Background WavePink WaveYellow Wave

THE CARDINALL'S MUSICK LIMITED (03405041)

THE CARDINALL'S MUSICK LIMITED (03405041) is an active UK company. incorporated on 18 July 1997. with registered office in Burgess Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE CARDINALL'S MUSICK LIMITED has been registered for 28 years. Current directors include BERTLIN, Alison Mary, DARLINGTON, Stephen Mark, HAMMOND, Carolyn Joyce, The Revd Dr and 3 others.

Company Number
03405041
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1997
Age
28 years
Address
Highland House, Burgess Hill, RH15 9TN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BERTLIN, Alison Mary, DARLINGTON, Stephen Mark, HAMMOND, Carolyn Joyce, The Revd Dr, KENNEDY, Michael Denis, MORSE, Louise Barbara, Lady, ZISMAN, Paul John Russell
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARDINALL'S MUSICK LIMITED

THE CARDINALL'S MUSICK LIMITED is an active company incorporated on 18 July 1997 with the registered office located in Burgess Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE CARDINALL'S MUSICK LIMITED was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03405041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 18 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Highland House Albert Drive Burgess Hill, RH15 9TN,

Timeline

6 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 11
Director Joined
Sept 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ZISMAN, Paul

Active
Cowley Street, LondonSW1P 3LZ
Secretary
Appointed 17 Jul 2023

BERTLIN, Alison Mary

Active
Highland House, Burgess HillRH15 9TN
Born April 1962
Director
Appointed 29 Aug 2019

DARLINGTON, Stephen Mark

Active
261 Woodstock Road, OxfordOX2 7AE
Born September 1952
Director
Appointed 18 Jul 1997

HAMMOND, Carolyn Joyce, The Revd Dr

Active
46 High Street, CambridgeCB23 1ES
Born June 1964
Director
Appointed 18 Jul 1997

KENNEDY, Michael Denis

Active
Iford Court, LewesBN7 3EU
Born April 1937
Director
Appointed 18 Jul 1997

MORSE, Louise Barbara, Lady

Active
Rochester Mews, LondonNW1 9JB
Born October 1954
Director
Appointed 24 Sept 2014

ZISMAN, Paul John Russell

Active
Cowley Street, LondonSW1P 3LZ
Born March 1960
Director
Appointed 07 Dec 2005

CARWOOD, Andrew

Resigned
Flat 3, LondonSW2 3NG
Secretary
Appointed 31 Jan 2005
Resigned 14 Nov 2005

GARRATT, Christine

Resigned
147 Marlborough Road, OxfordOX1 4LY
Secretary
Appointed 18 Jul 1997
Resigned 12 Feb 2002

KENNEDY, Q C, Michael Denis, His Honour

Resigned
Iford, LewesBN7 3EU
Secretary
Appointed 17 Sept 2008
Resigned 17 Jul 2023

THOMAS, Ann Shirley

Resigned
Meadow Cottage, NewmarketCB8 9PP
Secretary
Appointed 14 Nov 2005
Resigned 17 Sept 2008

WEARS, Irene

Resigned
1 Lorne Court, HarrowHA1 3BH
Secretary
Appointed 12 Feb 2002
Resigned 31 Jan 2005

FRY, Marilyn Diana

Resigned
Milner Street, LondonSW3 2PU
Born September 1946
Director
Appointed 01 Feb 2011
Resigned 16 Mar 2018

SISSONS, Thomas Michael Beswick

Resigned
Fawler Road, WantageOX12 9QH
Born October 1934
Director
Appointed 12 Feb 2002
Resigned 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
288aAppointment of Director or Secretary
Incorporation Company
18 July 1997
NEWINCIncorporation