Company NameFreedom Festival Arts Trust
Company StatusActive
Company Number08530799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2013(10 years, 11 months ago)
Previous NamesFreedom Festival Limited and Freedom Festival Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Kate Denby
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive/Theatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMr Neil Graham Porteus
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Sally Ann Christopher
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Patricia Mary Dalby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMr Garry Taylor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RoleAssistant Director, Major Projects
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMr Robert James Louis Pritchard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Louise Alford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Karen Hall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameCllr Terence Geraghty
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMr Graham Chesters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleHigher Education Consultant
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameJohn Gerard Patrick Meehan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleMedia & Communications Consult
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMiss Karen Ann Ama Okra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleSocial Work/Community Developm
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMr Andrew Timothy Balman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMr Richard Francis Welton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMrs Anna Millar Harvatt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCommunity Relations Manager
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMs Tania Barbara Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleArts Producer
Country of ResidenceEngland
Correspondence AddressSuffolk Chambers Scale Lane
Hull
North Humberside
HU1 1LA
Director NameLaura O'Donnell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guildhall Alfred Gelder Street
Hull
East Yorkshire
HU1 2AA
Director NameMark David Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk Chambers Scale Lane
Hull
North Humberside
HU1 1LA
Director NameMr Mark Andrew Willett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk Chambers Scale Lane
Hull
North Humberside
HU1 1LA
Director NameMr Adrian John Friedli
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence AddressSuffolk Chambers Scale Lane
Hull
North Humberside
HU1 1LA
Director NameMr Jonathan Peter Pywell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guildhall Alfred Gelder Street
Hull
HU1 2AA
Director NameMrs Samantha Friend
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 26 March 2024)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Sarah Jane Stevens Humphries
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2021)
RoleDean Faculty Of Arts
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMark Hodson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMs Catherine Mary Hainsworth-Staples
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMr John Albert Glenton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2015)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMrs Tanya Lee Childs
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMrs Sameera Anwar West
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMr Benjamin Myers McKnight
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameCllr Dave Craker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameCllr Malcolm Relph
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressGuildhall Alfred Gelder Street
Hull
HU1 2AA
Director NameMr David Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2018)
RoleCurator
Country of ResidenceEngland
Correspondence Address47 Queen Street
Hull
HU1 1UU
Director NameMrs Billie Richardson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMr David James Keel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
Director NameMs Rosemary Pantelakis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN

Contact

Websitewww.freedomfestival.co.uk

Location

Registered AddressRoom 905, Floor 9 44 Bond Street
Hull
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£583,431
Net Worth£71,858
Cash£201,383
Current Liabilities£189,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

