Manchester
M4 5JD
Director Name | Mr Peter Malcolm Mearns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mr Thomas Karl Glover Jackson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Dr Andrew Peter Westle |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Miss Bonnie Julia Turnbull |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mrs Anna-Maria Nugnes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Marketing & Comms Manager |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Jo Somerset |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Miss Rebecca Louise Parkinson |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Gwen Louise Oakden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mrs Erinn Kelly Roocroft |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mr Benjamin James Ward |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mr Christopher Graham Jeffries |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(22 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Megan Katherine Brown |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 30 Kensington Road Barnsley South Yorkshire S75 2TU |
Director Name | Gianetta Maria Gatti Grainger |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 542 Parrswood Road East Didsbury Manchester M20 5QA |
Director Name | Dr Christopher John Gribble |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Writer/Publisher |
Correspondence Address | Apartment 306 The Mill South Hall Street Salford Lancashire M5 4JH |
Director Name | Michael Jack Rubinstein |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 205 Bury Old Road Prestwich Manchester Lancashire M25 1JF |
Director Name | Ra Kwame Page |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | Dale End Biggin Buxton Derbyshire SK17 0DJ |
Director Name | Richard G N Michael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 599 Wilmslow Road Didsbury Manchester M20 3QD |
Director Name | Cheryl Marie Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ivygreen Road Chorlton Manchester M21 9EX |
Secretary Name | Richard G N Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 599 Wilmslow Road Didsbury Manchester M20 3QD |
Director Name | Katherine Elisabeth Jane Beacon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 176 Ladybarn Lane Ladybarn Manchester Lancashire M14 6RW |
Director Name | Jane Elizabeth Mathieson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2013) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 13 Heathfield Avenue Heaton Chapel Stockport Cheshire SK4 4QJ |
Director Name | Mr Matthew Jonathan Frost |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 18 January 2021) |
Role | Editor Of Academic Books |
Country of Residence | England |
Correspondence Address | 72 Lockett Gardens Manchester Greater Manchester M3 6JB |
Secretary Name | Mr Matthew Jonathan Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 January 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 72 Lockett Gardens Manchester Greater Manchester M3 6JB |
Director Name | Stephanie Klass |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gorse Bank Road Hale Barns Altrincham Cheshire WA15 0BE |
Director Name | Miss Punam Rani Ramchurn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2020) |
Role | Literature Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Prof Jerome Edward Gerard De Groot |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Colette Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mrs Alison Spenceley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Dawn Devonald |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2013) |
Role | Technical Analyst |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mr Edward Joseph Farrelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(11 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mr Martin Alexander Carr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Mrs Stella Marie Bowdell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 2020) |
Role | Director Of Membership, Gm Chamber Of Commerce |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Janice Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2019) |
Role | Technical Project Manager |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Miss Eleanor Manson-Sawko |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2022) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Miss Christine Ann Gaskell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2022) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Dr Yvonne Kim Battle-Felton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Director Name | Ms Gillian Darling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Website | www.manchesterliteraturefestival.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8325502 |
Telephone region | Manchester |
Registered Address | The Department Store 5 Oak Street Manchester M4 5JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,303 |
Gross Profit | £11,959 |
Net Worth | £60,265 |
Cash | £67,362 |
Current Liabilities | £9,932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
18 May 2023 | Appointment of Mr Benjamin James Ward as a director on 15 May 2023 (2 pages) |
---|---|
18 May 2023 | Appointment of Ms Gwen Louise Oakden as a director on 15 May 2023 (2 pages) |
18 May 2023 | Appointment of Mrs Erinn Kelly Roocroft as a director on 15 May 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Gillian Darling as a director on 6 February 2023 (1 page) |
18 January 2023 | Termination of appointment of Yvonne Kim Battle-Felton as a director on 16 January 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
10 November 2022 | Termination of appointment of Eleanor Manson-Sawko as a director on 7 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Christine Ann Gaskell as a director on 7 November 2022 (1 page) |
25 May 2022 | Appointment of Ms Gillian Darling as a director on 28 April 2022 (2 pages) |
25 May 2022 | Termination of appointment of Edward Joseph Farrelly as a director on 28 April 2022 (1 page) |
16 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
4 August 2021 | Appointment of Dr Yvonne Battle-Felton as a director on 19 July 2021 (2 pages) |
3 August 2021 | Appointment of Ms Jo Somerset as a director on 19 July 2021 (2 pages) |
27 July 2021 | Appointment of Miss Rebecca Louise Parkinson as a director on 19 July 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
1 February 2021 | Appointment of Miss Bonnie Julia Turnbull as a director on 18 January 2021 (2 pages) |
1 February 2021 | Appointment of Mrs Anna-Maria Nugnes as a director on 18 January 2021 (2 pages) |
1 February 2021 | Appointment of Dr Andrew Peter Westle as a director on 18 January 2021 (2 pages) |
1 February 2021 | Appointment of Miss Christine Ann Gaskell as a director on 18 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Matthew Jonathan Frost as a director on 18 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Matthew Jonathan Frost as a secretary on 18 January 2021 (1 page) |
16 December 2020 | Director's details changed for Miss Eleanor Manson on 12 September 2020 (2 pages) |
16 December 2020 | Termination of appointment of Punam Rani Ramchurn as a director on 30 November 2020 (1 page) |
16 December 2020 | Termination of appointment of Jerome Edward Gerard De Groot as a director on 30 November 2020 (1 page) |
