Company NameEssex Book Festival
Company StatusActive
Company Number07538636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Peter Brian Donaldson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence Address6 Wavell Avenue
Colchester
Essex
CO1 1SZ
Director NameMrs Patricia Ann Gaudin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Street
Colchester
Essex
CO1 1SZ
Director NameMr James Andrew MacDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Street
Colchester
Essex
CO1 1SZ
Director NameMs Camilla Shestopal
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Street
Colchester
Essex
CO1 1SZ
Director NameMr Tony Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address16 Kingsbury Road Kingsbury Road
Worcester
WR2 4JH
Director NameBrian David Southall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleAuthor/Music Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Millers Croft
Great Baddow
Chelmsford
Essex
CM2 8JL
Director NameSeona Margaret Ford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGimsons Kings Chase
Witham
Essex
CM8 1AX
Director NameMr Jeremy Robert Lucas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Street
Colchester
Essex
CO1 1SZ
Director NameMs Camilla Shestopal
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RolePublishing Company Manager
Country of ResidenceEngland
Correspondence AddressFlat 17, 68 Elm Park Gardens
London
SW10 9PB

Contact

Websitewww.essexbookfestival.org.uk/
Email address[email protected]
Telephone01245 347456
Telephone regionChelmsford

Location

Registered Address125 High Street
Colchester
Essex
CO1 1SZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,438
Net Worth£59,503
Cash£50,623
Current Liabilities£3,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 May 2023Memorandum and Articles of Association (21 pages)
2 May 2023Statement of company's objects (2 pages)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 December 2022Director's details changed for Mrs Folasade Ogunlana-Fadipe on 5 December 2022 (2 pages)
16 November 2022Appointment of Mrs Folasade Ogunlana-Fadipe as a director on 7 November 2022 (2 pages)
30 September 2022Termination of appointment of Seona Margaret Ford as a director on 26 September 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 June 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Tony Fisher as a director on 10 November 2021 (2 pages)
18 December 2021Termination of appointment of Jeremy Robert Lucas as a director on 10 November 2021 (1 page)
21 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
28 September 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
29 July 2016Termination of appointment of Camilla Shestopal as a director on 1 September 2015 (1 page)
29 July 2016Termination of appointment of Camilla Shestopal as a director on 1 September 2015 (1 page)
4 May 2016Appointment of Ms Camilla Shestopal as a director on 1 September 2015 (2 pages)
4 May 2016Appointment of Ms Camilla Shestopal as a director on 1 September 2015 (2 pages)
3 May 2016Annual return made up to 23 February 2016 no member list (5 pages)
3 May 2016Annual return made up to 23 February 2016 no member list (5 pages)
22 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
22 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
23 February 2015Director's details changed for Ms Patricia Ann Goudin on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
23 February 2015Director's details changed for Ms Patricia Ann Goudin on 23 February 2015 (2 pages)
13 January 2015Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr Jeremy Robert Lucas as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Camilla Shestopal as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Patricia Ann Goudin as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr James Andrew Macdonald as a director on 9 December 2014 (2 pages)
9 January 2015Termination of appointment of Brian David Southall as a director on 31 May 2013 (1 page)
9 January 2015Termination of appointment of Brian David Southall as a director on 31 May 2013 (1 page)
6 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
15 April 2013Annual return made up to 22 February 2013 no member list (4 pages)
15 April 2013Annual return made up to 22 February 2013 no member list (4 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
16 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
16 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
18 August 2011Memorandum and Articles of Association (26 pages)
18 August 2011Memorandum and Articles of Association (26 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2011Statement of company's objects (2 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
10 May 2011Director's details changed for Peter Brian Donaldson on 20 April 2011 (3 pages)
10 May 2011Registered office address changed from Unit 116 the Custard Factory Gibb Street Birmingham B9 4AA on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Peter Brian Donaldson on 20 April 2011 (3 pages)
10 May 2011Registered office address changed from Unit 116 the Custard Factory Gibb Street Birmingham B9 4AA on 10 May 2011 (2 pages)
22 February 2011Incorporation (45 pages)
22 February 2011Incorporation (45 pages)