Background WavePink WaveYellow Wave

HATFIELD HOUSE CHAMBER MUSIC FESTIVAL (07942156)

HATFIELD HOUSE CHAMBER MUSIC FESTIVAL (07942156) is an active UK company. incorporated on 8 February 2012. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HATFIELD HOUSE CHAMBER MUSIC FESTIVAL has been registered for 14 years. Current directors include ARTHUR, Allan Douglas Erskine, BLAKEMAN, Edward Graham, BOAS, John Robert Sotheby and 5 others.

Company Number
07942156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2012
Age
14 years
Address
Hatfield, AL9 5NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ARTHUR, Allan Douglas Erskine, BLAKEMAN, Edward Graham, BOAS, John Robert Sotheby, CECIL, Charles Edward Vere, Lord, FAGG, Elizabeth Barbara, MOORHOUSE, Nicholas John, MOSELEY, Mary Cheyne Thomson, WEGRZYNOWSKA, Maja
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATFIELD HOUSE CHAMBER MUSIC FESTIVAL

HATFIELD HOUSE CHAMBER MUSIC FESTIVAL is an active company incorporated on 8 February 2012 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HATFIELD HOUSE CHAMBER MUSIC FESTIVAL was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07942156

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

Age

14 Years

Incorporated 8 February 2012

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 26 September 2025 (7 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Hatfield House Hatfield, AL9 5NQ,

Previous Addresses

20 Adele Avenue Welwyn Hertfordshire AL6 0AU
From: 6 November 2014To: 26 March 2015
24 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX England
From: 8 May 2013To: 6 November 2014
33 Park Meadow Old Hatfield AL9 5HA England
From: 8 February 2012To: 8 May 2013
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

CRANMER, Eleanor

Active
Hatfield House, HatfieldAL9 5NQ
Secretary
Appointed 15 Sept 2025

ARTHUR, Allan Douglas Erskine

Active
Hatfield House, HatfieldAL9 5NQ
Born March 1987
Director
Appointed 11 Jul 2023

BLAKEMAN, Edward Graham

Active
Hatfield House, HatfieldAL9 5NQ
Born March 1951
Director
Appointed 04 Jan 2024

BOAS, John Robert Sotheby

Active
Hatfield House, HatfieldAL9 5NQ
Born February 1937
Director
Appointed 03 Jun 2012

CECIL, Charles Edward Vere, Lord

Active
Hatfield House, HatfieldAL9 5NQ
Born July 1949
Director
Appointed 05 Nov 2018

FAGG, Elizabeth Barbara

Active
Hatfield House, HatfieldAL9 5NQ
Born November 1947
Director
Appointed 13 Dec 2022

MOORHOUSE, Nicholas John

Active
Hatfield House, HatfieldAL9 5NQ
Born March 1955
Director
Appointed 04 Jun 2012

MOSELEY, Mary Cheyne Thomson

Active
Hatfield House, HatfieldAL9 5NQ
Born June 1944
Director
Appointed 26 Feb 2015

WEGRZYNOWSKA, Maja

Active
Hatfield House, HatfieldAL9 5NQ
Born March 1987
Director
Appointed 22 Apr 2024

WALKER, Jane Elizabeth

Resigned
Hatfield House, HatfieldAL9 5NQ
Secretary
Appointed 26 Feb 2015
Resigned 15 Sept 2025

ANSTEY, Mary Dorothea, Dr

Resigned
Park Meadow, Old HatfieldAL9 5HA
Born May 1948
Director
Appointed 08 Feb 2012
Resigned 28 Jan 2013

BOAS, John Robert Sotheby

Resigned
Park Meadow, Old HatfieldAL9 5HA
Born February 1937
Director
Appointed 04 Jun 2012
Resigned 28 Jan 2013

GOWARD, Christopher David

Resigned
Park Meadow, Old HatfieldAL9 5HA
Born May 1945
Director
Appointed 02 Jun 2012
Resigned 13 Jun 2012

GOWARD, Christopher David

Resigned
Park Meadow, Old HatfieldAL9 5HA
Born May 1945
Director
Appointed 31 Mar 2012
Resigned 11 Jun 2012

JOHNSTON, Guy Brooke

Resigned
Hatfield House, HatfieldAL9 5NQ
Born May 1981
Director
Appointed 08 Feb 2012
Resigned 26 Feb 2015

LEWIS, John Stuart

Resigned
Hatfield House, HatfieldAL9 5NQ
Born March 1944
Director
Appointed 26 Feb 2015
Resigned 10 Nov 2021

RATTENBURY, Judith

Resigned
Park Meadow, Old HatfieldAL9 5HA
Born April 1940
Director
Appointed 04 Jun 2012
Resigned 28 Jan 2013

STURROCK, Susan Jean

Resigned
Hatfield House, HatfieldAL9 5NQ
Born April 1950
Director
Appointed 10 Nov 2021
Resigned 25 Oct 2023

TABRAHAM-PALMER, David John

Resigned
Hatfield House, HatfieldAL9 5NQ
Born April 1949
Director
Appointed 04 Jun 2012
Resigned 08 Nov 2022

THOMAS, Maria Rhiannon

Resigned
Carvers Croft, KnebworthSG36LX
Born June 1977
Director
Appointed 08 Feb 2012
Resigned 28 Jan 2013
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
13 March 2015
AR01AR01
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2012
AP01Appointment of Director
Incorporation Company
8 February 2012
NEWINCIncorporation