About

Registered Number: 00177744
Date of Incorporation: 10/11/1921 (103 years and 5 months ago)
Company Status: Active
Registered Address: Festivals House, 198 Park Lane, Macclesfield, Cheshire, SK11 6UD

 

Having been setup in 1921, The British & International Federation of Festivals for Music, Dance & Speech has its registered office in Macclesfield, Cheshire. Currently we aren't aware of the number of employees at the this business. This company has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Elizabeth Margaret 04 February 2008 - 1
MCCARTHY, Timothy 15 October 2011 - 1
BONNER, Aprille Cecilia 08 October 2005 21 April 2007 1
COOMBES, Douglas 08 October 2005 03 December 2007 1
FORREST BIGGS, Jill 15 November 2010 19 January 2011 1
LAWSON, Anthony Henry 05 November 1998 01 January 2000 1
MCCABE, Carolyn 01 October 1999 12 October 2001 1
PAGE, John Leonard Sibree 12 October 2001 13 November 2001 1
PERRY, John Edward 06 November 2008 09 October 2009 1
SEWELL, Michael Peter 01 October 1999 12 October 2001 1
SMITH, Marion Elizabeth Joyce 17 April 2009 06 April 2010 1
SMITH, Peter John 27 November 2008 01 January 2012 1
STEWART, Marilyn Ruth 12 October 2001 08 October 2005 1
TYLER, John Malcolm 03 October 1993 02 October 1994 1
WHYATT, Beryl 13 November 2001 08 October 2005 1
THE BRITISH & INTERNATIONAL FEDERATION OF FESTIVALS 28 May 2010 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
LUDDINGTON, Terry 12 December 2012 29 February 2016 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 October 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 13 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 03 November 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
RESOLUTIONS - N/A 09 December 2014
MA - Memorandum and Articles 26 November 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AP03 - Appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 21 November 2010
AP02 - Appointment of corporate director 22 June 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 30 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 10 December 2004
CERTNM - Change of name certificate 06 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 December 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 30 November 2001
CERTNM - Change of name certificate 23 November 2001
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 November 1999
RESOLUTIONS - N/A 17 February 1999
MEM/ARTS - N/A 17 February 1999
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 12 November 1998
RESOLUTIONS - N/A 19 January 1998
MEM/ARTS - N/A 19 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 05 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 04 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 28 October 1994
288 - N/A 28 October 1994
RESOLUTIONS - N/A 24 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 12 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 12 November 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
CERTNM - Change of name certificate 15 November 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
363 - Annual Return 17 February 1987
363 - Annual Return 17 July 1986
AA - Annual Accounts 14 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2010 Outstanding

N/A

Mortgage 26 October 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.