Company NameThe British And International Federation Of Festivals For Music, Dance And Speech
Company StatusActive
Company Number00177744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1921(102 years, 6 months ago)
Previous NameThe British And International Federation Of Festivals

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Edward Logan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2013(91 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMiss Deborah Kate Norris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(93 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleDance Teacher/Lecturer
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMs Clara Angela Iris Lane
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed20 May 2015(93 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleManager Of Market Monitoring / Market Oversight
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Robert Hamilton MacDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(96 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMs Yvonne Linda Baisden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(98 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMrs Priscilla Louise Morris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(99 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMrs Jill Elisabeth Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(100 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Christopher Philip Blurton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(101 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameIan McIntyre
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1974(52 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 05 November 1998)
RoleRetired
Correspondence Address3 Mansfield House
Manor Fields Putney
London
SW15 3NQ
Director NameMr Wallis Glynn Gunthorpe Hunt
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1987(65 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 October 1993)
RoleCharity Fund-Raiser
Correspondence AddressFrog Lane Barn 86 Sand Street
Longbridge Deverill
Warminster
Wiltshire
BA12 7DS
Secretary NameElizabeth Whitehead
NationalityBritish
StatusResigned
Appointed09 November 1991(70 years after company formation)
Appointment Duration21 years (resigned 22 November 2012)
RoleCompany Director
Correspondence Address235 Buxton Road
Macclesfield
Cheshire
SK1 0NB
Director NameProf Eric James Bolton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(72 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 1998)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address50 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Director NameDonald Maxwell Timmins
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(74 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2004)
RoleMusician
Correspondence AddressThe Elms Manor Heath Stafford Avenue
Halifax
West Yorkshire
HX3 0BH
Director NameAnthony Henry Lawson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(77 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2000)
RoleLecturer
Correspondence Address194 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TX
Director NameMichael Peter Sewell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(77 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleCompany Director
Correspondence Address67 Bracadale Road
Nottingham
Nottinghamshire
NG5 5EF
Director NameCarolyn McCabe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(77 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleRetired
Correspondence AddressThe Hollow
Bachelors Walk, Portadown
Craigavon
County Armagh
BT63 5BQ
Northern Ireland
Director NameJohn Leonard Sibree Page
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(79 years, 11 months after company formation)
Appointment Duration1 month (resigned 13 November 2001)
RoleRetired Banker
Correspondence Address46 Talbot Road
Bournemouth
Dorset
BH9 2JG
Director NameMarilyn Ruth Stewart
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(79 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2005)
RoleRetired
Correspondence Address178 West Park Drive
Blackpool
Lancashire
FY3 9LW
Director NameDouglas Coombes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(83 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2007)
RoleComposer
Correspondence Address24 Royston Street
Potton
Sandy
Beds
SG19 2LP
Director NameAprille Cecilia Bonner
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(83 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2007)
RoleRetired
Correspondence Address11 Hornedale Avenue
Barrow-In-Furness
Cumbria
LA13 9AS
Director NamePeter Jelley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(83 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 October 2009)
RoleRetired
Country of ResidenceLancashire
Correspondence AddressNorden
Tunstead Avenue
Simonstone
Lancashire
BB12 7NR
Director NameMr Ian Donald Sigsworth Glover
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(84 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2008)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRowangarth Arkendale Road
Ferrensby
North Yorkshire
HG5 0QA
Director NameElizabeth Margaret Childs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(86 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 December 2020)
RoleFreelance Musician
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameJohn Edward Perry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(87 years after company formation)
Appointment Duration11 months (resigned 09 October 2009)
RoleUniversity Lecturer
Correspondence Address29 Long Lane
Warrington
Cheshire
WA2 8PU
Director NamePeter John Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(87 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Old Doctor's House 30 High Street
Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 4AH
Director NameMarion Elizabeth Joyce Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(87 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 2010)
RoleRetired
Correspondence Address42 Laura Grove
Paignton
Devon
TQ3 2LP
Director NameMr Steven Roberts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(88 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 October 2023)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Michael John Paterson Jamieson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(88 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Christopher Pacey-Day
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(88 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2012)
RoleCe, Occa
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMs Jill Forrest Biggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(89 years after company formation)
Appointment Duration2 months (resigned 19 January 2011)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Timothy McCarthy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2011(89 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 December 2020)
RoleTeacher And Administrator
Country of ResidenceIreland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Secretary NameMr Terry Luddington
StatusResigned
Appointed12 December 2012(91 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Paul Norton Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(91 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameMr Keith Lowe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(92 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 October 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
Director NameThe British & International Federation Of Festivals (Corporation)
StatusResigned
Appointed28 May 2010(88 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
Correspondence Address173 Clifton Road
Rugby
Warwickshire
CV21 3QN

Contact

Websitefederationoffestivals.org.uk
Email address[email protected]
Telephone01625 503229
Telephone regionMacclesfield

Location

Registered AddressFestivals House
198 Park Lane
Macclesfield
Cheshire
SK11 6UD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Turnover£497,280
Net Worth£393,668
Cash£321
Current Liabilities£104,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

19 March 2010Delivered on: 23 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 park lane macclesfield cheshire t/no. CH167224 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 1937Delivered on: 29 October 1937
Satisfied on: 30 September 2005
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys not exceeding £1100.
