BATH MOZARTFEST LIMITED

Register to unlock more data on OkredoRegister

BATH MOZARTFEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639507

Incorporation date

21/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1991)
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon08/04/2025
Appointment of Mr William Augustus Lacey as a director on 2025-03-27
dot icon07/04/2025
Termination of appointment of Roderick Alexander Cordy-Simpson as a director on 2025-03-27
dot icon15/01/2025
Registered office address changed from 7-9 North Parade Buildings Bath BA1 1NS England to 4 Queen Street Bath BA1 1HE on 2025-01-15
dot icon15/01/2025
Registered office address changed from 4 Queen Street Bath BA1 1HE England to 4 Queen Street Bath BA1 1HE on 2025-01-15
dot icon22/11/2024
Termination of appointment of Simon Johnson as a director on 2024-11-15
dot icon17/09/2024
Appointment of Mr Richard Ian Lovell as a director on 2024-09-16
dot icon03/08/2024
Appointment of Ms Nicola Jayne Ranicar Isherwood as a director on 2024-07-22
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/07/2022
Appointment of Professor Richard Harold Wendorf as a director on 2022-06-27
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/06/2019
Termination of appointment of Mary Henderson as a director on 2019-06-21
dot icon07/06/2019
Appointment of Sir Roderick Alexander Cordy-Simpson as a director on 2019-05-27
dot icon06/06/2019
Appointment of Mrs Alice Lucia Woodroffe as a director on 2019-05-27
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Appointment of Mr Christopher Alan Jones as a secretary on 2017-12-19
dot icon19/07/2018
Termination of appointment of Brian Arthur Marshall as a secretary on 2017-12-19
dot icon19/07/2018
Registered office address changed from 6 Charlotte Street Bath BA1 2NE to 7-9 North Parade Buildings Bath BA1 1NS on 2018-07-19
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Michael William Peacock as a director on 2017-05-08
dot icon17/03/2017
Appointment of Mr Paul Roper as a director on 2017-02-17
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/11/2015
Termination of appointment of Sally Evelyn Strasburger as a director on 2015-11-20
dot icon27/08/2015
Annual return made up to 2015-08-21 no member list
dot icon21/08/2015
Termination of appointment of Robert Hylton Jolliffe as a director on 2015-06-14
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-08-21 no member list
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-21 no member list
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/11/2012
Termination of appointment of John Tooley as a director
dot icon09/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-21 no member list
dot icon19/06/2012
Appointment of Mr Simon Johnson as a director
dot icon19/06/2012
Appointment of Mr Michael William Peacock as a director
dot icon18/06/2012
Appointment of Mr Robert Hylton Jolliffe as a director
dot icon12/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-08-21 no member list
dot icon04/10/2011
Termination of appointment of Betty Thayer as a director
dot icon30/11/2010
Appointment of Mr Trevor Osborne as a director
dot icon24/11/2010
Annual return made up to 2010-08-21 no member list
dot icon24/11/2010
Director's details changed for Sir John Tooley on 2010-08-02
dot icon23/11/2010
Director's details changed for Mary Henderson on 2010-08-02
dot icon23/11/2010
Director's details changed for Sir John Tooley on 2010-08-02
dot icon23/11/2010
Director's details changed for Christine Allanson Bailey on 2010-08-02
dot icon23/11/2010
Termination of appointment of Fionna Cardale as a director
dot icon12/11/2010
Director's details changed for Evelyn Sally Strasburger on 2010-11-11
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2010
Appointment of Sir David Charles Maurice Bell as a director
dot icon22/09/2010
Termination of appointment of Martin Smith as a director
dot icon03/02/2010
Annual return made up to 2009-08-21 no member list
dot icon23/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed betty lucretia thayer
dot icon29/09/2008
Annual return made up to 21/08/08
dot icon29/09/2008
Appointment terminated director michael kaye
dot icon29/09/2008
Appointment terminated director christopher gosland
dot icon25/03/2008
Full accounts made up to 2006-12-31
dot icon02/10/2007
Annual return made up to 21/08/07
dot icon04/05/2007
New director appointed
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Annual return made up to 21/08/06
dot icon25/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 13/10/05 from: 6 charlotte street bath BA1 2NE
dot icon10/10/2005
Annual return made up to 21/08/05
dot icon10/10/2005
Registered office changed on 10/10/05 from: 27 gay street bath BA1 2PA
dot icon10/10/2005
Location of register of members
dot icon07/01/2005
Director's particulars changed
dot icon06/01/2005
Registered office changed on 06/01/05 from: 10 richmond place bath avon BA1 5PZ
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Annual return made up to 21/08/04
dot icon09/09/2004
Director resigned
dot icon30/10/2003
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Annual return made up to 21/08/03
dot icon10/10/2003
Director resigned
dot icon13/09/2002
Annual return made up to 21/08/02
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
New director appointed
dot icon10/09/2001
Annual return made up to 21/08/01
dot icon10/09/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon02/10/2000
Annual return made up to 21/08/00
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Registered office changed on 14/02/00 from: 27 gay street bath avon BA1 2PD
dot icon15/12/1999
Annual return made up to 21/08/99
dot icon23/11/1999
Registered office changed on 23/11/99 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Annual return made up to 21/08/98
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Annual return made up to 21/08/97
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon27/01/1997
Registered office changed on 27/01/97 from: 30 gay st bath avon BA1 2PA
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Annual return made up to 21/08/96
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon11/10/1995
Annual return made up to 21/08/95
dot icon16/12/1994
Full accounts made up to 1994-01-31
dot icon08/12/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon17/11/1994
Annual return made up to 21/08/94
dot icon05/09/1993
Annual return made up to 21/08/93
dot icon23/06/1993
Full accounts made up to 1993-01-31
dot icon10/09/1992
Annual return made up to 21/08/92
dot icon06/09/1991
Accounting reference date notified as 31/01
dot icon21/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.75 % *

* during past year

Cash in Bank

£161,934.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
347.33K
-
283.29K
224.14K
-
2022
0
387.75K
-
426.71K
161.93K
-
2022
0
387.75K
-
426.71K
161.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

387.75K £Ascended11.64 % *

Total Assets(GBP)

-

Turnover(GBP)

426.71K £Ascended50.63 % *

Cash in Bank(GBP)

161.93K £Descended-27.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Trevor
Director
19/11/2010 - Present
73
Johnson, Simon
Director
17/04/2012 - 15/11/2024
5
Roper, Paul
Director
17/02/2017 - Present
10
Cordy-Simpson, Roderick Alexander
Director
27/05/2019 - 27/03/2025
5
Woodroffe, Alice Lucia
Director
27/05/2019 - Present
2

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH MOZARTFEST LIMITED

BATH MOZARTFEST LIMITED is an(a) Active company incorporated on 21/08/1991 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH MOZARTFEST LIMITED?

toggle

BATH MOZARTFEST LIMITED is currently Active. It was registered on 21/08/1991 .

Where is BATH MOZARTFEST LIMITED located?

toggle

BATH MOZARTFEST LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does BATH MOZARTFEST LIMITED do?

toggle

BATH MOZARTFEST LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BATH MOZARTFEST LIMITED?

toggle

The latest filing was on 01/07/2025: Total exemption full accounts made up to 2024-12-31.