BATH FESTIVALS

Register to unlock more data on OkredoRegister

BATH FESTIVALS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02319269

Incorporation date

18/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Forum Buildings, St James Parade, Bath BA1 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon27/03/2026
Termination of appointment of William Stewart Hobhouse as a secretary on 2026-03-19
dot icon27/03/2026
Termination of appointment of William Hobhouse as a director on 2026-03-19
dot icon27/03/2026
Termination of appointment of Ruth Esme Jefferson as a director on 2026-03-14
dot icon27/03/2026
Appointment of Mrs Paula Shore as a secretary on 2026-03-14
dot icon25/10/2025
Termination of appointment of Christopher David Rogers as a secretary on 2025-09-12
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Director's details changed for Ms Paula Shore on 2024-09-09
dot icon12/09/2025
Appointment of Mr William Stewart Hobhouse as a secretary on 2025-09-12
dot icon07/07/2025
Appointment of Ms Paula Shore as a director on 2024-09-09
dot icon21/06/2025
Appointment of Mr Simon Johnson as a director on 2024-09-09
dot icon21/06/2025
Appointment of Mr William Hobhouse as a director on 2025-04-28
dot icon21/06/2025
Appointment of Ms Beth Mccarron as a director on 2025-04-28
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Kathryn Louise Mckee as a director on 2024-07-15
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/04/2024
Director's details changed for Mrs Denise Rogers on 2024-04-01
dot icon07/02/2024
Accounts for a small company made up to 2022-12-31
dot icon03/01/2024
Memorandum and Articles of Association
dot icon19/12/2023
Appointment of Ms Amanda Harper as a director on 2023-12-18
dot icon19/12/2023
Termination of appointment of John David Cullum as a director on 2023-12-18
dot icon19/12/2023
Termination of appointment of Richard Timmis Turner as a director on 2023-12-18
dot icon15/12/2023
Appointment of Ms Kathryn Louise Mckee as a director on 2023-12-13
dot icon03/12/2023
Appointment of Mr Richard Timmis Turner as a director on 2023-07-15
dot icon03/12/2023
Appointment of Mr John David Cullum as a director on 2023-08-16
dot icon03/12/2023
Appointment of Mr Christopher David Rogers as a secretary on 2023-10-16
dot icon26/09/2023
Appointment of Mrs Ruth Esme Jefferson as a director on 2023-09-13
dot icon23/08/2023
Termination of appointment of John David Cullum as a director on 2023-08-16
dot icon31/07/2023
Termination of appointment of Richard Timmis Turner as a director on 2023-07-15
dot icon27/07/2023
Termination of appointment of Jacqueline Cusack as a director on 2023-07-15
dot icon26/07/2023
Termination of appointment of Helen Clare Donovan as a director on 2023-07-14
dot icon25/07/2023
Termination of appointment of Suresh Prabha Ariaratnam as a director on 2023-07-13
dot icon25/07/2023
Termination of appointment of Alastair Graham Singleton as a director on 2023-06-01
dot icon25/07/2023
Termination of appointment of Tessa Armstrong as a director on 2023-07-14
dot icon05/06/2023
Appointment of Mrs Helen Clare Donovan as a director on 2023-04-19
dot icon05/06/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon02/05/2023
Termination of appointment of Peter John Medlock as a director on 2023-02-25
dot icon02/05/2023
Appointment of Mr Richard Clavell Stanley Hall as a director on 2023-04-19
dot icon02/05/2023
Appointment of Mrs Tessa Armstrong as a director on 2023-04-19
dot icon25/11/2022
Accounts for a small company made up to 2021-12-31
dot icon07/07/2022
Appointment of Miss Jacqueline Cusack as a director on 2022-06-29
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2020-12-31
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Termination of appointment of Stephen Richard Arthur Taylor as a director on 2021-11-01
dot icon31/10/2021
Termination of appointment of Georgina Andrews as a director on 2021-02-16
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/01/2021
Registered office address changed from 9-10 Bath Street Bath BA1 1SN England to 1a Forum Buildings St James Parade Bath BA1 1UG on 2021-01-18
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2019
Director's details changed for Mr Alastair Graham Singleton on 2019-09-25
dot icon13/11/2019
Appointment of Mr Stephen Richard Arthur Taylor as a director on 2019-10-31
dot icon05/11/2019
Termination of appointment of Celia Jane Mead as a director on 2019-10-31
dot icon17/10/2019
Appointment of Mr Alastair Graham Singleton as a director on 2019-09-25
dot icon02/10/2019
Appointment of Ms Victoria Elaine Smith as a director on 2019-09-25
dot icon11/07/2019
Appointment of Professor Georgina Andrews as a director on 2019-04-03
dot icon10/07/2019
Termination of appointment of Kevin Brown as a director on 2019-05-08
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-03-31
dot icon14/01/2019
Termination of appointment of Charles Fulke Chester Greville as a director on 2019-01-02
dot icon19/12/2018
Termination of appointment of Stephen Richard Arthur Taylor as a director on 2018-12-19
dot icon18/12/2018
Termination of appointment of William Gregory as a director on 2018-12-14
dot icon12/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/12/2018
Termination of appointment of David Bates as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of James Edward Macgregor Drummond as a director on 2018-12-07
dot icon05/10/2018
Appointment of Lord Charles Fulke Chester Greville as a director on 2017-11-29
dot icon26/09/2018
