BEXHILL FESTIVAL OF MUSIC

Register to unlock more data on OkredoRegister

BEXHILL FESTIVAL OF MUSIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836020

Incorporation date

04/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Willow Drive, Bexhill On Sea TN39 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon03/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon19/02/2026
Appointment of Mr Daniel Kremer as a director on 2026-02-19
dot icon09/12/2025
Termination of appointment of Deirdre Celia Earl as a director on 2025-12-01
dot icon31/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of David Edwin George Getty as a director on 2025-01-02
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Secretary's details changed for Mr Brian Joseph Beeston on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Brian Joseph Beeston on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr David Edwin George Getty on 2023-12-20
dot icon20/12/2023
Director's details changed for Anthony Mansi on 2023-12-20
dot icon25/07/2023
Director's details changed for Deirdre Celia Williams on 2023-07-25
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon12/08/2022
Registered office address changed from 50 West Parade Bexhill-on-Sea TN39 3DX United Kingdom to 2 Willow Drive Bexhill on Sea TN39 4PX on 2022-08-12
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Director's details changed for Mrs Linda Christine Trimby on 2018-02-14
dot icon06/12/2017
Appointment of Mrs Linda Christine Trimby as a director on 2017-11-29
dot icon06/12/2017
Termination of appointment of Peter Roadknight as a director on 2017-11-29
dot icon06/12/2017
Appointment of Mrs Lorraine Barry as a director on 2017-11-29
dot icon06/12/2017
Registered office address changed from 3 Richmond Grove Bexhill-on-Sea East Sussex TN39 3EQ to 50 West Parade Bexhill-on-Sea TN39 3DX on 2017-12-06
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/11/2016
Appointment of Mr Brian Joseph Beeston as a secretary on 2016-09-06
dot icon17/11/2016
Termination of appointment of Anthony Mansi as a secretary on 2016-09-06
dot icon10/11/2016
Appointment of Mr Brian Joseph Beeston as a director on 2016-09-06
dot icon09/11/2016
Termination of appointment of Carol Gibbins as a director on 2016-09-06
dot icon09/11/2016
Termination of appointment of Adam Hepkin as a director on 2016-09-06
dot icon09/11/2016
Termination of appointment of Brian Edward Hyams as a director on 2016-09-06
dot icon07/03/2016
Annual return made up to 2016-03-04 no member list
dot icon20/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/03/2015
Annual return made up to 2015-03-04 no member list
dot icon13/03/2015
Director's details changed for Mr Adam Hepkin on 2015-01-21
dot icon13/03/2015
Secretary's details changed for Anthony Mansi on 2013-09-25
dot icon13/03/2015
Director's details changed for Anthony Mansi on 2013-09-25
dot icon12/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/03/2014
Annual return made up to 2014-03-04 no member list
dot icon18/03/2014
Termination of appointment of Michael Conn as a director
dot icon18/03/2014
Appointment of Mr Adam Hepkin as a director
dot icon18/03/2014
Appointment of Mr Peter Roadknight as a director
dot icon27/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/12/2013
Registered office address changed from Hartfield House 27 Hartfield Road Bexhill on Sea East Sussex TN39 3EA on 2013-12-13
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-04 no member list
dot icon16/04/2012
Annual return made up to 2012-03-04 no member list
dot icon12/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Mr Brian Edward Hyams as a director
dot icon05/01/2012
Appointment of Carol Gibbins as a director
dot icon05/01/2012
Appointment of Mr David Edwin George Getty as a director
dot icon03/01/2012
Termination of appointment of Alan Haydon as a director
dot icon03/01/2012
Termination of appointment of Nicola Gedney as a director
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-04 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Michael Peter Conn as a director
dot icon24/06/2010
Termination of appointment of Bexhill Festival of Music as a director
dot icon23/06/2010
Appointment of Bexhill Festival of Music as a director
dot icon16/06/2010
Director's details changed for Michael Peter Conn on 2009-03-04
dot icon16/06/2010
Termination of appointment of Michael Conn as a director
dot icon10/03/2010
Annual return made up to 2010-03-04 no member list
dot icon10/03/2010
Director's details changed for Nicola Gedney on 2010-03-04
dot icon10/03/2010
Director's details changed for Deirdre Celia Williams on 2010-03-04
dot icon10/03/2010
Director's details changed for Michael Peter Conn on 2010-03-04
dot icon10/03/2010
Director's details changed for Alan Haydon on 2010-03-04
dot icon10/03/2010
Director's details changed for Anthony Mansi on 2010-03-04
dot icon10/03/2010
Termination of appointment of Cecile Gillard as a secretary
dot icon09/10/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon04/03/2009
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
04/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Getty, David Edwin George
Director
05/01/2012 - 02/01/2025
6
Mansi, Anthony
Director
04/03/2009 - Present
-
Earl, Deirdre Celia
Director
04/03/2009 - 01/12/2025
1
Beeston, Brian Joseph
Secretary
06/09/2016 - Present
-
Beeston, Brian Joseph
Director
06/09/2016 - Present
-

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 BEXHILL FESTIVAL OF MUSIC

BEXHILL FESTIVAL OF MUSIC is an(a) Active company incorporated on 04/03/2009 with the registered office located at 2 Willow Drive, Bexhill On Sea TN39 4PX. There are currently 6 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 BEXHILL FESTIVAL OF MUSIC?

toggle

BEXHILL FESTIVAL OF MUSIC is currently Active. It was registered on 04/03/2009 .

Where is BEXHILL FESTIVAL OF MUSIC located?

toggle

BEXHILL FESTIVAL OF MUSIC is registered at 2 Willow Drive, Bexhill On Sea TN39 4PX.

What does BEXHILL FESTIVAL OF MUSIC do?

toggle

BEXHILL FESTIVAL OF MUSIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEXHILL FESTIVAL OF MUSIC?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-12-31.