9 April 2024Cessation of Kate Denby as a person with significant control on 26 March 2024 (1 page)
9 April 2024Termination of appointment of Samantha Friend as a director on 26 March 2024 (1 page)
9 April 2024Notification of Karen Hall as a person with significant control on 26 March 2024 (2 pages)
24 January 2024Appointment of Miss Karen Hall as a director on 13 December 2023 (2 pages)
17 January 2024Total exemption full accounts made up to 31 March 2023 (27 pages)
3 January 2024Termination of appointment of David James Keel as a director on 13 December 2023 (1 page)
25 October 2023Appointment of Ms Louise Alford as a director on 27 September 2023 (2 pages)
17 May 2023Termination of appointment of Karen Ann Ama Okra as a director on 13 May 2023 (1 page)
17 May 2023Termination of appointment of John Gerard Patrick Meehan as a director on 13 May 2023 (1 page)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
27 January 2023Director's details changed for Samantha Madden on 27 January 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
24 October 2022Appointment of Mr Garry Taylor as a director on 8 June 2022 (2 pages)
24 October 2022Termination of appointment of Rosemary Pantelakis as a director on 13 May 2022 (1 page)
11 October 2022Appointment of Mr Robert James Louis Pritchard as a director on 4 October 2022 (2 pages)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Billie Richardson as a director on 12 May 2022 (1 page)
20 May 2022Termination of appointment of Malcolm Relph as a director on 12 May 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
9 November 2021Appointment of Ms Rosemary Pantelakis as a director on 16 June 2021 (2 pages)
4 October 2021Termination of appointment of Dave Craker as a director on 16 June 2021 (1 page)
4 October 2021Termination of appointment of Benjamin Myers Mcknight as a director on 16 June 2021 (1 page)
5 July 2021Director's details changed for Mr Neil Graham Porteus on 25 June 2021 (2 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Sarah Jane Stevens Humphries as a director on 10 March 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 March 2020 (24 pages)
19 November 2020Registered office address changed from Room 905, Floor 9 Bond Street Hull HU1 3EN England to Room 905, Floor 9 44 Bond Street Hull HU1 3EN on 19 November 2020 (1 page)
13 November 2020Registered office address changed from 47 Queen Street Hull HU1 1UU England to Room 905, Floor 9 Bond Street Hull HU1 3EN on 13 November 2020 (1 page)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
5 November 2019Appointment of Miss Patricia Mary Dalby as a director on 22 October 2019 (2 pages)
4 November 2019Notification of Kate Denby as a person with significant control on 10 June 2019 (2 pages)
4 November 2019Appointment of Mrs Billie Richardson as a director on 22 October 2019 (2 pages)
4 November 2019Cessation of Graham Chesters as a person with significant control on 10 June 2019 (1 page)
4 November 2019Appointment of Mr David James Keel as a director on 22 October 2019 (2 pages)
12 June 2019Termination of appointment of Graham Chesters as a director on 10 June 2019 (1 page)
4 June 2019Termination of appointment of Tanya Lee Childs as a director on 26 May 2019 (1 page)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Mark Hodson as a director on 22 March 2019 (1 page)
18 March 2019Director's details changed for Ms Sarah Jane Stevens Driver on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of Sameera Anwar West as a director on 5 March 2019 (1 page)
10 January 2019Director's details changed for Ms Sarah Jane Stevens Humphreys on 5 July 2018 (2 pages)
27 November 2018Termination of appointment of David Sinclair as a director on 21 November 2018 (1 page)
13 November 2018Accounts for a small company made up to 31 March 2018 (25 pages)
17 October 2018Termination of appointment of Jonathan Peter Pywell as a director on 1 April 2018 (1 page)
17 October 2018Termination of appointment of Terence Geraghty as a director on 1 April 2018 (1 page)
17 October 2018Termination of appointment of a director (1 page)
11 October 2018Appointment of Ms Sally Ann Christopher as a director on 1 August 2018 (2 pages)
1 October 2018Termination of appointment of Catherine Mary Hainsworth-Staples as a director on 25 April 2018 (1 page)
1 October 2018Appointment of Mr David Sinclair as a director on 1 August 2018 (2 pages)
1 October 2018Appointment of Mr Ben Myers Mcknight as a director on 1 August 2018 (2 pages)
1 October 2018Appointment of Cllr Malcolm Relph as a director on 1 August 2018 (2 pages)
1 October 2018Appointment of Cllr Dave Craker as a director on 1 August 2018 (2 pages)
1 October 2018Termination of appointment of Andrew Timothy Balman as a director on 25 April 2018 (1 page)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 May 2018Appointment of Mrs Sameera Anwar West as a director on 13 December 2017 (2 pages)
31 May 2018Appointment of Mrs Tanya Lee Childs as a director on 13 December 2017 (2 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
9 November 2017Termination of appointment of Richard Francis Welton as a director on 18 October 2017 (1 page)
9 November 2017Termination of appointment of Anna Millar Harvatt as a director on 18 October 2017 (1 page)
9 November 2017Termination of appointment of Richard Francis Welton as a director on 18 October 2017 (1 page)