Appointment of Mr Suresh Prabha Ariaratnam as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Evelyn Strasburger as a director on 2018-04-14
dot icon13/09/2018
Termination of appointment of Christopher Ormsby Pearce as a director on 2018-05-01
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon24/04/2018
Appointment of Mrs Denise Rogers as a director on 2017-06-14
dot icon24/04/2018
Appointment of Mr Chris Rogers as a director on 2017-06-14
dot icon11/01/2018
Appointment of Ms Celia Jane Mead as a director on 2017-06-14
dot icon10/01/2018
Termination of appointment of Anna Elizabeth Williams as a director on 2017-11-29
dot icon10/01/2018
Termination of appointment of Carol Anne Baines as a director on 2017-11-29
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2017
Registered office address changed from 3rd Floor Abbey Chambers Kingston Buildings Bath Bath and North East Somerset BA1 1NT to 9-10 Bath Street Bath BA1 1SN on 2017-11-16
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon03/04/2017
Termination of appointment of Ian James Stockley as a director on 2017-04-03
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Memorandum and Articles of Association
dot icon23/11/2016
Appointment of Mr Will Gregory as a director on 2016-09-14
dot icon23/11/2016
Appointment of Lady Evelyn Strasburger as a director on 2016-09-14
dot icon23/11/2016
Appointment of Mr Peter John Medlock as a director on 2016-09-14
dot icon23/11/2016
Appointment of Mr Kevin Brown as a director on 2016-09-14
dot icon23/11/2016
Appointment of Mr James Edward Macgregor Drummond as a director on 2016-09-14
dot icon06/10/2016
Termination of appointment of Belinda Kidd as a secretary on 2016-09-30
dot icon01/08/2016
Director's details changed for Mr John David Cullum on 2016-08-01
dot icon21/07/2016
Termination of appointment of Celia Jane Mead as a director on 2016-07-19
dot icon11/05/2016
Annual return made up to 2016-04-15 no member list
dot icon22/03/2016
Appointment of Mr Ian James Stockley as a director on 2016-02-03
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon12/11/2015
Director's details changed for Cllr. Chria Pearce on 2015-11-11
dot icon11/11/2015
Appointment of Cllr. Chria Pearce as a director on 2015-06-17
dot icon10/11/2015
Termination of appointment of Cherry Beath as a director on 2015-06-17
dot icon26/10/2015
Termination of appointment of Margaret Windham Heffernan as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Ian James Stockley as a director on 2015-10-26
dot icon15/04/2015
Annual return made up to 2015-04-15 no member list
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Appointment of Mr Stephen Richard Arthur Taylor as a director on 2014-07-16
dot icon04/11/2014
Appointment of Mr David Bates as a director on 2014-07-16
dot icon17/07/2014
Termination of appointment of Louise Catherine Mitchell as a director on 2014-05-13
dot icon17/07/2014
Termination of appointment of Jane Drabble as a director on 2014-05-30
dot icon23/04/2014
Annual return made up to 2014-04-15 no member list
dot icon23/04/2014
Termination of appointment of Rodney Morgan as a director
dot icon23/04/2014
Termination of appointment of John Thomas as a director
dot icon19/12/2013
Appointment of Ms Cherry Beath as a director
dot icon18/12/2013
Termination of appointment of Katherine Hall as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-15 no member list
dot icon04/01/2013
Appointment of Ms Anna Elizabeth Williams as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr John David Cullum as a director
dot icon03/12/2012
Appointment of Ms Louise Catherine Mitchell as a director
dot icon03/12/2012
Termination of appointment of James Marshall as a director
dot icon03/12/2012
Termination of appointment of Philip Castang as a director
dot icon11/05/2012
Annual return made up to 2012-04-15 no member list
dot icon11/05/2012
Appointment of Councillor Katherine Frances Hall as a director
dot icon09/05/2012
Termination of appointment of Ian Dewey as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-15 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Appointment of Ms Belinda Kidd as a secretary
dot icon17/11/2010
Termination of appointment of Andrew Whitehead as a secretary
dot icon17/09/2010
Appointment of Miss Celia Jane Mead as a director
dot icon17/08/2010
Appointment of Mrs Carol Anne Baines as a director
dot icon05/08/2010
Appointment of Mr Andrew John Whitehead as a secretary
dot icon05/08/2010
Termination of appointment of Nod Knowles as a secretary
dot icon14/05/2010
Annual return made up to 2010-04-15 no member list
dot icon14/05/2010
Director's details changed for Ian Charles Dewey on 2010-04-15
dot icon14/05/2010
Director's details changed for Mrs Margaret Windham Heffernan on 2010-04-15
dot icon14/05/2010
Director's details changed for James Marshall on 2010-04-15
dot icon13/05/2010
Termination of appointment of Ron George as a director
dot icon03/01/2010
Director's details changed for Rosney Emrys Morgan on 2010-01-03
dot icon03/01/2010
Appointment of Ms Jane Drabble as a director
dot icon03/01/2010
Termination of appointment of Ruth Foreman as a director
dot icon03/01/2010
Termination of appointment of Helen Taylor as a director
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Appointment of Mr Richard Timmis Turner as a director
dot icon23/07/2009
Director appointed mr ian james stockley
dot icon23/07/2009
Director appointed mrs margaret heffernan
dot icon22/06/2009
Annual return made up to 15/04/09
dot icon18/05/2009
Appointment terminated director glynis breakwell
dot icon06/01/2009
Appointment terminated director catharine brown
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon05/06/2008
Director appointed ruth ann foreman
dot icon28/05/2008
Director appointed rosney emrys morgan
dot icon08/05/2008
Annual return made up to 15/04/08
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Registered office changed on 08/05/2008 from 3RD floor abbey chambers kingston buildings bath BA1 1NT
dot icon08/05/2008
Location of register of members
dot icon28/04/2008
Appointment terminated director andrew wright
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon22/05/2007
Annual return made up to 15/04/07
dot icon03/04/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon12/09/2006
Memorandum and Articles of Association
dot icon06/09/2006
Certificate of change of name
dot icon25/08/2006
New director appointed
dot icon24/08/2006
Registered office changed on 24/08/06 from: 5-6 broad street bath somerset BA1 5LJ
dot icon15/05/2006
Annual return made up to 15/04/06
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon02/07/2005
New director appointed
dot icon02/07/2005
Secretary resigned
dot icon02/07/2005
New secretary appointed
dot icon12/05/2005
Annual return made up to 15/04/05
dot icon04/01/2005
Auditor's resignation
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon08/10/2004
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon25/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/05/2004
Annual return made up to 15/04/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon29/05/2003
Annual return made up to 15/04/03
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/04/2002
Annual return made up to 15/04/02
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon18/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon10/05/2001
Annual return made up to 15/04/01
dot icon13/04/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Annual return made up to 15/04/00
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
Annual return made up to 15/04/99
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon30/06/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon12/05/1998
Annual return made up to 15/04/98
dot icon28/04/1998
Registered office changed on 28/04/98 from: 2 midland bridge road bath somerset BA2 3EQ
dot icon03/04/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon31/10/1997
Director resigned
dot icon16/05/1997
Annual return made up to 14/05/97
dot icon08/05/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Director resigned
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Registered office changed on 11/10/96 from: linley house 1 pierrepoint place bath BA1 1JY
dot icon28/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon02/08/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon17/05/1996
Annual return made up to 14/05/96
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Annual return made up to 14/05/95
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon13/12/1994
Annual return made up to 14/05/94
dot icon23/08/1994
Accounting reference date shortened from 31/08 to 31/03
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon02/12/1993
Memorandum and Articles of Association
dot icon02/12/1993
Resolutions
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon12/11/1993
Certificate of change of name
dot icon16/09/1993
New secretary appointed;director resigned
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
Director resigned
dot icon04/06/1993
Annual return made up to 14/05/93
dot icon22/12/1992
Registered office changed on 22/12/92 from: orchard house pierrepont street bath BA1 1JX
dot icon22/12/1992
New director appointed
dot icon08/12/1992
Full accounts made up to 1989-08-31
dot icon08/12/1992
Full accounts made up to 1990-08-31
dot icon08/12/1992
Full accounts made up to 1992-08-31
dot icon08/12/1992
Full accounts made up to 1991-08-31
dot icon08/12/1992
Annual return made up to 14/05/92
dot icon08/12/1992
Director resigned
dot icon08/12/1992
Director resigned
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New secretary appointed
dot icon14/01/1992
Director resigned
dot icon09/07/1991
Annual return made up to 14/05/91
dot icon25/09/1990
Annual return made up to 14/05/90
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Director resigned;new director appointed
dot icon13/01/1989
Registered office changed on 13/01/89 from: 30 queen charlotte street bristol BS99 7QQ
dot icon20/12/1988
Accounting reference date notified as 31/08
dot icon18/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, John David
Director
03/07/2012 - 16/08/2023
28
Cullum, John David
Director
16/08/2023 - 18/12/2023
28
Morgan, Rodney Emrys
Director
06/05/2008 - 23/08/2013
9
Shore, Paula
Director
09/09/2024 - Present
3
Johnson, Simon
Director
09/09/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH FESTIVALS

BATH FESTIVALS is an(a) Active company incorporated on 18/11/1988 with the registered office located at 1a Forum Buildings, St James Parade, Bath BA1 1UG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH FESTIVALS?

toggle

BATH FESTIVALS is currently Active. It was registered on 18/11/1988 .

Where is BATH FESTIVALS located?

toggle

BATH FESTIVALS is registered at 1a Forum Buildings, St James Parade, Bath BA1 1UG.

What does BATH FESTIVALS do?

toggle

BATH FESTIVALS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BATH FESTIVALS?

toggle

The latest filing was on 27/03/2026: Termination of appointment of William Stewart Hobhouse as a secretary on 2026-03-19.