Background WavePink WaveYellow Wave

TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD (01456829)

TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD (01456829) is an active UK company. incorporated on 25 October 1979. with registered office in Tunbridge Wells. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD has been registered for 46 years. Current directors include ANDERSON, Mary Elizabeth, COLQUHOUN, Maria Magdalena, HEMSTED, Stephen Rustat and 2 others.

Company Number
01456829
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 1979
Age
46 years
Address
6 Calverley Park, Tunbridge Wells, TN1 2SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDERSON, Mary Elizabeth, COLQUHOUN, Maria Magdalena, HEMSTED, Stephen Rustat, SWANTON, Henry Stephen, WIDGERY, Vivian
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD

TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD is an active company incorporated on 25 October 1979 with the registered office located in Tunbridge Wells. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD was registered 46 years ago.(SIC: 90020)

Status

active

Active since 46 years ago

Company No

01456829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 25 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

TUNBRIDGE WELLS INTERNATIONAL YOUNG CONCERT ARTISTS COMPETITION
From: 29 November 1994To: 10 June 2019
INTERNATIONAL YOUNG CONCERT ARTISTS COMPETITION OF ROYAL TUNBRIDGE WELLS(THE)
From: 25 October 1979To: 29 November 1994
Contact
Address

6 Calverley Park Tunbridge Wells, TN1 2SH,

Previous Addresses

Manor Grange Hurstwood Lane Tunbridge Wells TN4 8YA England
From: 22 May 2019To: 23 March 2025
, 79 Deakin Leas, Tonbridge, TN9 2JT, England
From: 5 September 2017To: 22 May 2019
, St Helena the Common, Tunbridge Wells, Kent, TN4 8BJ
From: 22 April 2013To: 5 September 2017
, 64 Cavendish Drive, Tunbridge Wells, Kent, TN2 5DY
From: 25 October 1979To: 22 April 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
Jul 18
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HEMSTED, Stephen Rustat

Active
Calverley Park, Tunbridge WellsTN1 2SH
Secretary
Appointed 03 Mar 2025

ANDERSON, Mary Elizabeth

Active
Hurstwood Lane, Tunbridge WellsTN4 8YA
Born May 1962
Director
Appointed 30 May 2018

COLQUHOUN, Maria Magdalena

Active
Calverley Park, Tunbridge WellsTN1 2SH
Born March 1978
Director
Appointed 09 Apr 2025

HEMSTED, Stephen Rustat

Active
Tree Lane, SevenoaksTN15 0QA
Born July 1947
Director
Appointed 30 May 2018

SWANTON, Henry Stephen

Active
Ashley Gardens, MayfieldTN20 6DU
Born June 1950
Director
Appointed 30 May 2018

WIDGERY, Vivian

Active
Post Office Square, Tunbridge WellsTN1 1TS
Born February 1957
Director
Appointed 30 May 2018

BRAGG, David Sidney

Resigned
Deakin Leas, TonbridgeTN9 2JT
Secretary
Appointed 01 Sept 2017
Resigned 03 Mar 2025

DENNISON, Mark Eastaway

Resigned
Tunbridge Wells, Tunbridge WellsTN2 5ZQ
Secretary
Appointed 01 Mar 2013
Resigned 31 Aug 2017

SANDFORD, Henry Bernard Chamberlain

Resigned
11 Trinity Close, Tunbridge WellsTN2 3QP
Secretary
Appointed N/A
Resigned 03 Dec 1996

SMITH, Dennis Brian

Resigned
64 Cavendish Drive, Tunbridge WellsTN2 5DY
Secretary
Appointed 03 Dec 1996
Resigned 28 Feb 2013

ABBOTT, James Neville

Resigned
5 Delius Drive, TonbridgeTN10 4DN
Born February 1932
Director
Appointed 31 Jul 2001
Resigned 17 Oct 2001

BLAKEY, Cecily Patricia

Resigned
2 Wells Close, Tunbridge WellsTN1 1HF
Born January 1915
Director
Appointed N/A
Resigned 21 Oct 1993

BOYD, Arthur Francis

Resigned
19 St Georges Park, Tunbridge WellsTN2 5NT
Born February 1928
Director
Appointed 03 Dec 1994
Resigned 06 Jul 2004

BRAGG, David Sidney

Resigned
Deakin Leas, TonbridgeTN9 2JT
Born October 1951
Director
Appointed 01 Sept 2017
Resigned 03 Mar 2025

BRAY, John Alan Lawson

Resigned
114 Forest Road, Tunbridge WellsTN2 5BE
Born January 1936
Director
Appointed 01 Oct 1997
Resigned 27 Jun 2003

DENNISON, Mark Eastaway

Resigned
Tunbridge Wells North, Tunbridge WellsTN2 5ZQ
Born June 1950
Director
Appointed 01 Mar 2013
Resigned 31 Aug 2017

