Company Information for BATH FESTIVALS ENTERPRISE LIMITED
1A FORUM BUILDINGS, 1A FORUM BUILDINGS, BATH, BA1 1UG,
|
Company Registration Number
02840853
Private Limited Company
Active |
Company Name | |
---|---|
BATH FESTIVALS ENTERPRISE LIMITED | |
Legal Registered Office | |
1A FORUM BUILDINGS 1A FORUM BUILDINGS BATH BA1 1UG Other companies in BA1 | |
Company Number | 02840853 | |
---|---|---|
Company ID Number | 02840853 | |
Date formed | 1993-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 09:24:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID CULLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BELINDA KIDD |
Company Secretary | ||
JANE DRABBLE |
Director | ||
GLYNIS MARIE BREAKWELL |
Director | ||
ANDREW JOHN WHITEHEAD |
Company Secretary | ||
NOD KNOWLES |
Company Secretary | ||
ANDREW RICHARD JOHN CALVERT |
Director | ||
RON GEORGE |
Director | ||
JOHN ANTHONY GRIFFITHS THOMAS |
Director | ||
CHRISTOPHER JOHN SHEPLEY |
Director | ||
JEREMY TYNDALL |
Company Secretary | ||
TIMOTHY HANS JOSS |
Company Secretary | ||
JONATHAN DIMBLEBY |
Director | ||
PAUL PATRICK FLETCHER PERRY |
Director | ||
ANDREW JULIAN WALL |
Director | ||
HILARY FRASER |
Director | ||
PAUL PATRICK FLETCHER PERRY |
Company Secretary | ||
CHRISTOPHER JOHN BAKER |
Director | ||
JULIA MARY HOUGHTON |
Director | ||
BRIAN ARTHUR MARSHALL |
Director | ||
WENDY MATTHEWS |
Director | ||
KAREN JANE MORGAN |
Director | ||
WILLIAM HENRY THOMAS SHEPPARD |
Director | ||
OWEN JOHN SANTRY |
Company Secretary | ||
SIMON ALAN DAVIES |
Director | ||
OWEN JOHN SANTRY |
Director | ||
DATASEARCH CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
DATASEARCH NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARTET COMMUNITY FOUNDATION | Director | 2012-03-26 | CURRENT | 2000-04-19 | Active | |
ETHICAL DIRECT LTD | Director | 2011-07-12 | CURRENT | 2011-04-18 | Active | |
PLUS ASSET FINANCE LIMITED | Director | 2011-05-24 | CURRENT | 2011-01-14 | Dissolved 2015-01-13 | |
PLUS BUSINESS LIMITED | Director | 2011-05-01 | CURRENT | 2011-03-08 | Dissolved 2015-01-13 | |
INTERNET EYES LIMITED | Director | 2010-12-08 | CURRENT | 2007-03-15 | Dissolved 2014-07-22 | |
JBP (HOLDINGS) LIMITED | Director | 2010-07-26 | CURRENT | 2010-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CULLUM | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID ROGERS | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM 9-10 Bath Street Bath BA1 1SN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 3rd Floor Abbey Chambers Kingston Buildings Bath BA1 1NT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Belinda Kidd on 2016-09-30 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID CULLUM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DRABBLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JANE DRABBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNIS BREAKWELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AP03 | Appointment of Ms Belinda Kidd as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHEAD | |
AR01 | 29/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN WHITEHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOD KNOWLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NOD KNOWLES / 12/11/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CALVERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 5/6 BROAD STREET BATH SOMERSET BA1 5LJ | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH FESTIVALS ENTERPRISE LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BATH FESTIVALS ENTERPRISE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |