Aberystwyth Musicfest Ltd ABERYSTWYTH


Founded in 2016, Aberystwyth Musicfest, classified under reg no. 10520961 is an active company. Currently registered at Unit 8 Creative Units Aberystwyth Arts Centre SY23 3DE, Aberystwyth the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 7 directors in the the company, namely John C., Oliver C. and Christina M. and others. In addition one secretary - David D. - is with the firm. As of 15 May 2024, there were 8 ex directors - Michael B., Catherine M. and others listed below. There were no ex secretaries.

Aberystwyth Musicfest Ltd Address / Contact

Office Address Unit 8 Creative Units Aberystwyth Arts Centre
Office Address2 Penglais Hill
Town Aberystwyth
Post code SY23 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10520961
Date of Incorporation Mon, 12th Dec 2016
Industry Performing arts
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

John C.

Position: Director

Appointed: 18 September 2023

Oliver C.

Position: Director

Appointed: 18 September 2023

Christina M.

Position: Director

Appointed: 18 September 2023

David D.

Position: Secretary

Appointed: 18 September 2023

David D.

Position: Director

Appointed: 01 November 2017

Terence W.

Position: Director

Appointed: 12 December 2016

Carol N.

Position: Director

Appointed: 12 December 2016

Joan R.

Position: Director

Appointed: 12 December 2016

Michael B.

Position: Director

Appointed: 03 July 2018

Resigned: 16 June 2023

Catherine M.

Position: Director

Appointed: 01 November 2017

Resigned: 05 March 2020

Ian P.

Position: Director

Appointed: 01 November 2017

Resigned: 18 September 2023

David R.

Position: Director

Appointed: 01 November 2017

Resigned: 01 February 2023

Richard B.

Position: Director

Appointed: 01 November 2017

Resigned: 24 March 2022

Konstantina S.

Position: Director

Appointed: 12 December 2016

Resigned: 09 January 2017

Peter K.

Position: Director

Appointed: 12 December 2016

Resigned: 03 October 2017

Noel L.

Position: Director

Appointed: 12 December 2016

Resigned: 14 June 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As we found, there is Terence W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David D. This PSC has significiant influence or control over the company,. Moving on, there is Carol N., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Terence W.

Notified on 12 December 2016
Nature of control: significiant influence or control

David D.

Notified on 12 December 2016
Nature of control: significiant influence or control

Carol N.

Notified on 12 December 2016
Nature of control: significiant influence or control

Joan R.

Notified on 3 November 2020
Nature of control: significiant influence or control

Ian P.

Notified on 12 December 2016
Ceased on 18 September 2023
Nature of control: significiant influence or control

Michael B.

Notified on 25 June 2018
Ceased on 16 June 2023
Nature of control: significiant influence or control

Richard B.

Notified on 12 December 2016
Ceased on 24 March 2022
Nature of control: significiant influence or control

Catherine M.

Notified on 12 December 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

David H.

Notified on 12 December 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand88545 31929 0943 8015 63711 288
Current Assets2 13547 97129 094 5 63733 876
Debtors1 2502 652   22 588
Net Assets Liabilities-65-23-191-791-2 5342 002
Other Debtors     1 500
Other
Charitable Expenditure  112 67813 80239 490133 121
Charitable Support Costs   789806871
Charity Funds -23-191-791-2 5342 002
Charity Registration Number England Wales   1 184 3281 184 3281 184 328
Direct Charitable Expenditure   13 01338 684132 250
Donations Legacies  45 627 6 00028 581
Expenditure  112 67813 80239 898133 121
Income Endowments  112 51013 20224 705137 657
Income From Charitable Activities  66 86913 20118 705109 075
Investment Income  141 1
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  -168-600-1 7434 536
Accrued Liabilities Deferred Income  6606606609 220
Creditors2 20047 99429 2854 5924 65131 874
Government Grant Income    11 7218 686
Net Current Assets Liabilities-65-23-191-7919862 002
Other Creditors1 600600660   
Prepayments Accrued Income     1 109
Total Assets Less Current Liabilities-65-23-191-791-2 5342 002
Trade Creditors Trade Payables60047 39428 6253 9324 61122 654
Trade Debtors Trade Receivables1 2502 652   19 979

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-11
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements