Company NameManchester Jazz Festival
Company StatusActive
Company Number04670534
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Lucy Catherine Scott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Iain Ross Crawford McKeith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameProf Kirsty Melissa Isaacs
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleAssociate Dean: Research And Innovation
Country of ResidenceEngland
Correspondence AddressAdelphi Building Floor 6, New Adelphi Building
University Of Salford
Salford
Greater Manchester
M5 4WT
Director NameMr Nelson Guerreiro Beaumont-Laurencia
Date of BirthJune 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Events And Sponsorship
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMs Laura Wharton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameMr Aaron Casserly-Stewart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressElliot House, 151 Deansgate
Manchester
M3 3WD
Director NameMr Danni James Skerritt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleMusician
Country of ResidenceEngland
Correspondence Address175 Mortomley Lane
High Green
Sheffield
S35 3HT
Director NameMiss Oluyemisi Bolatiwa
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleMusician
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Gawen Wallace Higgins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RolePR Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMrs Joanne Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Robin Peter Harry Phillips
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(20 years, 2 months after company formation)
Appointment Duration1 year
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSir William Siemens House Princess Road
Manchester
M20 2UR
Director NameMr Eric Philip Solomons
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(20 years, 2 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameDr Katherine Lorna Dyson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address8 Monica Avenue
Manchester
Lancashire
M8 4LJ
Director NameMichael Andrew Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleMusician/Educator
Correspondence Address70 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameMrs Susan Madron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Road
Manchester
Lancashire
M14 5LF
Director NameAndrew McIntyre
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address50 Copperas Street
Manchester
M4 1HS
Director NameJacob Michael Newman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleMusician
Correspondence Address57 Hulmes Road
Clayton Bridge
Manchester
Greater Manchester County
M40 1GP
Director NameStephen Paul Mead
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleMusician
Correspondence Address84 Clarendon Road
Whalley Range
Manchester
Greater Manchester
M16 8LA
Director NameMr John Anthony Helliwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressManor House Newbiggin
Lupton
Carnforth
LA6 2PL
Secretary NameStephen Paul Mead
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Clarendon Road
Whalley Range
Manchester
Greater Manchester
M16 8LA
Director NameMiss Helen Palmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 years after company formation)
Appointment Duration3 years (resigned 01 April 2008)
RoleMarketing Consulting
Country of ResidenceEngland
Correspondence Address7 Lilac Street
Heaviley
Stockport
Cheshire
SK2 6PD
Director NameMr Hugh Logan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tresham Drive
Grappenhall
Warrington
Cheshire
WA4 3DU
Director NameMr Graham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Farriers
The Courtyard, Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Edward Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Fountain Street
Manchester
M2 2AS
Director NameMs Janet Anne Dunnett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 2016)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Street
Ramsbottom
Bury
Lancashire
BL0 9ED
Director NameMr Keith Michael Cocker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2014)
RolePartner In Own Business
Country of ResidenceEngland
Correspondence Address9 Trevarrick Court
Horwich
Bolton
Lancashire
BL6 6TF
Director NameMr Jon Clements
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2014)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOddfellows House Suite 5, 4th Floor
40 Fountain Street
Manchester
M2 2BE
Director NameMrs Nasira Majid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Roger Peter Terence Duckworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOddfellows House Suite 5, 4th Floor
40 Fountain Street
Manchester
M2 2BE
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address23 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2022)
RoleCharted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Phil Gerard Cusack
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2022)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address25 Boothstown Drive
Worsley
Greater Manchester
M28 1UF
Director NameJoanne Eleanor McCallum
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(14 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2024)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Peter Howard Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMs Elena Cavallero
Date of BirthMarch 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2022)
RoleProject Manager, Digital Development
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD

Contact

Websitewww.manchesterjazz.com/
Telephone0161 8195183
Telephone regionManchester

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£365,565
Net Worth£61,893
Cash£32,241
Current Liabilities£10,591

