Company NameSalzburg Easter Festival Foundation
Company StatusActive
Company Number09957497
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2016(8 years, 3 months ago)
Previous NameSpring Music Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Michael Berger-Sandhofer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleSenior Director At Sothebys
Country of ResidenceUnited Kingdom
Correspondence Address(1) 22 Cliveden Place
Belgravia
London
SW1W 8HD
Director NameMr Francisco Gaudier Fargas
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySpanish
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressComercial Importadora Gafa Sa
Barcelona
08035
Director NameAlberto Badino
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address(1) 22 Cliveden Place
Belgravia
London
SW1W 8HD
Director NameSalim Abdool Moollan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address(1) 22 Cliveden Place
Belgravia
London
SW1W 8HD
Director NameMr Michael De Marco
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2016(same day as company formation)
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Location

Registered Address(1) 22 Cliveden Place
Belgravia
London
SW1W 8HD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
6 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 September 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 December 2017NE01 filed (2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017NE01 filed (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
15 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
15 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
22 August 2017Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to (1) 22 Cliveden Place Belgravia London SW1W 8HD on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to (1) 22 Cliveden Place Belgravia London SW1W 8HD on 22 August 2017 (1 page)
21 August 2017Director's details changed for Alberto Badino on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 21 August 2017 (1 page)
21 August 2017Director's details changed for Salim Abdool Moollan on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Alberto Badino on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 21 August 2017 (1 page)
21 August 2017Director's details changed for Salim Abdool Moollan on 21 August 2017 (2 pages)
26 April 2017Appointment of Salim Abdool Moollan as a director on 21 March 2017 (2 pages)
26 April 2017Appointment of Alberto Badino as a director on 21 March 2017 (2 pages)
26 April 2017Appointment of Salim Abdool Moollan as a director on 21 March 2017 (2 pages)
26 April 2017Termination of appointment of Michael De Marco as a director on 21 March 2017 (1 page)
26 April 2017Appointment of Alberto Badino as a director on 21 March 2017 (2 pages)
26 April 2017Termination of appointment of Michael De Marco as a director on 21 March 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 January 2016Incorporation (39 pages)
19 January 2016Incorporation (39 pages)