International Guitar Foundation & Festivals LONDON


International Guitar Foundation & Festivals started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02932317. The International Guitar Foundation & Festivals company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Kings Place Music Base. Postal code: N1 9AG. Since 2003/06/24 International Guitar Foundation & Festivals is no longer carrying the name Bath Guitar Festival.

Currently there are 4 directors in the the firm, namely Antonius K., Stephen G. and Jason S. and others. In addition one secretary - Jason S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Guitar Foundation & Festivals Address / Contact

Office Address Kings Place Music Base
Office Address2 90 York Way
Town London
Post code N1 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932317
Date of Incorporation Tue, 24th May 1994
Industry Artistic creation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Antonius K.

Position: Director

Appointed: 25 December 2023

Jason S.

Position: Secretary

Appointed: 28 July 2021

Stephen G.

Position: Director

Appointed: 20 July 2017

Jason S.

Position: Director

Appointed: 04 December 2003

Neil S.

Position: Director

Appointed: 21 July 2003

Antonius K.

Position: Director

Appointed: 15 May 2020

Resigned: 14 October 2021

Simon P.

Position: Director

Appointed: 03 March 2008

Resigned: 01 July 2014

George O.

Position: Director

Appointed: 23 July 2003

Resigned: 30 November 2019

Simon Y.

Position: Secretary

Appointed: 01 May 2003

Resigned: 10 May 2017

Mohammad F.

Position: Director

Appointed: 01 May 2003

Resigned: 01 August 2007

Katherine R.

Position: Director

Appointed: 21 September 2002

Resigned: 04 December 2003

Simon Y.

Position: Director

Appointed: 21 September 2002

Resigned: 10 May 2017

David C.

Position: Director

Appointed: 29 January 2002

Resigned: 01 July 2006

Neville M.

Position: Director

Appointed: 11 May 2001

Resigned: 10 June 2015

David M.

Position: Director

Appointed: 11 May 2001

Resigned: 10 June 2015

Graham R.

Position: Director

Appointed: 19 November 1999

Resigned: 23 March 2001

Sidney P.

Position: Director

Appointed: 01 August 1997

Resigned: 14 July 2010

Antonius K.

Position: Director

Appointed: 30 July 1997

Resigned: 11 May 2001

Peter R.

Position: Director

Appointed: 09 October 1995

Resigned: 01 March 1997

Rainer H.

Position: Director

Appointed: 11 April 1995

Resigned: 01 September 1996

Alex V.

Position: Director

Appointed: 11 April 1995

Resigned: 09 October 1995

Hamish M.

Position: Director

Appointed: 27 May 1994

Resigned: 03 June 1999

Antonius K.

Position: Director

Appointed: 27 May 1994

Resigned: 11 April 1995

Dorothy D.

Position: Director

Appointed: 27 May 1994

Resigned: 11 April 1995

Hal Management Limited

Position: Corporate Secretary

Appointed: 27 May 1994

Resigned: 01 May 2003

Michael H.

Position: Secretary

Appointed: 24 May 1994

Resigned: 27 May 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 27 May 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 27 May 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Antonius K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is George O. This PSC has significiant influence or control over the company,.

Antonius K.

Notified on 1 October 2020
Ceased on 14 October 2021
Nature of control: significiant influence or control

George O.

Notified on 3 May 2018
Ceased on 18 June 2020
Nature of control: significiant influence or control

Company previous names

Bath Guitar Festival June 24, 2003
Blesskirk June 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7963 01035 862733 
Current Assets128 514115 034173 414186 922158 432
Debtors84 01863 22575 802126 114 
Net Assets Liabilities73 53876 42487 30689 14990 692
Other Debtors58 73949 21039 905118 971 
Total Inventories42 70048 79961 75060 075 
Other
Charity Funds73 53876 42487 30689 149 
Charity Registration Number England Wales 1 050 1091 050 1091 050 109 
Cost Charitable Activity21 44912 27830 42373 898 
Donations Legacies206 469193 054153 38376 166 
Expenditure331 376353 882223 744225 391 
Expenditure Material Fund 353 882223 744225 391 
Income Endowments333 520356 768234 626227 234 
Income From Charitable Activities127 051163 71481 243151 021 
Income From Charitable Activity1 07675 45544 452105 282 
Income Material Fund 356 768234 626227 234 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 1442 88610 8821 843 
Net Increase Decrease In Charitable Funds2 1442 886   
Accrued Liabilities3 2502 7501 6001 600 
Accumulated Depreciation Impairment Property Plant Equipment53 19453 19453 194  
Bank Borrowings Overdrafts2 7945 9548 34013 430 
Bank Overdrafts2 7945 954 5 920 
Corporation Tax Recoverable 1 250   
Creditors46 70929 3051 22739 08632 532
Net Current Assets Liabilities81 80585 729139 371147 836125 900
Other Creditors3 6502 5972 4871 562 
Other Remaining Borrowings6 0006 0006 0006 000 
Other Taxation Social Security Payable1 0779031 391642 
Property Plant Equipment Gross Cost53 19453 19453 194  
Recoverable Value-added Tax7 7336 8686 1987 143 
Total Assets Less Current Liabilities81 80585 729139 371147 836125 900
Total Borrowings8 79411 95414 34019 430 
Trade Creditors Trade Payables29 93811 10114 22521 852 
Trade Debtors Trade Receivables17 5465 897   
Investment Income   47 
Average Number Employees During Period 1122
Bank Borrowings  8 3407 510 
Interest Income On Bank Deposits   47 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements