Colchester
Essex
CO1 1SZ
Director Name | Mrs Patricia Ann Gaudin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Street Colchester Essex CO1 1SZ |
Director Name | Mr James Andrew MacDonald |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Street Colchester Essex CO1 1SZ |
Director Name | Ms Camilla Shestopal |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Street Colchester Essex CO1 1SZ |
Director Name | Mr Tony Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 16 Kingsbury Road Kingsbury Road Worcester WR2 4JH |
Director Name | Brian David Southall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Author/Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Millers Croft Great Baddow Chelmsford Essex CM2 8JL |
Director Name | Seona Margaret Ford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Education Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Gimsons Kings Chase Witham Essex CM8 1AX |
Director Name | Mr Jeremy Robert Lucas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Street Colchester Essex CO1 1SZ |
Director Name | Ms Camilla Shestopal |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Publishing Company Manager |
Country of Residence | England |
Correspondence Address | Flat 17, 68 Elm Park Gardens London SW10 9PB |
Website | www.essexbookfestival.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 347456 |
Telephone region | Chelmsford |
Registered Address | 125 High Street Colchester Essex CO1 1SZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,438 |
Net Worth | £59,503 |
Cash | £50,623 |
Current Liabilities | £3,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
21 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
10 May 2023 | Memorandum and Articles of Association (21 pages) |
2 May 2023 | Statement of company's objects (2 pages) |
11 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
6 December 2022 | Director's details changed for Mrs Folasade Ogunlana-Fadipe on 5 December 2022 (2 pages) |
16 November 2022 | Appointment of Mrs Folasade Ogunlana-Fadipe as a director on 7 November 2022 (2 pages) |
30 September 2022 | Termination of appointment of Seona Margaret Ford as a director on 26 September 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 June 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Tony Fisher as a director on 10 November 2021 (2 pages) |
18 December 2021 | Termination of appointment of Jeremy Robert Lucas as a director on 10 November 2021 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 September 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
29 July 2016 | Termination of appointment of Camilla Shestopal as a director on 1 September 2015 (1 page) |
29 July 2016 | Termination of appointment of Camilla Shestopal as a director on 1 September 2015 (1 page) |
4 May 2016 | Appointment of Ms Camilla Shestopal as a director on 1 September 2015 (2 pages) |
4 May 2016 | Appointment of Ms Camilla Shestopal as a director on 1 September 2015 (2 pages) |
3 May 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
22 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
22 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
23 February 2015 | Director's details changed for Ms Patricia Ann Goudin on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
23 February 2015 | Director's details changed for Ms Patricia Ann Goudin on 23 February 2015 (2 pages) |
13 January 2015 | Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Brian David Southall as a director on 31 May 2013 (1 page) |
9 January 2015 | Termination of appointment of Brian David Southall as a director on 31 May 2013 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
15 April 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
22 November 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
16 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
18 August 2011 | Memorandum and Articles of Association (26 pages) |
18 August 2011 | Memorandum and Articles of Association (26 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
10 May 2011 | Director's details changed for Peter Brian Donaldson on 20 April 2011 (3 pages) |
10 May 2011 | Registered office address changed from Unit 116 the Custard Factory Gibb Street Birmingham B9 4AA on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Peter Brian Donaldson on 20 April 2011 (3 pages) |
10 May 2011 | Registered office address changed from Unit 116 the Custard Factory Gibb Street Birmingham B9 4AA on 10 May 2011 (2 pages) |
22 February 2011 | Incorporation (45 pages) |
22 February 2011 | Incorporation (45 pages) |