Company NameManchester Literature Festival Limited
Company StatusActive
Company Number04369668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2002(22 years, 2 months ago)
Previous NameManchester Poetry Festival Ltd

Business Activity

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

Directors

Director NameMiss Afshan Tania D'Souza-Lodhi
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Peter Malcolm Mearns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Thomas Karl Glover Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameDr Andrew Peter Westle
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed18 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleEngagement Manager
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMiss Bonnie Julia Turnbull
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMrs Anna-Maria Nugnes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleMarketing & Comms Manager
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Jo Somerset
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMiss Rebecca Louise Parkinson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleEngagement Manager
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Gwen Louise Oakden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMrs Erinn Kelly Roocroft
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleProduction Executive
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Benjamin James Ward
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Christopher Graham Jeffries
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(22 years after company formation)
Appointment Duration1 month, 4 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMegan Katherine Brown
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address30 Kensington Road
Barnsley
South Yorkshire
S75 2TU
Director NameGianetta Maria Gatti Grainger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address542 Parrswood Road
East Didsbury
Manchester
M20 5QA
Director NameDr Christopher John Gribble
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleWriter/Publisher
Correspondence AddressApartment 306 The Mill
South Hall Street
Salford
Lancashire
M5 4JH
Director NameMichael Jack Rubinstein
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address205 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1JF
Director NameRa Kwame Page
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleJournalist
Correspondence AddressDale End
Biggin
Buxton
Derbyshire
SK17 0DJ
Director NameRichard G N Michael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address599 Wilmslow Road
Didsbury
Manchester
M20 3QD
Director NameCheryl Marie Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Ivygreen Road
Chorlton
Manchester
M21 9EX
Secretary NameRichard G N Michael
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address599 Wilmslow Road
Didsbury
Manchester
M20 3QD
Director NameKatherine Elisabeth Jane Beacon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 11 months after company formation)
Appointment Duration13 years (resigned 16 January 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address176 Ladybarn Lane
Ladybarn
Manchester
Lancashire
M14 6RW
Director NameJane Elizabeth Mathieson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2013)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address13 Heathfield Avenue
Heaton Chapel
Stockport
Cheshire
SK4 4QJ
Director NameMr Matthew Jonathan Frost
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 11 months after company formation)
Appointment Duration15 years (resigned 18 January 2021)
RoleEditor Of Academic Books
Country of ResidenceEngland
Correspondence Address72 Lockett Gardens
Manchester
Greater Manchester
M3 6JB
Secretary NameMr Matthew Jonathan Frost
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address72 Lockett Gardens
Manchester
Greater Manchester
M3 6JB
Director NameStephanie Klass
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gorse Bank Road
Hale Barns
Altrincham
Cheshire
WA15 0BE
Director NameMiss Punam Rani Ramchurn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2020)
RoleLiterature Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameProf Jerome Edward Gerard De Groot
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Colette Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMrs Alison Spenceley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Dawn Devonald
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2013)
RoleTechnical Analyst
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Edward Joseph Farrelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMr Martin Alexander Carr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMrs Stella Marie Bowdell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2020)
RoleDirector Of Membership, Gm Chamber Of Commerce
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Janice Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 December 2019)
RoleTechnical Project Manager
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMiss Eleanor Manson-Sawko
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2022)
RoleHead Of Development
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2022)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameDr Yvonne Kim Battle-Felton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD
Director NameMs Gillian Darling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(20 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Department Store 5 Oak Street
Manchester
M4 5JD

Contact

Websitewww.manchesterliteraturefestival.co.uk/
Email address[email protected]
Telephone0161 8325502
Telephone regionManchester

Location

Registered AddressThe Department Store
5 Oak Street
Manchester
M4 5JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£197,303
Gross Profit£11,959
Net Worth£60,265
Cash£67,362
Current Liabilities£9,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

18 May 2023Appointment of Mr Benjamin James Ward as a director on 15 May 2023 (2 pages)
18 May 2023Appointment of Ms Gwen Louise Oakden as a director on 15 May 2023 (2 pages)
18 May 2023Appointment of Mrs Erinn Kelly Roocroft as a director on 15 May 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Gillian Darling as a director on 6 February 2023 (1 page)
18 January 2023Termination of appointment of Yvonne Kim Battle-Felton as a director on 16 January 2023 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
10 November 2022Termination of appointment of Eleanor Manson-Sawko as a director on 7 November 2022 (1 page)
10 November 2022Termination of appointment of Christine Ann Gaskell as a director on 7 November 2022 (1 page)
25 May 2022Appointment of Ms Gillian Darling as a director on 28 April 2022 (2 pages)
25 May 2022Termination of appointment of Edward Joseph Farrelly as a director on 28 April 2022 (1 page)
16 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
4 August 2021Appointment of Dr Yvonne Battle-Felton as a director on 19 July 2021 (2 pages)
3 August 2021Appointment of Ms Jo Somerset as a director on 19 July 2021 (2 pages)
27 July 2021Appointment of Miss Rebecca Louise Parkinson as a director on 19 July 2021 (2 pages)
19 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
1 February 2021Appointment of Miss Bonnie Julia Turnbull as a director on 18 January 2021 (2 pages)
1 February 2021Appointment of Mrs Anna-Maria Nugnes as a director on 18 January 2021 (2 pages)
1 February 2021Appointment of Dr Andrew Peter Westle as a director on 18 January 2021 (2 pages)
1 February 2021Appointment of Miss Christine Ann Gaskell as a director on 18 January 2021 (2 pages)
1 February 2021Termination of appointment of Matthew Jonathan Frost as a director on 18 January 2021 (1 page)
1 February 2021Termination of appointment of Matthew Jonathan Frost as a secretary on 18 January 2021 (1 page)
16 December 2020Director's details changed for Miss Eleanor Manson on 12 September 2020 (2 pages)
16 December 2020Termination of appointment of Punam Rani Ramchurn as a director on 30 November 2020 (1 page)
16 December 2020Termination of appointment of Jerome Edward Gerard De Groot as a director on 30 November 2020 (1 page)
17 March 2020Termination of appointment of Stella Marie Bowdell as a director on 11 March 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Thomas Karl Glover Jackson as a director on 9 December 2019 (2 pages)
14 January 2020Appointment of Miss Eleanor Manson as a director on 9 December 2019 (2 pages)
14 January 2020Appointment of Mr Peter Malcolm Mearns as a director on 9 December 2019 (2 pages)
14 January 2020Termination of appointment of Janice Bradley as a director on 9 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Katherine Elisabeth Jane Beacon as a director on 16 January 2019 (1 page)
29 November 2018Termination of appointment of Martin Alexander Carr as a director on 5 March 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
4 July 2018Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 18 June 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
23 November 2017Appointment of Ms Janice Bradley as a director on 15 November 2017 (2 pages)
23 November 2017Appointment of Ms Janice Bradley as a director on 15 November 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
17 January 2017Appointment of Ms Stella Marie Bowdell as a director on 7 December 2016 (2 pages)
17 January 2017Appointment of Ms Stella Marie Bowdell as a director on 7 December 2016 (2 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 February 2016 (22 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 February 2016 (22 pages)
12 February 2016Annual return made up to 8 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2016
(8 pages)
12 February 2016Annual return made up to 8 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2016
(8 pages)
11 February 2016Appointment of Mr Martin Alexander Carr as a director on 7 December 2015 (2 pages)
11 February 2016Appointment of Mr Martin Alexander Carr as a director on 7 December 2015 (2 pages)
11 February 2016Termination of appointment of Alison Spenceley as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Colette Morgan as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Alison Spenceley as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Janice Bradley as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Janice Bradley as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Colette Morgan as a director on 7 December 2015 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (8 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (8 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
11 February 2014Termination of appointment of Dawn Devonald as a director (1 page)
11 February 2014Termination of appointment of Dawn Devonald as a director (1 page)
11 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
11 February 2014Termination of appointment of Jane Mathieson as a director (1 page)
