BATH MOZARTFEST LIMITED

BATH MOZARTFEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBATH MOZARTFEST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02639507
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATH MOZARTFEST LIMITED?

    • Performing arts (90010) / Arts, entertainment and recreation

    Where is BATH MOZARTFEST LIMITED located?

    Registered Office Address
    4 Queen Street
    BA1 1HE Bath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATH MOZARTFEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BATH MOZARTFEST LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for BATH MOZARTFEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr William Augustus Lacey as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Roderick Alexander Cordy-Simpson as a director on Mar 27, 2025

    1 pagesTM01

    Registered office address changed from 4 Queen Street Bath BA1 1HE England to 4 Queen Street Bath BA1 1HE on Jan 15, 2025

    1 pagesAD01

    Registered office address changed from 7-9 North Parade Buildings Bath BA1 1NS England to 4 Queen Street Bath BA1 1HE on Jan 15, 2025

    1 pagesAD01

    Termination of appointment of Simon Johnson as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Mr Richard Ian Lovell as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Ms Nicola Jayne Ranicar Isherwood as a director on Jul 22, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Appointment of Professor Richard Harold Wendorf as a director on Jun 27, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mary Henderson as a director on Jun 21, 2019

    1 pagesTM01

    Appointment of Sir Roderick Alexander Cordy-Simpson as a director on May 27, 2019

