Company NameX.Trax Arts
Company StatusActive
Company Number04186254
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameFiona Sally Gasper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleArts Producer Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranbourne Road
Old Trafford
Manchester
M16 9QA
Secretary NameMargaret Helen Clarke
NationalityBritish
StatusCurrent
Appointed26 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address38 Marshall Road
Levens Hume
Manchester
M19 2FQ
Director NameMs Elisabeth Kathleen Pugh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Broad Street
Salford
Lancashire
M6 5BZ
Director NameMs Jane Elizabeth Armstrong
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleYouth Talent Manager
Country of ResidenceEngland
Correspondence Address51 Old Birley Street
Hulme
Manchester
M15 5RF
Director NameMrs Margaret Stephenson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleBoard Chair
Country of ResidenceEngland
Correspondence Address51 Old Birley Street
Hulme
Manchester
M15 5RF
Director NameAnne Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 03 November 2011)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Birch Polygon
Manchester
Greater Manchester
M14 5HX
Director NameMr Simon Nicholas Chatterton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2008)
RoleArts Management
Country of ResidenceEngland
Correspondence AddressShotover Edge Bungalow
Old Road
Oxford
OX3 8TA
Director NameMrs Sally Ann Wilkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWarmbrook Barn Thornell Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0NR
Director NameDavis Blank Furniss (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressDavis Blank Furniss
90 Deansgate
Manchester
Lancashire
M3 2QJ
Secretary NameDavis Blank Furniss Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address2nd Floor
90 Deansgate
Manchester
M3 2QJ

Contact

Websitextrax.org.uk
Email address[email protected]
Telephone0161 2278383
Telephone regionManchester

Location

Registered Address51 Old Birley Street
Hulme
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£114,675
Gross Profit£82,372
Net Worth£102,658
Cash£70,877
Current Liabilities£36,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

9 November 2023Director's details changed for Ms Jane Elizabeth Orgill on 17 September 2022 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Sally Ann Wilkinson as a director on 6 May 2022 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
8 April 2021Director's details changed for Ms Jane Dasilva Orgill on 8 April 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
26 October 2016Appointment of Mrs Margaret Stephenson as a director on 14 December 2015 (2 pages)
26 October 2016Appointment of Mrs Margaret Stephenson as a director on 14 December 2015 (2 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
9 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 December 2014Director's details changed for Ms Jane Dasilva Orgill on 1 September 2014 (2 pages)
11 December 2014Director's details changed for Ms Jane Dasilva Orgill on 1 September 2014 (2 pages)
11 December 2014Director's details changed for Ms Jane Dasilva Orgill on 1 September 2014 (2 pages)
2 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
2 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 May 2012Annual return made up to 23 March 2012 no member list (6 pages)
25 May 2012Termination of appointment of Anne Tucker as a director (1 page)
25 May 2012Annual return made up to 23 March 2012 no member list (6 pages)
25 May 2012Appointment of Ms Jane Dasilva Orgill as a director (2 pages)
25 May 2012Appointment of Ms Jane Dasilva Orgill as a director (2 pages)
25 May 2012Termination of appointment of Anne Tucker as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Annual return made up to 23 March 2011 no member list (6 pages)
11 May 2011Annual return made up to 23 March 2011 no member list (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
17 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 April 2010Director's details changed for Anne Tucker on 23 March 2010 (2 pages)
23 April 2010Director's details changed for Anne Tucker on 23 March 2010 (2 pages)
23 April 2010Director's details changed for Fiona Sally Gasper on 23 March 2010 (2 pages)
23 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
23 April 2010Director's details changed for Fiona Sally Gasper on 23 March 2010 (2 pages)
23 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 April 2009Annual return made up to 23/03/09 (3 pages)
29 April 2009Annual return made up to 23/03/09 (3 pages)
28 April 2009Appointment terminated director simon chatterton (1 page)
28 April 2009Director's change of particulars / sally wilkinson / 01/03/2009 (2 pages)
28 April 2009Appointment terminated director simon chatterton (1 page)
28 April 2009Director's change of particulars / sally wilkinson / 01/03/2009 (2 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
17 July 2008Annual return made up to 23/03/08
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 July 2008Annual return made up to 23/03/08
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 April 2007Annual return made up to 23/03/07 (5 pages)
19 April 2007Annual return made up to 23/03/07 (5 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2006Annual return made up to 23/03/06 (5 pages)
4 May 2006Annual return made up to 23/03/06 (5 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 April 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2005Registered office changed on 14/03/05 from: contact theatre oxford road manchester M15 6JA (1 page)
14 March 2005Registered office changed on 14/03/05 from: contact theatre oxford road manchester M15 6JA (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
23 June 2003Annual return made up to 23/03/03 (4 pages)
23 June 2003Annual return made up to 23/03/03 (4 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 August 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 August 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
24 April 2002Annual return made up to 23/03/02
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director resigned
(4 pages)
24 April 2002Annual return made up to 23/03/02
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director resigned
(4 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
23 March 2001Incorporation (18 pages)
23 March 2001Incorporation (18 pages)