creer | Director | Eton Road CV37 7ER Stratford-Upon-Avon 25 Warwickshire | England | British | Director | 131094130001 | ||||
LAMB, Jennifer | Director | 8 Wood Street CV37 6JE Stratford-Upon-Avon Wood Bank Chambers Warwickshire England | United Kingdom | Canadian | Fundraiser | 173368150001 | ||||
LAWRENCE, William F, Sir | Director | The Knoll Walcote B49 6LZ Alcester Warwickshire | Great Britain | British/English | Director | 14871680001 | ||||
LETCHFORD, Clive Anthony | Director | John Street CV37 6UB Stratford-Upon-Avon 10 Warwickshire England | United Kingdom | British | Lecturer | 183551820001 | ||||
MADDEN, Deborah Claire | Director | Chapel Lane CV37 6BE Stratford-Upon-Avon King Edward V1 School England | England | British | Director Of Music | 277787100001 | ||||
MARTIN, Kevin Joseph | Director | Church Close Alveston CV37 7QG Stratford Upon Avon 7 Warwickshire | England | British | Solicitor | 134124330001 |
What are the latest statements on persons with significant control for STRATFORD-ON-AVON MUSIC FESTIVAL?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2017 | The 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