    2 pagesAP01

    Appointment of Mrs Alice Lucia Woodroffe as a director on May 27, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of BATH MOZARTFEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Christopher Alan
    Wilmot Place
    NW1 9JP London
    11
    England
    Secretary
    Wilmot Place
    NW1 9JP London
    11
    England
    248622510001
    ALLANSON BAILEY, Christine
    The Monastery Garden
    Monastery Road Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Garden
    Monastery Road Edington
    BA13 4QJ Westbury
    Wiltshire
    EnglandBritishPublic Relations Consultant71085400001
    BELL, David Charles Maurice, Sir
    Belitha Villas
    N1 1PE London
    35
    England
    Director
    Belitha Villas
    N1 1PE London
    35
    England
    EnglandBritishCompany Director9970240001
    ISHERWOOD, Nicola Jayne Ranicar
    Queen Street
    BA1 1HE Bath
    4
    England
    Director
    Queen Street
    BA1 1HE Bath
    4
    England
    EnglandBritishArt Dealer95116410008
    LACEY, William Augustus
    Queen Street
    BA1 1HE Bath
    4
    England
    Director
    Queen Street
    BA1 1HE Bath
    4
    England
    EnglandBritishBarrister197694700001
    LOVELL, Richard Ian
    Sion Hill
    BA1 2UF Bath
    Somerset House
    Somerset
    United Kingdom
    Director
    Sion Hill
    BA1 2UF Bath
    Somerset House
    Somerset
    United Kingdom
    United KingdomBritishRetired325097360001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    Director
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    EnglandBritishCompamny Director35561510006
    ROPER, Paul
    Queen Street
    BA1 1HE Bath
    4
    England
    Director
    Queen Street
    BA1 1HE Bath
    4
    England
    EnglandBritishCompany Director44824410003
    WENDORF, Richard Harold, Professor
    Raby Villas
    BA2 4EE Bath
    3
    England
    Director
    Raby Villas
    BA2 4EE Bath
    3
    England
    EnglandAmerican,BritishArt Historian297550210001
    WOODROFFE, Alice Lucia
    Northend
    Batheaston
    BA1 8ES Bath
    Radford Farm
    England
    Director
    Northend
    Batheaston
    BA1 8ES Bath
    Radford Farm
    England
    EnglandBritishRetired91788700001
    MARSHALL, Brian Arthur
    Sarum Cottage 121 Clay Street
    Crockerton
    BA12 8AJ Warminster
    Wilts
    Secretary
    Sarum Cottage 121 Clay Street
    Crockerton
    BA12 8AJ Warminster
    Wilts
    British11730090001
    BEATSON HIRD, Christopher
    Flat 2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    Flat 2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    BritishManagement Consultant77847030004
    BROADHEAD, Kenneth
    Dilkhush Charlcombe Lane
    Lansdown
    BA1 5TT Bath
    Avon
    Director
    Dilkhush Charlcombe Lane
    Lansdown
    BA1 5TT Bath
    Avon
    BritishRetired12357900001
    CARDALE, Fionna
    Lower Cranmore
    Shipton Moyne
    GL8 8PU Tetbury
    Gloucestershire
    Director
    Lower Cranmore
    Shipton Moyne
    GL8 8PU Tetbury
    Gloucestershire
    United KingdomBritishRetired Investment Banker76046640001
    CORDY-SIMPSON, Roderick Alexander
    Queen Street
    BA1 1HE Bath
    4
    England
    Director
    Queen Street
    BA1 1HE Bath
    4
    England
    United KingdomEnglishRetired61473330001
    GILBERT, Norris
    143 Ivor Court
    NW1 6BT London
    Director
    143 Ivor Court
    NW1 6BT London
    United KingdomBritishChartered Accountant11730100001
    GOSLAND, Christopher Andrew James
    Upper Manor Farm
    Dunkerton
    BA2 8BB Bath
    Director
    Upper Manor Farm
    Dunkerton
    BA2 8BB Bath
    BritishBarrister51376760002
    HENDERSON, Mary
    Westonbirt School
    GL8 8QG Tetbury
    Gloucestershire
    Director
    Westonbirt School
    GL8 8QG Tetbury
    Gloucestershire
    EnglandBritishHeadteacher76046590002
    JOHNSON, Simon
    North Parade Buildings
    BA1 1NS Bath
    7-9
    England
    Director
    North Parade Buildings
    BA1 1NS Bath
    7-9
    England
    United KingdomBritishLandscape Architect169998000001
    JOLLIFFE, Robert Hylton
    6 Charlotte Street
    Bath
    BA1 2NE
    Director
    6 Charlotte Street
    Bath
    BA1 2NE
    EnglandBritishBanker112221780001
    KAYE, Michael
    3 Coppice Way
    E18 2DU London
    Director
    3 Coppice Way
    E18 2DU London
    BritishRetired51376810001
    MARSHALL, Brian Arthur
    Sarum Cottage 121 Clay Street
    Crockerton
    BA12 8AJ Warminster
    Wilts
    Director
    Sarum Cottage 121 Clay Street
    Crockerton
    BA12 8AJ Warminster
    Wilts
    United KingdomBritishChartered Accountant11730090001
    PEACOCK, Michael William
    6 Charlotte Street
    Bath
    BA1 2NE
    Director
    6 Charlotte Street
    Bath
    BA1 2NE
    United KingdomBritishDirector158374710001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritishInvestment Banker35552480001
    STRASBURGER, Sally Evelyn
    Upper Langridge Farm
    Lansdown
    BA1 9BW Bath
    Avon
    Director
    Upper Langridge Farm
    Lansdown
    BA1 9BW Bath
    Avon
    United KingdomBritishNone121249310002
    THAYER, Betty Lucretia Burton
    8-9 Brock Street
    BA1 2LN Bath
    Avon
    Director
    8-9 Brock Street
    BA1 2LN Bath
    Avon
    EnglandUsa/UkCompany Director68897190001
    THRING, Jeremy John
    Belcombe House
    BA15 1LZ Bradford On Avon
    Wiltshire
    Director
    Belcombe House
    BA15 1LZ Bradford On Avon
    Wiltshire
    United KingdomBritishSolicitor48192500003
    TOOLEY, John, Sir
    Grange Court
    Grange Road
    CB3 9BD Cambridge
    18
    England
    Director
    Grange Court
    Grange Road
    CB3 9BD Cambridge
    18
    England
    EnglandBritishArts Consultant11833750009

    What are the latest statements on persons with significant control for BATH MOZARTFEST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016The 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