11 February 2014Termination of appointment of Jane Mathieson as a director (1 page)
11 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
11 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
18 February 2013Appointment of Mr Ed Farrelly as a director (2 pages)
18 February 2013Appointment of Mr Ed Farrelly as a director (2 pages)
11 February 2013Annual return made up to 8 February 2013 no member list (9 pages)
11 February 2013Annual return made up to 8 February 2013 no member list (9 pages)
11 February 2013Annual return made up to 8 February 2013 no member list (9 pages)
5 February 2013Registered office address changed from , Beehive Mill Jersey Street, Ancoats, Manchester, Greater Manchester, M4 6JG, Uk on 5 February 2013 (1 page)
5 February 2013Appointment of Ms Dawn Devonald as a director (2 pages)
5 February 2013Appointment of Ms Dawn Devonald as a director (2 pages)
5 February 2013Registered office address changed from , Beehive Mill Jersey Street, Ancoats, Manchester, Greater Manchester, M4 6JG, Uk on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Beehive Mill Jersey Street Ancoats Manchester Greater Manchester M4 6JG Uk on 5 February 2013 (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
16 April 2012Appointment of Ms Colette Morgan as a director (2 pages)
16 April 2012Appointment of Ms Colette Morgan as a director (2 pages)
16 April 2012Appointment of Mrs Alison Spenceley as a director (2 pages)
16 April 2012Appointment of Mrs Alison Spenceley as a director (2 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
16 February 2012Appointment of Dr Jerome Edward Gerard De Groot as a director (2 pages)
16 February 2012Appointment of Dr Jerome Edward Gerard De Groot as a director (2 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (31 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (31 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (7 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (7 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Appointment of Ms Punam Rani Ramchurn as a director (2 pages)
9 November 2010Appointment of Ms Punam Rani Ramchurn as a director (2 pages)
11 February 2010Annual return made up to 8 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Janice Bradley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Matthew Jonathan Frost on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jane Elizabeth Mathieson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Katherine Elisabeth Jane Beacon on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Jane Elizabeth Mathieson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Matthew Jonathan Frost on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Janice Bradley on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Katherine Elisabeth Jane Beacon on 10 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Annual return made up to 08/02/09 (3 pages)
24 February 2009Annual return made up to 08/02/09 (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 July 2008Registered office changed on 14/07/2008 from, beehive mill jersey street, ancoats, manchester, greater manchester, M4 6JG, uk (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 3RD floor, 24 lever street, manchester, lancs, M1 1DZ (1 page)
14 July 2008Registered office changed on 14/07/2008 from, beehive mill jersey street, ancoats, manchester, greater manchester, M4 6JG, uk (1 page)
14 July 2008Registered office changed on 14/07/2008 from beehive mill jersey street ancoats manchester greater manchester M4 6JG uk (1 page)
14 July 2008Registered office changed on 14/07/2008 from 3RD floor 24 lever street manchester lancs M1 1DZ (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 3RD floor, 24 lever street, manchester, lancs, M1 1DZ (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Annual return made up to 08/02/08 (2 pages)
11 February 2008Annual return made up to 08/02/08 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Annual return made up to 08/02/07 (6 pages)
28 February 2007Annual return made up to 08/02/07 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
30 May 2006Annual return made up to 08/02/06 (5 pages)
30 May 2006Annual return made up to 08/02/06 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 205 bury old road, prestwich, manchester, M25 1JF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 205 bury old road prestwich manchester M25 1JF (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
28 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Company name changed manchester poetry festival LTD\certificate issued on 12/12/05 (3 pages)
12 December 2005Company name changed manchester poetry festival LTD\certificate issued on 12/12/05 (3 pages)
10 February 2005Annual return made up to 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 2005Annual return made up to 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
13 March 2003Annual return made up to 08/02/03 (9 pages)
13 March 2003Annual return made up to 08/02/03 (9 pages)
8 February 2002Incorporation (28 pages)
8 February 2002Incorporation (28 pages)