Background WavePink WaveYellow Wave

THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED (02644149)

THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED (02644149) is an active UK company. incorporated on 9 September 1991. with registered office in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED has been registered for 34 years. Current directors include BLAKE, James Murray, COVEY-CRUMP, Rogers Henry Lewis, HAMLING, Colin Charles and 5 others.

Company Number
02644149
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 1991
Age
34 years
Address
11 Hatfield Road, St. Albans, AL1 3RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BLAKE, James Murray, COVEY-CRUMP, Rogers Henry Lewis, HAMLING, Colin Charles, HURFORD, Michael John, PENNY, Jonathan Nicholas, SMITH, Heather Frances, TITTERINGTON, David Michael, WOOD, Christopher Barry
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED

THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED is an active company incorporated on 9 September 1991 with the registered office located in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED was registered 34 years ago.(SIC: 90010, 90020)

Status

active

Active since 34 years ago

Company No

02644149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 9 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

11 Hatfield Road St. Albans, AL1 3RR,

Previous Addresses

33 High Street St. Albans Hertfordshire AL3 4EH
From: 9 March 2013To: 26 June 2024
Po Box Po Box 80 33 High Street St. Albans Hertfordshire AL3 4EH United Kingdom
From: 14 February 2012To: 9 March 2013
Spinney Corner Green Lane Aspley Guise Milton Keynes Bedfordshire MK178EN
From: 9 September 1991To: 14 February 2012
Timeline

47 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
May 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLAKE, James Murray

Active
Hatfield Road, St. AlbansAL1 3RR
Born June 1974
Director
Appointed 10 Nov 2021

COVEY-CRUMP, Rogers Henry Lewis

Active
Hatfield Road, St. AlbansAL1 3RR
Born March 1944
Director
Appointed 27 Jul 2016

HAMLING, Colin Charles

Active
17 Hill Street, St. AlbansAL3 4QS
Born August 1953
Director
Appointed 12 Feb 2005

HURFORD, Michael John

Active
Hatfield Road, St. AlbansAL1 3RR
Born May 1959
Director
Appointed 11 Sept 2019

PENNY, Jonathan Nicholas

Active
Hatfield Road, St. AlbansAL1 3RR
Born June 1966
Director
Appointed 02 Mar 2024

SMITH, Heather Frances

Active
Hatfield Road, St. AlbansAL1 3RR
Born June 1960
Director
Appointed 18 May 2021

TITTERINGTON, David Michael

Active
47 St Davids Square, LondonE14 3WB
Born January 1958
Director
Appointed 31 Oct 2007

WOOD, Christopher Barry

Active
Hatfield Road, St. AlbansAL1 3RR
Born December 1945
Director
Appointed 02 Mar 2024

BOWDEN, Michael Leslie

Resigned
High Street, St. AlbansAL3 4EH
Secretary
Appointed 22 Feb 2014
Resigned 20 Feb 2016

DEAN, Diana Cecilia

Resigned
12 Colindale Avenue, St AlbansAL1 1JN
Secretary
Appointed N/A
Resigned 13 Feb 1993

LEGGATT, Carol Patricia

Resigned
76 Clarence Road, St AlbansAL1 4NG
Secretary
Appointed 13 Feb 1993
Resigned 25 Feb 2006

MCNAMARA, Aideen Catherine

Resigned
High Street, St. AlbansAL3 4EH
Secretary
Appointed 23 Feb 2013
Resigned 22 Feb 2014

STROUD, Jennifer

Resigned
35 Queens Crescent, St. AlbansAL4 9QQ
Secretary
Appointed 14 Mar 2006
Resigned 26 Feb 2011

WEBSTER, Mary Theresa

Resigned
High Street, St. AlbansAL3 4EH
Secretary
Appointed 26 Feb 2011
Resigned 23 Feb 2013

BETTERIDGE, Susan Caroline

Resigned
6 Folly Avenue, St. AlbansAL3 5QD
Born April 1956
Director
Appointed 09 Feb 2002
Resigned 13 Feb 2010

BLACKIE, Adam Arthur

Resigned
High Street, St. AlbansAL3 4EH
Born March 1960
Director
Appointed 28 Jun 2011
Resigned 31 May 2013

BLADEN, Graham Stuart

Resigned
67 Clarendon Road, LutonLU2 7PJ
Born March 1933
Director
Appointed N/A
Resigned 12 Feb 1994

BLANKFIELD, Andrew Morris

Resigned
High Street, St. AlbansAL3 4EH
Born May 1962
Director
Appointed 01 Apr 2015
Resigned 25 Sept 2018

BOFFEY, Stephen Arthur, Dr

Resigned
36 East Common, RedbournAL3 7NQ
Born March 1950
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2015

BOWDEN, Michael Leslie

Resigned
High Street, St. AlbansAL3 4EH
Born May 1959
Director
Appointed 22 Feb 2014
Resigned 20 Feb 2016

BREWER, Vivian Geoffrey

Resigned
Longmead House 74 Crescent West, BarnetEN4 0EG
Born April 1924
Director
Appointed N/A
Resigned 21 Feb 1998

BROADBENT, Richard John

Resigned
High Street, St. AlbansAL3 4EH
Born April 1953
Director
Appointed 01 Apr 2015
Resigned 14 Jan 2016

BURTON, Sheila Margaret

Resigned
The Old School, St AlbansAL3 6JB
Born March 1942
Director
Appointed 09 Jul 1998
Resigned 19 Feb 2000

CARTWRIGHT, John David

Resigned
90 Meadway, HarpendenAL5 1JQ
Born November 1940
Director
Appointed 17 Feb 1996
Resigned 09 Jul 1998

CERVENKA, Geoffrey Roy

Resigned
Homecroft The Warren, RadlettWD7 7DU
Born January 1945
Director
Appointed 12 Feb 1994
Resigned 16 Oct 2001

COFFEY, Michael Phillip

Resigned
3 Grosvenor Road, St AlbansAL1 3BU
Born July 1935
Director
Appointed N/A
Resigned 15 Feb 2003

COLLINS, Paul Gillard

Resigned
45 Fontmell Close, St AlbansAL3 5HU
Born August 1940
Director
Appointed N/A
Resigned 17 Feb 1996

CROUGHTON, Geoffrey Alan

Resigned
19 Sauncey Avenue, HarpendenAL5 4QQ
Born November 1936
Director
Appointed 15 Feb 1997
Resigned 14 Feb 2009

DE RIVAZ, Rosalind

Resigned
13 Hall Place Gardens, St AlbansAL1 3SB
Born September 1956
Director
Appointed 11 Feb 1995
Resigned 01 Sept 1997

DEAN, Diana Cecilia

Resigned
12 Colindale Avenue, St AlbansAL1 1JN
Born August 1931
Director
Appointed N/A
Resigned 12 Feb 1994

DREW, Allan Mathieson

Resigned
13 Harpenden Road, St AlbansAL3 5LL
Born September 1951
Director
Appointed N/A
Resigned 19 Feb 2000

GREGSON, Peter John, Sir

Resigned
High Street, St. AlbansAL3 4EH
Born November 1957
Director
Appointed 01 Apr 2015
Resigned 06 Jun 2017

HACKFORD, Edward Arthur

Resigned
7 Homewood Road, St AlbansAL1 4BE
Born July 1939
Director
Appointed 12 Feb 2005
Resigned 14 Feb 2009

HAMILL, Stephen Richard

Resigned
High Street, St. AlbansAL3 4EH
Born February 1953
Director
Appointed 24 Feb 2018
Resigned 13 Apr 2021

HAMILTON, Margaret Elizabeth

Resigned
High Street, St. AlbansAL3 4EH
Born October 1953
Director
Appointed 22 Feb 2014
Resigned 31 Mar 2015
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2013
AP01Appointment of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Secretary Company With Name
9 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288cChange of Particulars
Legacy
25 February 1997
288cChange of Particulars
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
26 February 1995
288288
Legacy
26 February 1995
288288
Legacy
26 February 1995
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
363aAnnual Return
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
224224
Incorporation Company
9 September 1991
NEWINCIncorporation