SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY - TAUNTON


Company Profile Company Filings

Overview

SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY is a Community Interest Company from TAUNTON UNITED KINGDOM and has the status: Active.
SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY was incorporated 36 years ago on 18/12/1987 and has the registered number: 02206516. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

SOMERTON MUSIC AND ARTS FESTIVAL COMMUNITY INTEREST COMPANY - TAUNTON

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

3 MARCO POLO HOUSE
TAUNTON
SOMERSET
TA2 6BJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SOMERTON SUMMER FESTIVAL LIMITED (until 12/04/2018)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY ELIZABETH PALMER Nov 1964 British Director 2021-03-19 CURRENT
MARTYN GEOFFREY SMITH Jul 1949 British Director 2017-11-13 CURRENT
JONATHAN MICHAEL SACKETT Nov 1960 British Director CURRENT
MRS SUSAN ELIZABETH SMITH Sep 1947 British Director 2012-10-09 CURRENT
MR BRIAN JOHN DOBSON Jun 1955 British Director 2019-09-01 CURRENT
MR EWAN MARTIN MCGREGOR Secretary 2023-08-18 CURRENT
VALERIE GAY HURDMAN Jul 1955 British Director RESIGNED
DOROTHY JEAN BARBARA DODD Secretary RESIGNED
JONATHAN MICHAEL SACKETT Nov 1960 British Secretary 2000-08-17 UNTIL 2023-08-18 RESIGNED
MR IAN ALEX LAKER Jan 1952 British Director RESIGNED
MRS MARY CAROLINE VARDY Apr 1953 British Director 2012-10-09 UNTIL 2021-01-25 RESIGNED
TONI ANN WHITEHEAD Dec 1962 British Director 1998-03-17 UNTIL 1998-08-13 RESIGNED
MARTYN GEOFFREY SMITH Jul 1949 British Director 2007-05-31 UNTIL 2012-10-09 RESIGNED
DAVID PINNEY Sep 1953 British Director RESIGNED
STEPHEN GUY RUNYARD Mar 1948 British Director 2000-08-17 UNTIL 2007-05-31 RESIGNED
MRS MARGARET JEAN MITCHELL Dec 1952 British Director 2010-10-18 UNTIL 2016-03-30 RESIGNED
MRS MARGARET JEAN MITCHELL Dec 1952 British Director 2016-04-19 UNTIL 2022-10-04 RESIGNED
ANNE CAROLYN LOMAX Director RESIGNED
MR RAY ANTONY JONES Aug 1952 British Director 2016-08-17 UNTIL 2018-01-10 RESIGNED
MR BRIAN JOHN DOBSON Jun 1955 British Director 2016-03-30 UNTIL 2017-11-13 RESIGNED
MRS JANE LOUISE CORBETT Jul 1966 British Director 2016-08-17 UNTIL 2022-09-26 RESIGNED
GRAHAM JAMES BADMAN Sep 1932 British Director RESIGNED
COLLEEN JOY WOLSKI Mar 1953 British Director 1997-08-21 UNTIL 2016-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Margaret Jean Mitchell 2018-02-15 - 2022-10-03 12/1952 Taunton   Significant influence or control
Mr Martyn Geoffrey Smith 2017-11-13 7/1949 Taunton   Somerset Significant influence or control
Mrs Jane Louise Corbett 2016-08-17 - 2022-09-26 7/1966 Taunton   Significant influence or control
Mr Ray Antony Jones 2016-08-17 - 2018-01-10 8/1952 Significant influence or control
Mr Brian John Dobson 2016-07-12 - 2017-11-13 6/1955 Significant influence or control
Mr Jonathan Michael Sackett 2016-07-12 11/1960 Taunton   Somerset Significant influence or control
Mrs Mary Caroline Vardy 2016-07-12 4/1953 Taunton   Somerset Significant influence or control
Mrs Susan Elizabeth Smith 2016-07-12 9/1947 Taunton   Somerset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON CIGARETTE CARD COMPANY LIMITED ACTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ON TAP (SOUTH WEST) LIMITED SOMERTON ENGLAND Active UNAUDITED ABRIDGED 36000 - Water collection, treatment and supply
M & M CONTRACTORS (SW) LIMITED PITNEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Somerton Summer Festival Limited 2018-03-23 30-11-2017 £20,186 Cash
Somerton Summer Festival Limited - Abbreviated accounts 16.3 2017-05-16 30-11-2016 £21,717 Cash £24,250 equity
Somerton Summer Festival Limited - Abbreviated accounts 16.1 2016-05-12 30-11-2015 £19,909 Cash £21,702 equity
Somerton Summer Festival Limited - Limited company - abbreviated - 11.6 2015-08-26 30-11-2014 £21,456 Cash £23,450 equity
Somerton Summer Festival Limited - Limited company - abbreviated - 11.0.0 2014-08-20 30-11-2013 £23,049 Cash £24,892 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHYSIO ACCESS LIMITED TAUNTON Active MICRO ENTITY 86900 - Other human health activities
QUEEN STREET GARAGE (TAUNTON) LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
PRESIDENTS COURT AMENITY LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PURE PROTECTION LTD TAUNTON ENGLAND Active MICRO ENTITY 65110 - Life insurance
PRIORY MANAGEMENT (SW) LIMITED TAUNTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PMM BOOKKEEPING & ACCOUNTANCY SERVICES LTD TAUNTON ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
PICKWICKS OF WELLS LIMITED TAUNTON UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
QUICKLY DIVORCE LTD TAUNTON Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PURPLE SHEEP (UK) LIMITED TAUNTON ENGLAND Active MICRO ENTITY 73120 - Media representation services
PRAWN ON THE LAWN LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants