About

Registered Number: 08028740
Date of Incorporation: 12/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 15-17 Temple Street, Keynsham, Bristol, BS31 1HF

 

Established in 2012, Keynsham Music Festival Association Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of Keynsham Music Festival Association Ltd are Aldridge, John, Aldridge, John, Bailey, Sebastian, Bancroft, Helen, Biddleston, David, Brennan, Caitlin, Cooper, Deborah Ann, Cron, Judith Alicia, Fricker, Clive, May, Michael, Paulley, Susan Anne Janet, Veale, Patricia, Wait, Andrew, Weymouth, Richard, Whittle, Sheila, Allen, Nick Llewellyn, Bearne, Douglas, Cron, Lara, Crouch, Anthony John, Davison, Richard, Duckett, Carole-anne, Hellier, Gillian Hilary, Johnson, David George, O'brien, Brenda Elizabeth, Park, James, Simmons, Katharine, Waite, Samuel Scott, Wilkins, Zoe. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, John 12 April 2012 - 1
BAILEY, Sebastian 10 September 2014 - 1
BANCROFT, Helen 04 December 2012 - 1
BIDDLESTON, David 26 April 2017 - 1
BRENNAN, Caitlin 31 October 2019 - 1
COOPER, Deborah Ann 16 May 2019 - 1
CRON, Judith Alicia 04 June 2015 - 1
FRICKER, Clive 15 April 2014 - 1
MAY, Michael 10 September 2014 - 1
PAULLEY, Susan Anne Janet 14 November 2016 - 1
VEALE, Patricia 16 January 2017 - 1
WAIT, Andrew 12 April 2012 - 1
WEYMOUTH, Richard 12 November 2014 - 1
WHITTLE, Sheila 12 April 2012 - 1
ALLEN, Nick Llewellyn 12 April 2012 14 November 2016 1
BEARNE, Douglas 19 February 2018 06 January 2020 1
CRON, Lara 09 June 2016 28 November 2018 1
CROUCH, Anthony John 15 April 2014 11 May 2015 1
DAVISON, Richard 12 April 2012 04 December 2012 1
DUCKETT, Carole-Anne 18 May 2017 11 July 2019 1
HELLIER, Gillian Hilary 12 April 2012 10 March 2014 1
JOHNSON, David George 12 April 2012 23 July 2016 1
O'BRIEN, Brenda Elizabeth 12 April 2012 21 March 2014 1
PARK, James 22 July 2013 10 September 2014 1
SIMMONS, Katharine 12 April 2012 19 October 2017 1
WAITE, Samuel Scott 04 June 2015 18 August 2015 1
WILKINS, Zoe 08 October 2015 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, John 12 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 12 January 2020
CH01 - Change of particulars for director 04 November 2019
AP01 - Appointment of director 03 November 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 18 May 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 02 December 2018
TM01 - Termination of appointment of director 02 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 22 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 15 November 2016
RESOLUTIONS - N/A 06 October 2016
MA - Memorandum and Articles 06 October 2016
CC04 - Statement of companies objects 06 October 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 07 April 2016
MA - Memorandum and Articles 27 November 2015
CC04 - Statement of companies objects 27 November 2015
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 19 April 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 27 April 2014
AP01 - Appointment of director 26 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 15 April 2013
AA01 - Change of accounting reference date 03 April 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 10 February 2013
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.