GREENWOOD, Muriel

Resigned
Squirrels Rise, RotherfieldTN6 3QX
Born January 1934
Director
Appointed N/A
Resigned 21 Oct 1993

GUY, Thomas

Resigned
Tunbridge Wells, Tunbridge WellsTN2 5ZQ
Born January 1939
Director
Appointed 23 Jul 2013
Resigned 30 May 2018

HAMILTON, James Iain

Resigned
15 Oakdale Road, Tunbridge WellsTN4 8DS
Born February 1937
Director
Appointed 07 Nov 2006
Resigned 14 Aug 2012

HINVES, Herbert James

Resigned
RhodenTN12 6PA
Born November 1916
Director
Appointed N/A
Resigned 21 Oct 1993

INMAN, David Charles Douglas

Resigned
7 Gatehouse Farm Cottages, Tunbridge WellsTN4 0XJ
Born June 1931
Director
Appointed 01 Oct 1997
Resigned 27 Apr 2005

JARRETT, Elisabeth Rose

Resigned
1 Park Crescent, CrowboroughTN6 2QP
Born November 1936
Director
Appointed N/A
Resigned 21 Oct 1993

JONES, Denise Marie

Resigned
High Bank 1 Forest Way, Tunbridge WellsTN2 5HA
Born April 1932
Director
Appointed N/A
Resigned 10 Oct 1994

MAW, Barbara

Resigned
53 Madeira Park, Tunbridge WellsTN2 5SY
Born January 1940
Director
Appointed N/A
Resigned 17 Nov 1994

MILLER, Barry

Resigned
78 Camden Park, Tunbridge WellsTN2 5BB
Born May 1942
Director
Appointed 02 Jul 2003
Resigned 21 Jul 2010

ORSON, Lesley Jean

Resigned
The Old Garden Dunorlan Park, Tunbridge WellsTN2 3QA
Born November 1938
Director
Appointed N/A
Resigned 08 Nov 1995

ORSON, Rasin Ward

Resigned
The Old Garden Dunorlan Park, Tunbridge WellsTN2 3QA
Born April 1927
Director
Appointed N/A
Resigned 08 Nov 1995

PEACOCK, Veronica Bertha

Resigned
Cobbetts Spout Hill, CrowboroughTN6 3QX
Born August 1948
Director
Appointed 05 Sept 2005
Resigned 11 Sept 2006

POLKINGHORNE, Michael Cumming

Resigned
Stafford House Cornford Lane, Tunbridge WellsTN2 4RB
Born May 1932
Director
Appointed 06 Jul 2004
Resigned 21 Sept 2009

POMEROY, John Anthony George, Dr

Resigned
5 The Ridings, Tunbridge WellsTN2 4RU
Born February 1934
Director
Appointed 15 Jun 1999
Resigned 15 May 2013

SANDFORD, Barbara

Resigned
11 Trinity Close, Tunbridge WellsTN2 3QP
Born January 1925
Director
Appointed N/A
Resigned 03 Dec 1996

SMITH, Dennis Brian

Resigned
64 Cavendish Drive, Tunbridge WellsTN2 5DY
Born May 1926
Director
Appointed N/A
Resigned 28 Feb 2013

SNEDDON, Francis James

Resigned
Creggans 2 Dunorlan Park, Tunbridge WellsTN2 3QA
Born December 1926
Director
Appointed N/A
Resigned 10 Oct 1994

SNEDDON, Margaret Mcfarlane

Resigned
Creggans 2 Dunorlan Park, Tunbridge WellsTN2 3QA
Born December 1926
Director
Appointed N/A
Resigned 10 Oct 1994

SPARE, Pamela Grace

Resigned
64 Warwick Park, Tunbridge WellsTN2 5EF
Born April 1931
Director
Appointed N/A
Resigned 01 Oct 1997

Persons with significant control

4

1 Active
3 Ceased

Mrs Mary Elizabeth Anderson

Active
Calverley Park, Tunbridge WellsTN1 2SH
Born May 1962

Nature of Control

Significant influence or control
Notified 30 May 2018

Mr Christopher John Storr

Ceased
Deakin Leas, TonbridgeTN9 2JT
Born March 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2018

Mr Thomas Guy

Ceased
Deakin Leas, TonbridgeTN9 2JT
Born January 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2018

Mr Mark Eastaway Dennison

Ceased
Deakin Leas, TonbridgeTN9 2JT
Born June 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Memorandum Articles
14 March 2019
MAMA
Resolution
28 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Move Registers To Registered Office Company
5 September 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Miscellaneous
6 March 2012
MISCMISC
Auditors Resignation Company
21 February 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Certificate Change Of Name Company
28 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
288288
Legacy
22 November 1991
363aAnnual Return
Legacy
7 October 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
2 July 1990
225(1)225(1)
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
9 March 1987
363363
Legacy
9 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87