ENCOUNTERS FESTIVALS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Termination of appointment of Will Massa as a director on 2023-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Simon Frank Perry as a director on 2023-12-31

View Document

18/01/2418 January 2024 Second filing for the termination of Elizabeth Sarah Warren as a director

View Document

18/01/2418 January 2024 Second filing for the termination of Rachel Freya Billington as a director

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Rachel Freya Billington as a director on 2023-11-14

View Document

12/12/2312 December 2023 Termination of appointment of Elizabeth Sarah Warren as a director on 2023-10-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

05/09/235 September 2023 Director's details changed for Simon Frank Perry on 2023-07-23

View Document

05/09/235 September 2023 Termination of appointment of James Mulligan as a director on 2023-01-01

View Document

05/09/235 September 2023 Director's details changed for Mrs Elizabeth Sarah Warren on 2023-07-23

View Document

04/09/234 September 2023 Appointment of Emma Grazette as a director on 2023-06-08

View Document

04/09/234 September 2023 Termination of appointment of Alison Sterling as a director on 2023-01-01

View Document

04/09/234 September 2023 Termination of appointment of Lisa Howe as a director on 2023-01-01

View Document

04/09/234 September 2023 Appointment of Natalie Moore as a director on 2023-06-08

View Document

04/09/234 September 2023 Appointment of Mark Simon Hewis as a director on 2023-06-08

View Document

16/03/2316 March 2023 Director's details changed for Simon Frank Perry on 2023-03-15

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Director's details changed for Mr James Mulligan on 2021-07-22

View Document

23/07/2123 July 2021 Director's details changed for Mrs Elizabeth Sarah Warren on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Jon Vaughan Gill as a director on 2021-06-30

View Document

23/07/2123 July 2021 Director's details changed for Ms Lisa Howe on 2021-07-22

View Document

23/07/2123 July 2021 Director's details changed for Simon Frank Perry on 2021-07-22

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MISS NATALIE LOUISE COLLIER

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COX

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS EUELLA ISIS JACKSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS AYAN CILMI

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS ELIZABETH SARAH WARREN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS CATHERINE DOROTHY JOAN ALLEN

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 ADOPT ARTICLES 20/11/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS SARAH HELEN COX

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TAYLOR

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR WILL MASSA

View Document

19/08/1519 August 2015 23/07/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILKISON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLERTON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDMOND HAYES

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CARLTON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JONATHAN VAUGHAN GILL

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS ALISON STERLING

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL APPLEBY / 20/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA

View Document

07/10/147 October 2014 23/07/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JAMES MULLIGAN

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MS LISA HOWE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARKMAN

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARKMAN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN ELSEY

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MS ROSA STEPHANIE VIOLA CORBISHLEY

View Document

19/08/1319 August 2013 23/07/13 NO MEMBER LIST

View Document

05/08/135 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIGAN

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PATRICK COLLERTON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MS LYNN JANETTE BARLOW

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DAVIES

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 23/07/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 SECTION 519

View Document

08/02/128 February 2012 DIRECTOR APPOINTED STEVEN DAVID COOMBE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLIS

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER COOK

View Document

05/12/115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

16/08/1116 August 2011 23/07/11 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ALEXANDER GILKISON

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR EDMOND JOHN HAYES

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM LEIGH COURT BUSINESS CENTRE GWE BUSINESS WEST - INITIATIVE ABBOTS LEIGH BRSITOL BS8 3RA

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA UNITED KINGDOM

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL HUTCHINGS

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MS ELIZABETH HARKMAN

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 23/07/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SPENCER COOK / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANK PERRY / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLIS / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTIN GUILLE CARLTON / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DAVIES / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELSEY / 23/07/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR JAMES MULLIGAN

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BARRIE HUTCHINGS / 23/07/2010

View Document

03/06/103 June 2010 SECTION 519

View Document

24/05/1024 May 2010 AUDITOR'S RESIGNATION

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 DIRECTOR APPOINTED SIMON FRANK PERRY

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PETER JUSTIN GUILLE CARLTON

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED CLAIRE SPENCER COOK

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES GARRETT

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 20/03/2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER LAWRENCE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATE, DIRECTOR BARRY TAYLOR LOGGED FORM

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR BARRY TAYLOR

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HINDE

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR SHELLEY PAGE

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM LEIGH COURT BUSINESS WEST ABBOTS LEIGH BRISTOL BS8 3RA

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ARCHER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PETER DAVID LAWRENCE

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED BRIEF ENCOUNTERS SHORT FILM FEST IVAL CERTIFICATE ISSUED ON 09/06/05

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: LEIGH COURT MAIN HOUSE ABBOTS LEIGH BRISTOL BS8 3RA

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: LEIGH COURT ABBOTS LEIGH BRISTOL BS8 3RA

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 ANNUAL RETURN MADE UP TO 23/07/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 23/07/00

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 ANNUAL RETURN MADE UP TO 23/07/99

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 ANNUAL RETURN MADE UP TO 24/07/98

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 ALTER MEM AND ARTS 31/03/98

View Document

01/06/981 June 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ANNUAL RETURN MADE UP TO 24/07/97

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company