MANCHESTER LITERATURE FESTIVAL LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Termination of appointment of Afshan Tania D'souza-Lodhi as a director on 2024-06-17

View Document

26/02/2426 February 2024 Appointment of Mr Christopher Graham Jeffries as a director on 2024-02-19

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Appointment of Ms Gwen Louise Oakden as a director on 2023-05-15

View Document

18/05/2318 May 2023 Appointment of Mr Benjamin James Ward as a director on 2023-05-15

View Document

18/05/2318 May 2023 Appointment of Mrs Erinn Kelly Roocroft as a director on 2023-05-15

View Document

08/02/238 February 2023 Termination of appointment of Gillian Darling as a director on 2023-02-06

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Yvonne Kim Battle-Felton as a director on 2023-01-16

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Termination of appointment of Eleanor Manson-Sawko as a director on 2022-11-07

View Document

10/11/2210 November 2022 Termination of appointment of Christine Ann Gaskell as a director on 2022-11-07

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Dr Yvonne Battle-Felton as a director on 2021-07-19

View Document

03/08/213 August 2021 Appointment of Ms Jo Somerset as a director on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Miss Rebecca Louise Parkinson as a director on 2021-07-19

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MATHIESON

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN DEVONALD

View Document

11/02/1411 February 2014 08/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ED FARRELLY

View Document

11/02/1311 February 2013 08/02/13 NO MEMBER LIST

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
BEEHIVE MILL JERSEY STREET
ANCOATS
MANCHESTER
GREATER MANCHESTER
M4 6JG
UK

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MS DAWN DEVONALD

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS COLETTE MORGAN

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS ALISON SPENCELEY

View Document

16/02/1216 February 2012 08/02/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DR JEROME EDWARD GERARD DE GROOT

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 08/02/11 NO MEMBER LIST

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MS PUNAM RANI RAMCHURN

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MATHIESON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELISABETH JANE BEACON / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE BRADLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONATHAN FROST / 11/02/2010

View Document

11/02/1011 February 2010 08/02/10 NO MEMBER LIST

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM BEEHIVE MILL JERSEY STREET ANCOATS MANCHESTER GREATER MANCHESTER M4 6JG UK

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM 3RD FLOOR 24 LEVER STREET MANCHESTER LANCS M1 1DZ

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 205 BURY OLD ROAD PRESTWICH MANCHESTER M25 1JF

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED MANCHESTER POETRY FESTIVAL LTD CERTIFICATE ISSUED ON 12/12/05

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 28/02/04

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 08/02/03

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information