Particulars: Leasehold 106 gloucester place, W1 london.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
14 December 2020Termination of appointment of Timothy Mccarthy as a director on 4 December 2020 (1 page)
14 December 2020Termination of appointment of Elizabeth Margaret Childs as a director on 4 December 2020 (1 page)
27 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 November 2020Appointment of Ms Yvonne Linda Baisden as a director on 6 February 2020 (2 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
23 October 2018Appointment of Mr Robert Hamilton Macdonald as a director on 12 October 2018 (2 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Michael John Paterson Jamieson as a director on 24 September 2017 (1 page)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Michael John Paterson Jamieson as a director on 24 September 2017 (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
7 March 2016Termination of appointment of Terry Luddington as a secretary on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Terry Luddington as a secretary on 29 February 2016 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
23 November 2015Director's details changed for Ms Clara Angela Iris Lane on 19 November 2015 (2 pages)
23 November 2015Director's details changed for Ms Clara Angela Iris Lane on 19 November 2015 (2 pages)
23 November 2015Annual return made up to 21 October 2015 no member list (6 pages)
23 November 2015Annual return made up to 21 October 2015 no member list (6 pages)
22 November 2015Director's details changed for Mr Timothy Mccarthy on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Elizabeth Margaret Childs on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Steven Roberts on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Keith Lowe on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Miss Deborah Kate Norris on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Steven Roberts on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Timothy Mccarthy on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Keith Lowe on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Elizabeth Margaret Childs on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Michael John Paterson Jamieson on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Michael John Paterson Jamieson on 19 November 2015 (2 pages)
22 November 2015Director's details changed for Miss Deborah Kate Norris on 19 November 2015 (2 pages)
28 May 2015Appointment of Ms Clara Angela Iris Lane as a director on 20 May 2015 (2 pages)
28 May 2015Appointment of Miss Deborah Kate Norris as a director on 20 May 2015 (2 pages)
28 May 2015Appointment of Ms Clara Angela Iris Lane as a director on 20 May 2015 (2 pages)
28 May 2015Appointment of Miss Deborah Kate Norris as a director on 20 May 2015 (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 November 2014Memorandum and Articles of Association (17 pages)
26 November 2014Full accounts made up to 31 March 2014 (18 pages)
26 November 2014Full accounts made up to 31 March 2014 (18 pages)
26 November 2014Memorandum and Articles of Association (17 pages)
11 November 2014Termination of appointment of Margaret Jeannine Venables as a director on 5 October 2014 (1 page)
11 November 2014Annual return made up to 21 October 2014 no member list (8 pages)
11 November 2014Annual return made up to 21 October 2014 no member list (8 pages)
11 November 2014Termination of appointment of Margaret Jeannine Venables as a director on 5 October 2014 (1 page)
11 November 2014Termination of appointment of Margaret Jeannine Venables as a director on 5 October 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Appointment of Mr Keith Lowe as a director (2 pages)
10 December 2013Appointment of Mr Keith Lowe as a director (2 pages)
4 December 2013Annual return made up to 21 October 2013 no member list (8 pages)
4 December 2013Annual return made up to 21 October 2013 no member list (8 pages)
13 March 2013Appointment of Mr Paul Norton Hill as a director (2 pages)
13 March 2013Appointment of Mr John Logan as a director (2 pages)
13 March 2013Appointment of Mr Paul Norton Hill as a director (2 pages)
13 March 2013Appointment of Mr John Logan as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
13 December 2012Termination of appointment of Elizabeth Whitehead as a secretary (1 page)
13 December 2012Annual return made up to 21 October 2012 no member list (7 pages)
13 December 2012Appointment of Mr Terry Luddington as a secretary (1 page)
13 December 2012Appointment of Mr Terry Luddington as a secretary (1 page)
13 December 2012Termination of appointment of Elizabeth Whitehead as a secretary (1 page)
13 December 2012Annual return made up to 21 October 2012 no member list (7 pages)
5 September 2012Termination of appointment of Peter Smith as a director (1 page)
5 September 2012Termination of appointment of Esther Wright as a director (1 page)
5 September 2012Termination of appointment of Peter Smith as a director (1 page)
5 September 2012Termination of appointment of Esther Wright as a director (1 page)
5 September 2012Termination of appointment of Christopher Pacey-Day as a director (1 page)
5 September 2012Termination of appointment of Christopher Pacey-Day as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
2 December 2011Annual return made up to 21 October 2011 no member list (10 pages)
2 December 2011Appointment of Mr Timothy Mccarthy as a director (2 pages)
2 December 2011Annual return made up to 21 October 2011 no member list (10 pages)
2 December 2011Appointment of Mr Timothy Mccarthy as a director (2 pages)
26 September 2011Termination of appointment of Jill Forrest Biggs as a director (1 page)
26 September 2011Termination of appointment of Jill Forrest Biggs as a director (1 page)
22 September 2011Appointment of Mr Michael John Paterson Jamieson as a director (2 pages)
22 September 2011Appointment of Mr Michael John Paterson Jamieson as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 November 2010Appointment of Mr Christopher Pacey-Day as a director (2 pages)
23 November 2010Appointment of Mr Christopher Pacey-Day as a director (2 pages)
22 November 2010Director's details changed for Ms Esther Leonie Wright on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Peter John Smith on 22 November 2010 (2 pages)
22 November 2010Termination of appointment of The British & International Federation of Festivals as a director (1 page)
22 November 2010Appointment of Ms Jill Forrest Biggs as a director (2 pages)
22 November 2010Annual return made up to 21 October 2010 no member list (7 pages)
22 November 2010Director's details changed for Peter John Smith on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Ms Esther Leonie Wright on 22 November 2010 (2 pages)
22 November 2010Appointment of Ms Jill Forrest Biggs as a director (2 pages)
22 November 2010Annual return made up to 21 October 2010 no member list (7 pages)
22 November 2010Termination of appointment of The British & International Federation of Festivals as a director (1 page)
21 November 2010Termination of appointment of Colin Touchin as a director (1 page)
21 November 2010Termination of appointment of Colin Touchin as a director (1 page)
22 June 2010Appointment of The British & International Federation of Festivals as a director (2 pages)
22 June 2010Appointment of The British & International Federation of Festivals as a director (2 pages)
18 June 2010Termination of appointment of Marion Smith as a director (1 page)
18 June 2010Termination of appointment of Marion Smith as a director (1 page)
30 March 2010Appointment of Mr Steven Roberts as a director (2 pages)
30 March 2010Appointment of Mr Steven Roberts as a director (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2010Termination of appointment of John Perry as a director (1 page)
5 January 2010Termination of appointment of John Perry as a director (1 page)
5 January 2010Termination of appointment of Peter Jelley as a director (1 page)
5 January 2010Termination of appointment of Peter Jelley as a director (1 page)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 December 2009Director's details changed for Elizabeth Margaret Childs on 4 December 2009 (2 pages)
11 December 2009Annual return made up to 21 October 2009 no member list (5 pages)
11 December 2009Director's details changed for Elizabeth Margaret Childs on 4 December 2009 (2 pages)
11 December 2009Annual return made up to 21 October 2009 no member list (5 pages)
11 December 2009Director's details changed for Elizabeth Margaret Childs on 4 December 2009 (2 pages)
15 July 2009Director appointed marion elizabeth joyce smith (2 pages)
15 July 2009Director appointed marion elizabeth joyce smith (2 pages)
27 January 2009Director appointed john edward perry (2 pages)
27 January 2009Director appointed esther leonie wright (2 pages)
27 January 2009Director appointed john edward perry (2 pages)
27 January 2009Director appointed peter john smith (2 pages)
27 January 2009Director appointed esther leonie wright (2 pages)
27 January 2009Director appointed peter john smith (2 pages)
9 December 2008Full accounts made up to 31 March 2008 (20 pages)
9 December 2008Full accounts made up to 31 March 2008 (20 pages)
5 November 2008Annual return made up to 21/10/08 (3 pages)
5 November 2008Annual return made up to 21/10/08 (3 pages)
22 July 2008Appointment terminated director ian glover (1 page)
22 July 2008Appointment terminated director ian glover (1 page)
7 May 2008Appointment terminated director douglas coombes (1 page)
7 May 2008Appointment terminated director douglas coombes (1 page)