17 March 2020 | Termination of appointment of Stella Marie Bowdell as a director on 11 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Thomas Karl Glover Jackson as a director on 9 December 2019 (2 pages) |
14 January 2020 | Appointment of Miss Eleanor Manson as a director on 9 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Peter Malcolm Mearns as a director on 9 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Janice Bradley as a director on 9 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Katherine Elisabeth Jane Beacon as a director on 16 January 2019 (1 page) |
29 November 2018 | Termination of appointment of Martin Alexander Carr as a director on 5 March 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
4 July 2018 | Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 18 June 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
23 November 2017 | Appointment of Ms Janice Bradley as a director on 15 November 2017 (2 pages) |
23 November 2017 | Appointment of Ms Janice Bradley as a director on 15 November 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
17 January 2017 | Appointment of Ms Stella Marie Bowdell as a director on 7 December 2016 (2 pages) |
17 January 2017 | Appointment of Ms Stella Marie Bowdell as a director on 7 December 2016 (2 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2016 (22 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2016 (22 pages) |
12 February 2016 | Annual return made up to 8 February 2016 no member list
|
12 February 2016 | Annual return made up to 8 February 2016 no member list
|
11 February 2016 | Appointment of Mr Martin Alexander Carr as a director on 7 December 2015 (2 pages) |
11 February 2016 | Appointment of Mr Martin Alexander Carr as a director on 7 December 2015 (2 pages) |
11 February 2016 | Termination of appointment of Alison Spenceley as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Colette Morgan as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Alison Spenceley as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Janice Bradley as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Janice Bradley as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Colette Morgan as a director on 7 December 2015 (1 page) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (8 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (8 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (8 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
11 February 2014 | Termination of appointment of Dawn Devonald as a director (1 page) |
11 February 2014 | Termination of appointment of Dawn Devonald as a director (1 page) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
11 February 2014 | Termination of appointment of Jane Mathieson as a director (1 page) |
11 February 2014 | Termination of appointment of Jane Mathieson as a director (1 page) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
18 February 2013 | Appointment of Mr Ed Farrelly as a director (2 pages) |
18 February 2013 | Appointment of Mr Ed Farrelly as a director (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 no member list (9 pages) |
11 February 2013 | Annual return made up to 8 February 2013 no member list (9 pages) |
11 February 2013 | Annual return made up to 8 February 2013 no member list (9 pages) |
5 February 2013 | Registered office address changed from , Beehive Mill Jersey Street, Ancoats, Manchester, Greater Manchester, M4 6JG, Uk on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Ms Dawn Devonald as a director (2 pages) |
5 February 2013 | Appointment of Ms Dawn Devonald as a director (2 pages) |
5 February 2013 | Registered office address changed from , Beehive Mill Jersey Street, Ancoats, Manchester, Greater Manchester, M4 6JG, Uk on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Beehive Mill Jersey Street Ancoats Manchester Greater Manchester M4 6JG Uk on 5 February 2013 (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
16 April 2012 | Appointment of Ms Colette Morgan as a director (2 pages) |
16 April 2012 | Appointment of Ms Colette Morgan as a director (2 pages) |
16 April 2012 | Appointment of Mrs Alison Spenceley as a director (2 pages) |
16 April 2012 | Appointment of Mrs Alison Spenceley as a director (2 pages) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
16 February 2012 | Appointment of Dr Jerome Edward Gerard De Groot as a director (2 pages) |
16 February 2012 | Appointment of Dr Jerome Edward Gerard De Groot as a director (2 pages) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (31 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (31 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Appointment of Ms Punam Rani Ramchurn as a director (2 pages) |
9 November 2010 | Appointment of Ms Punam Rani Ramchurn as a director (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Janice Bradley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Matthew Jonathan Frost on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jane Elizabeth Mathieson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Katherine Elisabeth Jane Beacon on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jane Elizabeth Mathieson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Matthew Jonathan Frost on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Janice Bradley on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Katherine Elisabeth Jane Beacon on 10 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Annual return made up to 08/02/09 (3 pages) |
24 February 2009 | Annual return made up to 08/02/09 (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, beehive mill jersey street, ancoats, manchester, greater manchester, M4 6JG, uk (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 3RD floor, 24 lever street, manchester, lancs, M1 1DZ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, beehive mill jersey street, ancoats, manchester, greater manchester, M4 6JG, uk (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from beehive mill jersey street ancoats manchester greater manchester M4 6JG uk (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 3RD floor 24 lever street manchester lancs M1 1DZ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 3RD floor, 24 lever street, manchester, lancs, M1 1DZ (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Annual return made up to 08/02/08 (2 pages) |
11 February 2008 | Annual return made up to 08/02/08 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Annual return made up to 08/02/07 (6 pages) |
28 February 2007 | Annual return made up to 08/02/07 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 08/02/06 (5 pages) |
30 May 2006 | Annual return made up to 08/02/06 (5 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 205 bury old road, prestwich, manchester, M25 1JF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 205 bury old road prestwich manchester M25 1JF (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
12 December 2005 | Company name changed manchester poetry festival LTD\certificate issued on 12/12/05 (3 pages) |
12 December 2005 | Company name changed manchester poetry festival LTD\certificate issued on 12/12/05 (3 pages) |
10 February 2005 | Annual return made up to 28/02/04
|
10 February 2005 | Annual return made up to 28/02/04
|
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
13 March 2003 | Annual return made up to 08/02/03 (9 pages) |
13 March 2003 | Annual return made up to 08/02/03 (9 pages) |
8 February 2002 | Incorporation (28 pages) |
8 February 2002 | Incorporation (28 pages) |