Background WavePink WaveYellow Wave

PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926)

PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926) is an active UK company. incorporated on 26 July 1994. with registered office in Ross On Wye. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED has been registered for 31 years. Current directors include DEARDEN, Nathan James, Dr, HATFIELD, Keith Thomas, LANE, Clive Nicholas and 2 others.

Company Number
02952926
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1994
Age
31 years
Address
1 St Mary's Street, Ross On Wye, HR9 5HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DEARDEN, Nathan James, Dr, HATFIELD, Keith Thomas, LANE, Clive Nicholas, LILLEY, Emma Lucy, TREW, John Alistair
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED

PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED is an active company incorporated on 26 July 1994 with the registered office located in Ross On Wye. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02952926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MUSIC FESTIVALS LIMITED
From: 26 July 1994To: 18 January 1995
Contact
Address

1 St Mary's Street Ross On Wye, HR9 5HT,

Previous Addresses

1 st Mary's Street Thorne & Company 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT England
From: 10 March 2020To: 19 March 2020
The Manor House St. Davids Street Presteigne Powys LD8 2BP Wales
From: 5 February 2016To: 10 March 2020
The Manor House St Davids Street Presteigne Powys LD8 2BD
From: 26 July 1994To: 5 February 2016
Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Aug 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

TABÒ, Elisa

Active
Belle Vue Court, LeedsLS3 1EU
Secretary
Appointed 28 May 2025

DEARDEN, Nathan James, Dr

Active
The Green, TwickenhamTW2 5AB
Born May 1992
Director
Appointed 13 Nov 2023

HATFIELD, Keith Thomas

Active
Back Lane, PresteigneLD8 2AP
Born March 1949
Director
Appointed 24 Nov 2014

LANE, Clive Nicholas

Active
Hawkswick, SkiptonBD23 5QA
Born November 1957
Director
Appointed 01 Mar 2018

LILLEY, Emma Lucy

Active
Canons' Lane, PresteigneLD8 2AB
Born April 1966
Director
Appointed 18 May 2020

TREW, John Alistair

Active
Surrey Square, LondonSE17 2JX
Born September 1955
Director
Appointed 18 May 2020

GILES, Alison

Resigned
Discoed, PresteigneLD8 2NW
Secretary
Appointed 24 Nov 2014
Resigned 28 May 2025

HUGHES, Joan Frances

Resigned
The Old Priory, KingtonHR5 3RR
Secretary
Appointed 26 Jul 1994
Resigned 30 Aug 2006

NETHERCOTT, Ann Dorothy, Company Secretary

Resigned
Discoed, PresteigneLD8 2NW
Secretary
Appointed 14 Jul 2014
Resigned 24 Nov 2014

TENNANT EYLES, James William

Resigned
Boultibrooke House, PresteigneLD8 2EU
Secretary
Appointed 12 Sept 2006
Resigned 14 Jul 2014

BEALE, Catherine Thirza Jane

Resigned
Little Bryan's Ground, PresteigneLD8 2LP
Born November 1965
Director
Appointed 26 May 1998
Resigned 10 Nov 2020

HIAM, David Robert

Resigned
Lower Rowley, PowysLD8 2NL
Born January 1937
Director
Appointed 11 Feb 2003
Resigned 31 Dec 2015

HUGHES, Joan Frances

Resigned
The Old Priory, KingtonHR5 3RR
Born July 1921
Director
Appointed 26 Jul 1994
Resigned 30 Aug 2006

HUNGATE, Louisa Baer Sullivan

Resigned
Main Road, SidcupDA14 6QS
Born March 1987
Director
Appointed 31 Jul 2017
Resigned 07 Aug 2025

KENDALL, Gilbert John

Resigned
The Manor House, PresteigneLD8 2BP
Born May 1950
Director
Appointed 26 Apr 2000
Resigned 18 May 2020

KEYSER, Deborah Helen

Resigned
Orchard Street, LlandoverySA20 0DG
Born May 1967
Director
Appointed 01 Mar 2018
Resigned 31 Jul 2022

KIRKBY, Colin

Resigned
Stapleton House, PresteigneLD8 2LW
Born March 1951
Director
Appointed 06 Jan 1995
Resigned 05 Oct 2009

LANE, Peter Richard

Resigned
Elers Road, LondonW13 9QD
Born April 1953
Director
Appointed 22 Feb 2010
Resigned 12 Nov 2018

LEWIS, Sophie

Resigned
Granville Terrace, ChepstowNP16 7DX
Born November 1970
Director
Appointed 24 Nov 2014
Resigned 01 Mar 2018

REES, Lilian Joan, Professor

Resigned
Westering, PresteigneLD8 2HB
Born April 1923
Director
Appointed 06 Jan 1995
Resigned 27 May 2000

SHEARS, Barrington

Resigned
Blue Hills Devizes Road, TrowbridgeBA14 7QL
Born March 1936
Director
Appointed 06 Jan 1995
Resigned 29 May 2001

STRACHAN, Peter Crichton

Resigned
Boultibrooke, PresteigneLD8
Born November 1951
Director
Appointed 06 Jan 1995
Resigned 28 Jan 1996

TENNANT EYLES, James William

Resigned
Boultibrooke House, PresteigneLD8 2EU
Born December 1946
Director
Appointed 15 Feb 2005
Resigned 24 Nov 2014

VASS, George

Resigned
Heath Lane, Milton KeynesMK17 8TW
Born May 1957
Director
Appointed 26 Jul 1994
Resigned 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
20 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 December 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 February 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1997
AAAnnual Accounts
Legacy
19 November 1996
287Change of Registered Office
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Accounts With Made Up Date
13 February 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
13 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
19 January 1995
224224
Certificate Change Of Name Company
17 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1994
NEWINCIncorporation