Background WavePink WaveYellow Wave

THE TETBURY MUSIC FESTIVAL (04833113)

THE TETBURY MUSIC FESTIVAL (04833113) is an active UK company. incorporated on 15 July 2003. with registered office in Tetbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE TETBURY MUSIC FESTIVAL has been registered for 22 years. Current directors include GOLOB, James Stephen, GRAVES, Alexandra, PRIDAY, Helen and 3 others.

Company Number
04833113
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2003
Age
22 years
Address
Park Farm Park Farm, Tetbury, GL8 8PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GOLOB, James Stephen, GRAVES, Alexandra, PRIDAY, Helen, ROSE, Christopher Mark, WELLER KNIGHT, Caroline, WHEELER-CARMICHAEL, George Alexander
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TETBURY MUSIC FESTIVAL

THE TETBURY MUSIC FESTIVAL is an active company incorporated on 15 July 2003 with the registered office located in Tetbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE TETBURY MUSIC FESTIVAL was registered 22 years ago.(SIC: 90010)

Status

active

Active since 22 years ago

Company No

04833113

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 15 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Park Farm Park Farm Shipton Moyne Tetbury, GL8 8PR,

Previous Addresses

Elmfield 3 the Old Rope Walk Fox Hill Tetbury Glos GL8 8XQ England
From: 27 February 2019To: 16 January 2020
Elmfield 3 the Old Rope Walk, Fox Hill Tetbury Glos England
From: 13 June 2017To: 27 February 2019
C/O Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX
From: 15 July 2003To: 13 June 2017
Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
May 24
Director Left
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

GOLOB, James Stephen

Active
Estcourt, TetburyGL8 8XE
Born July 1955
Director
Appointed 01 Mar 2019

GRAVES, Alexandra

Active
West Kington, ChippenhamSN14 7JQ
Born September 1961
Director
Appointed 15 Feb 2019

PRIDAY, Helen

Active
Great Rissington, CheltenhamGL54 2LN
Born September 1957
Director
Appointed 17 Jul 2017

ROSE, Christopher Mark

Active
Shipton Moyne, TetburyGL8 8PR
Born July 1960
Director
Appointed 03 May 2014

WELLER KNIGHT, Caroline

Active
Forward, StroudGL6 9AB
Born February 1965
Director
Appointed 15 Nov 2015

WHEELER-CARMICHAEL, George Alexander

Active
Park Farm, TetburyGL8 8PR
Born September 1959
Director
Appointed 16 May 2024

KEAN, Graham Edward

Resigned
3 Sandgrove Cottages, StroudGL6 0PS
Secretary
Appointed 15 Jul 2003
Resigned 20 Jun 2006

LIMOI, Kathryn Joanne

Resigned
The Old Rope Walk, TetburyGL8 8XQ
Secretary
Appointed 24 Oct 2012
Resigned 30 Dec 2021

PRIDAY, Sarah Elizabeth

Resigned
Cherington, TetburyGL8 8SW
Secretary
Appointed 20 Jun 2006
Resigned 23 Oct 2012

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2003

BERKELEY, Michael Fitzhardinge

Resigned
49 Blenheim Crescent, LondonW11 2EF
Born May 1949
Director
Appointed 15 Jul 2003
Resigned 30 Oct 2011

BRADSHAW, John Michael

Resigned
C/O Tanners Solicitors, CirencesterGL7 2AX
Born October 1938
Director
Appointed 10 Jul 2011
Resigned 23 Jun 2014

COOKE, Christopher Robert

Resigned
Park Farm, TetburyGL8 8PR
Born November 1958
Director
Appointed 04 Aug 2021
Resigned 11 Oct 2024

CORRAN, Thomas Harold

Resigned
C/O Tanners Solicitors, CirencesterGL7 2AX
Born December 1954
Director
Appointed 25 Jan 2011
Resigned 15 Nov 2012

FOWLER, Richard Hugh Laurence

Resigned
3 The Old Rope Walk,, Tetbury
Born March 1946
Director
Appointed 23 Nov 2014
Resigned 17 Jul 2017

HASLER, Julia Katherine Louise

Resigned
Great Larkhill Farm, TetburyGL8 8SY
Born July 1953
Director
Appointed 01 Sept 2005
Resigned 25 Jun 2016

KEAN, Graham Edward

Resigned
3 Sandgrove Cottages, StroudGL6 0PS
Born March 1948
Director
Appointed 09 Jul 2006
Resigned 08 Oct 2012

MARRIOTT, Valerie Helen

Resigned
Field House, TetburyGL8 8UF
Born May 1945
Director
Appointed 01 Apr 2006
Resigned 31 Dec 2018

SALTER, Beatrice Ann

Resigned
Hunstrete, BristolBS39 4NT
Born May 1943
Director
Appointed 14 Apr 2013
Resigned 31 Jan 2019

SMITH, Elise Becket, Lady

Resigned
Long Newnton, TetburyGL8 8RW
Born August 1941
Director
Appointed 15 Jul 2003
Resigned 06 Aug 2020

SMITH, Martin Gregory, Sir

Resigned
Park Farm, TetburyGL8 8PR
Born February 1943
Director
Appointed 01 Apr 2006
Resigned 06 Aug 2020

WRIGHT, Anthony John, The Revd

Resigned
The Vicarage, TetburyGL8 8DN
Born October 1947
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2005
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Incorporation Company
15 July 2003
NEWINCIncorporation