28 March 2008Director appointed elizabeth margaret childs (2 pages)
28 March 2008Director appointed elizabeth margaret childs (2 pages)
10 December 2007Full accounts made up to 31 March 2007 (21 pages)
10 December 2007Full accounts made up to 31 March 2007 (21 pages)
7 November 2007New director appointed (1 page)
7 November 2007Annual return made up to 21/10/07 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Annual return made up to 21/10/07 (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 March 2006 (18 pages)
3 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 November 2006Annual return made up to 21/10/06 (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006Annual return made up to 21/10/06 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (15 pages)
15 December 2005Full accounts made up to 31 March 2005 (15 pages)
28 November 2005New director appointed (1 page)
28 November 2005Annual return made up to 21/10/05 (2 pages)
28 November 2005New director appointed (1 page)
28 November 2005Annual return made up to 21/10/05 (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director resigned
(4 pages)
30 December 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director resigned
(4 pages)
10 December 2004Full accounts made up to 31 March 2004 (15 pages)
10 December 2004Full accounts made up to 31 March 2004 (15 pages)
6 April 2004Company name changed the british and international fe deration of festivals\certificate issued on 06/04/04 (3 pages)
6 April 2004Company name changed the british and international fe deration of festivals\certificate issued on 06/04/04 (3 pages)
28 January 2004Full accounts made up to 31 March 2003 (17 pages)
28 January 2004Full accounts made up to 31 March 2003 (17 pages)
2 December 2003Annual return made up to 21/10/03 (4 pages)
2 December 2003Annual return made up to 21/10/03 (4 pages)
8 November 2002Full accounts made up to 31 March 2002 (16 pages)
8 November 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (16 pages)
8 November 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2002New director appointed (2 pages)
30 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director resigned
(4 pages)
30 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2001Company name changed the british federation of festiv als for music, dance and speech\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed the british federation of festiv als for music, dance and speech\certificate issued on 23/11/01 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
19 February 2001Full accounts made up to 31 March 2000 (17 pages)
19 February 2001Full accounts made up to 31 March 2000 (17 pages)
29 November 2000Annual return made up to 28/10/00
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2000Annual return made up to 28/10/00
  • 363(288) ‐ Director resigned
(4 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (16 pages)
26 November 1999Annual return made up to 28/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 November 1999Full accounts made up to 31 March 1999 (16 pages)
26 November 1999Annual return made up to 28/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Memorandum and Articles of Association (21 pages)
17 February 1999Memorandum and Articles of Association (21 pages)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
12 November 1998Annual return made up to 28/10/98
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1998Annual return made up to 28/10/98
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Memorandum and Articles of Association (21 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Memorandum and Articles of Association (21 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
26 October 1997Annual return made up to 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997Annual return made up to 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1997Full accounts made up to 31 March 1996 (14 pages)
20 February 1997Full accounts made up to 31 March 1996 (14 pages)
5 December 1996Annual return made up to 28/10/96 (4 pages)
5 December 1996Annual return made up to 28/10/96 (4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
17 October 1995Annual return made up to 28/10/95 (4 pages)
17 October 1995Annual return made up to 28/10/95 (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
21 March 1995Accounting reference date shortened from 31/01 to 31/03 (1 page)
21 March 1995Accounting reference date shortened from 31/01 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
1 February 1994Full accounts made up to 31 January 1993 (6 pages)
1 February 1994Full accounts made up to 31 January 1993 (6 pages)
24 November 1992Full accounts made up to 31 January 1992 (4 pages)
24 November 1992Full accounts made up to 31 January 1992 (4 pages)