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 March 2017Appointment of Joanne Eleanor Mccallum as a director on 14 March 2017 (2 pages)
17 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
13 March 2017Registered office address changed from 40 Fountain Street Suite 5, 4th Floor Manchester M2 2BE to Elliot House 151 Deansgate Manchester M3 3WD on 13 March 2017 (1 page)
9 January 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
18 August 2016Termination of appointment of Janet Anne Dunnett as a director on 21 June 2016 (1 page)
2 March 2016Annual return made up to 19 February 2016 no member list (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
17 December 2015Appointment of Mr Nigel Clive Gawthorpe as a director on 30 June 2015 (2 pages)
17 December 2015Termination of appointment of Magdalena Dominique Smith as a director on 27 October 2015 (1 page)
17 December 2015Appointment of Mr Philip Gerard Cusack as a director on 27 October 2015 (2 pages)
19 June 2015Appointment of Mrs Magdalena Dominique Smith as a director on 28 April 2015 (2 pages)
19 February 2015Registered office address changed from Oddfellows House Suite 5, 4Th Floor 40 Fountain Street Manchester M2 2BE to 40 Fountain Street Suite 5, 4Th Floor Manchester M2 2BE on 19 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 no member list (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
3 November 2014Termination of appointment of Edward Davies as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Roger Peter Terence Duckworth as a director on 31 October 2014 (1 page)
27 October 2014Appointment of Mr John Charles Davies as a director on 14 October 2014 (2 pages)
27 October 2014Appointment of Mr Daniel James Turnbull as a director on 14 October 2014 (2 pages)
1 July 2014Termination of appointment of Keith Cocker as a director (1 page)
3 June 2014Termination of appointment of Adrian Stevenson as a director (1 page)
20 March 2014Annual return made up to 19 February 2014 no member list (10 pages)
19 March 2014Director's details changed for Mr John Anthony Helliwell on 19 February 2014 (2 pages)
22 January 2014Director's details changed for Mrs Anita Weightman on 22 January 2014 (2 pages)
14 January 2014Termination of appointment of Jon Clements as a director (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (23 pages)
19 June 2013Registered office address changed from 223 Ducie House Ducie Street Manchester Greater Manchester M1 2JW United Kingdom on 19 June 2013 (1 page)
4 March 2013Annual return made up to 19 February 2013 no member list (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
17 December 2012Termination of appointment of Stephen Mead as a secretary (1 page)
3 April 2012Annual return made up to 19 February 2012 no member list (11 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
28 March 2011Termination of appointment of Katherine Dyson as a director (1 page)
7 March 2011Annual return made up to 19 February 2011 no member list (12 pages)
3 February 2011Appointment of Mrs Nasira Majid as a director (2 pages)
28 January 2011Appointment of Mr Roger Peter Terence Duckworth as a director (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
4 June 2010Appointment of Ms Jill Taylor as a director (2 pages)
2 June 2010Appointment of Mr Jon Clements as a director (2 pages)
14 April 2010Registered office address changed from 226 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 14 April 2010 (1 page)
18 March 2010Appointment of Mrs Anita Weightman as a director (2 pages)
23 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
23 February 2010Director's details changed for Mr John Anthony Helliwell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr. Katherine Lorna Dyson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Janet Anne Dunnett on 22 February 2010 (2 pages)
11 January 2010Termination of appointment of Graham Scott as a director (1 page)
2 December 2009Director's details changed for Mr Edward Davies on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Edward Davies on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Adrian Stevenson on 30 November 2009 (2 pages)
1 December 2009Termination of appointment of Susan Madron as a director (1 page)
24 September 2009Director appointed mr keith cocker (2 pages)
24 September 2009Appointment terminated director hugh logan (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Director appointed mr edward davies (1 page)
30 June 2009Director appointed ms janet dunnett (1 page)
26 March 2009Annual return made up to 19/02/09 (4 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
12 February 2009Appointment terminated director michael waterfield (1 page)
12 February 2009Director's change of particulars / john helliwell / 12/02/2009 (1 page)
12 February 2009Appointment terminated director stephen mead (1 page)
15 January 2009Director appointed mr adrian stevenson (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Appointment terminated director helen palmer (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Annual return made up to 19/02/08 (3 pages)
19 February 2008Director resigned (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (1 page)
1 March 2007Annual return made up to 19/02/07 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
23 February 2006Annual return made up to 19/02/06 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005New director appointed (2 pages)
15 March 2005Annual return made up to 19/02/05 (7 pages)
8 February 2005Director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Annual return made up to 19/02/04 (7 pages)
24 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2003Incorporation (35 pages)