UKBizDB.co.uk

ALNWICK INTERNATIONAL MUSIC FESTIVAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alnwick International Music Festival. The company was founded 23 years ago and was given the registration number 04108406. The firm's registered office is in MORPETH. You can find them at Old Briton House Main Street, Felton, Morpeth, Northumberland. This company's SIC code is 90010 - Performing arts.

Company Information

Name:ALNWICK INTERNATIONAL MUSIC FESTIVAL
Company Number:04108406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Old Briton House Main Street, Felton, Morpeth, Northumberland, NE65 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Briton House, Main Street, Felton, Morpeth, United Kingdom, NE65 9PP

Secretary31 January 2015Active
Old Briton House, Main Street, Felton, Morpeth, NE65 9PP

Director26 November 2000Active
Oaklands, Alnmouth Road, Alnwick, United Kingdom, NE66 2QG

Director23 November 2017Active
Oaklands, Alnmouth Road, Alnwick, United Kingdom, NE66 2QG

Director23 November 2017Active
Top Flat, 163 Green Lanes, Green Lanes, London, England, N16 9DB

Secretary15 November 2000Active
Dove Cottage, Percy Terrace, Alnwick, NE66 1AF

Director15 November 2000Active
27 Windsor Gardens, Alnwick, NE66 1LW

Director26 November 2000Active
Old Briton House, Main Street, Felton, Morpeth, United Kingdom, NE65 9PP

Director24 October 2012Active
72 Swansfield Park Road, Alnwick, NE66 1AR

Director26 November 2000Active
61 Chapel Lands, Alnwick, NE66 1ER

Director15 November 2000Active
South Acres, Alnmouth Road, Alnwick, NE66 2PT

Director26 November 2000Active
South Acres, Alnmouth Road, Alnwick, NE66 2PT

Director26 November 2000Active
Rowan Cottage, Prudhoe Street, Alnwick, NE66 1UG

Director12 December 2004Active
58 Allerburn Lea, Alnwick, NE66 2NQ

Director15 November 2000Active
Flat A,, 29-31 Fenkle Street, Alnwick, United Kingdom, NE66 1HW

Director23 November 2017Active
31, Windsor Gardens, Alnwick, NE66 1LW

Director26 November 2000Active
16 Oaky Balks, Alnwick, NE66 2QE

Director12 December 2004Active
Old Briton House, Main Street, Felton, Morpeth, United Kingdom, NE65 9PP

Director24 October 2012Active
3 Duke Street, Alnwick, NE66 1QU

Director26 November 2000Active
Old Briton House, Main Street, Felton, Morpeth, United Kingdom, NE65 9PP

Director22 October 2014Active
Third Floor Dean Court, 22 Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director17 November 2009Active
Old Briton House, Main Street, Felton, Morpeth, United Kingdom, NE65 9PP

Director24 October 2012Active
14 The Maltings, Alnwick, NE66 1YA

Director15 December 2002Active
119 Allerburn Lea, Alnwick, NE66 2QP

Director15 November 2000Active
Linden House, Lesbury, Alnwick, NE66 3QW

Director26 November 2000Active
8 Lealands, Lesbury, Alnwick, NE66 3QN

Director21 March 2004Active
2 Bothal Barns, Bothel, Morpeth, NE61 6QL

Director21 March 2004Active
56 Glen Street, Hebburn, NE31 1NG

Director15 November 2000Active

People with Significant Control

Mrs Anne Isobel Walton
Notified on:31 October 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Old Briton House, Main Street, Morpeth, NE65 9PP
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-14Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Annual return

Annual return company with made up date no member list.

Download
2016-01-04Officers

Appoint person secretary company with name date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.