About

Registered Number: 05117116
Date of Incorporation: 30/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Cottage Farm Crippenden, Spode Lane Cowden, Edenbridge, Kent, TN8 7HJ

 

The Royal Tunbridge Wells Festivals Ltd was registered on 30 April 2004 and has its registered office in Edenbridge in Kent, it has a status of "Active". There are 10 directors listed as Starkie, Francis William Michael, Starkie, Francis William Michael, Waggett, Michael John, Fiennes, Denise, Lake, Ann Petronella, Lowell Borthwick, Molly, Phillips, Rosemary Shelley, Prom, Valerie, Sydney, Anne Virginia, Thorp, Caroline Laura for this organisation at Companies House. We do not know the number of employees at The Royal Tunbridge Wells Festivals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARKIE, Francis William Michael 01 October 2009 - 1
WAGGETT, Michael John 30 April 2004 - 1
FIENNES, Denise 30 April 2004 15 October 2008 1
LAKE, Ann Petronella 30 April 2004 02 May 2007 1
LOWELL BORTHWICK, Molly 25 May 2007 14 November 2016 1
PHILLIPS, Rosemary Shelley 30 April 2004 01 July 2004 1
PROM, Valerie 25 May 2007 10 July 2007 1
SYDNEY, Anne Virginia 25 May 2007 10 February 2009 1
THORP, Caroline Laura 30 April 2004 04 November 2013 1
Secretary Name Appointed Resigned Total Appointments
STARKIE, Francis William Michael 30 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 13 September 2016
CH01 - Change of particulars for director 11 September 2016
CH03 - Change of particulars for secretary 11 September 2016
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 29 June 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 31 May 2011
AD01 - Change of registered office address 31 May 2011
TM02 - Termination of appointment of secretary 28 May 2011
AP03 - Appointment of secretary 28 May 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AP01 - Appointment of director 31 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 13 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.