UKBizDB.co.uk

TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD

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

This company is commonly known as Tunbridge Wells International Music Competition Ltd. The company was founded 44 years ago and was given the registration number 01456829. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Manor Grange, Hurstwood Lane, Tunbridge Wells, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD
Company Number:01456829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Deakin Leas, Tonbridge, England, TN9 2JT

Secretary01 September 2017Active
Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA

Director30 May 2018Active
79, Deakin Leas, Tonbridge, England, TN9 2JT

Director01 September 2017Active
Reed House, The Street, Plaxtol, Sevenoaks, England, TN15 0QL

Director30 May 2018Active
Brackenrigg, Ashley Gardens, Mayfield, England, TN20 6DU

Director30 May 2018Active
9, St. Leonards Lane, Mayfield, England, TN20 6PA

Director30 May 2018Active
8, Eden Road, Tunbridge Wells, England, TN1 1TS

Director30 May 2018Active
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ

Secretary01 March 2013Active
11 Trinity Close, Tunbridge Wells, TN2 3QP

Secretary-Active
64 Cavendish Drive, Tunbridge Wells, TN2 5DY

Secretary03 December 1996Active
5 Delius Drive, Tonbridge, TN10 4DN

Director31 July 2001Active
2 Wells Close, Tunbridge Wells, TN1 1HF

Director-Active
19 St Georges Park, Broadwater Down, Tunbridge Wells, TN2 5NT

Director03 December 1994Active
114 Forest Road, Tunbridge Wells, TN2 5BE

Director01 October 1997Active
PO BOX 10, Tunbridge Wells North, Tunbridge Wells, England, TN2 5ZQ

Director01 March 2013Active
Squirrels Rise, Spout Hill, Rotherfield, TN6 3QX

Director-Active
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ

Director23 July 2013Active
15 Oakdale Road, Tunbridge Wells, TN4 8DS

Director07 November 2006Active
Rhoden, Paddock Wood, TN12 6PA

Director-Active
7 Gatehouse Farm Cottages, Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0XJ

Director01 October 1997Active
1 Park Crescent, Crowborough, TN6 2QP

Director-Active
High Bank 1 Forest Way, Tunbridge Wells, TN2 5HA

Director-Active
53 Madeira Park, Tunbridge Wells, TN2 5SY

Director-Active
78 Camden Park, Tunbridge Wells, TN2 5BB

Director02 July 2003Active
The Old Garden Dunorlan Park, Tunbridge Wells, TN2 3QA

Director-Active
The Old Garden Dunorlan Park, Tunbridge Wells, TN2 3QA

Director-Active
Cobbetts Spout Hill, Rotherfield, Crowborough, TN6 3QX

Director05 September 2005Active
Stafford House Cornford Lane, Tunbridge Wells, TN2 4RB

Director06 July 2004Active
5 The Ridings, Tunbridge Wells, TN2 4RU

Director15 June 1999Active
11 Trinity Close, Tunbridge Wells, TN2 3QP

Director-Active
64 Cavendish Drive, Tunbridge Wells, TN2 5DY

Director-Active
Creggans 2 Dunorlan Park, Tunbridge Wells, TN2 3QA

Director-Active
Creggans 2 Dunorlan Park, Tunbridge Wells, TN2 3QA

Director-Active
64 Warwick Park, Tunbridge Wells, TN2 5EF

Director-Active
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ

Director02 July 2003Active

People with Significant Control

Mrs Mary Elizabeth Anderson
Notified on:30 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA
Nature of control:
  • Significant influence or control
Mr Thomas Guy
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:79, Deakin Leas, Tonbridge, England, TN9 2JT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher John Storr
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:79, Deakin Leas, Tonbridge, England, TN9 2JT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Eastaway Dennison
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:79, Deakin Leas, Tonbridge, England, TN9 2JT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Resolution

Resolution.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-03-14Incorporation

Memorandum articles.

Download
2019-01-28Resolution

Resolution.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.