9 November 2017Termination of appointment of Anna Millar Harvatt as a director on 18 October 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
14 March 2017Director's details changed for Mr Andrew Timothy Balman on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Andrew Timothy Balman on 1 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Richard Francis Welton on 1 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Richard Francis Welton on 1 February 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
12 August 2016Memorandum and Articles of Association (15 pages)
12 August 2016Memorandum and Articles of Association (15 pages)
19 May 2016Annual return made up to 15 May 2016 no member list (9 pages)
19 May 2016Annual return made up to 15 May 2016 no member list (9 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
19 February 2016Appointment of Mr Neil Graham Porteus as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Neil Graham Porteus as a director on 18 February 2016 (2 pages)
7 December 2015Termination of appointment of John Albert Glenton as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of John Albert Glenton as a director on 7 December 2015 (1 page)
27 November 2015Registered office address changed from Wykeland House Ground Floor Queen Street Hull HU1 1UU England to 47 Queen Street Hull HU1 1UU on 27 November 2015 (1 page)
27 November 2015Company name changed freedom festival trust\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(21 pages)
27 November 2015Company name changed freedom festival trust\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(21 pages)
27 November 2015Registered office address changed from Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA to 47 Queen Street Hull HU1 1UU on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA to 47 Queen Street Hull HU1 1UU on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Wykeland House Ground Floor Queen Street Hull HU1 1UU England to 47 Queen Street Hull HU1 1UU on 27 November 2015 (1 page)
25 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015NE01 (2 pages)
11 November 2015NE01 (2 pages)
28 August 2015Appointment of Ms Kate Denby as a director on 15 March 2015 (2 pages)
28 August 2015Appointment of Ms Kate Denby as a director on 15 March 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 no member list (9 pages)
11 June 2015Appointment of Samantha Madden as a director on 25 March 2015 (2 pages)
11 June 2015Appointment of Mark Hodson as a director on 25 March 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 no member list (9 pages)
11 June 2015Appointment of Mark Hodson as a director on 25 March 2015 (2 pages)
11 June 2015Director's details changed for Anna Millar on 26 October 2013 (2 pages)
11 June 2015Director's details changed for Anna Millar on 26 October 2013 (2 pages)
11 June 2015Appointment of Samantha Madden as a director on 25 March 2015 (2 pages)
31 May 2015Appointment of Mr John Albert Glenton as a director on 25 March 2015 (2 pages)
31 May 2015Appointment of Ms Catherine Mary Hainsworth-Staples as a director on 25 March 2015 (2 pages)
31 May 2015Appointment of Ms Catherine Mary Hainsworth-Staples as a director on 25 March 2015 (2 pages)
31 May 2015Appointment of Mr John Albert Glenton as a director on 25 March 2015 (2 pages)
27 May 2015Appointment of Sarah Jane Stevens Humphreys as a director on 25 March 2015 (2 pages)
27 May 2015Appointment of Sarah Jane Stevens Humphreys as a director on 25 March 2015 (2 pages)
3 April 2015Termination of appointment of Adrian John Friedli as a director on 17 March 2015 (1 page)
3 April 2015Termination of appointment of Adrian John Friedli as a director on 17 March 2015 (1 page)
12 January 2015Termination of appointment of Tania Harrison as a director on 16 December 2014 (1 page)
12 January 2015Termination of appointment of Tania Harrison as a director on 16 December 2014 (1 page)
11 December 2014Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages)
11 December 2014Termination of appointment of Mark David Williams as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Mark David Williams as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages)
11 December 2014Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 October 2014Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page)
17 October 2014Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page)
17 October 2014Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page)
3 July 2014Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed freedom festival LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed freedom festival LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
3 July 2014Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 May 2014Annual return made up to 15 May 2014 no member list (7 pages)
20 May 2014Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 15 May 2014 no member list (7 pages)
20 May 2014Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Tania Harrison on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Anna Millar on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages)
19 May 2014Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mark David Williams on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Anna Millar on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mark David Williams on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mark David Williams on 1 May 2014 (2 pages)
19 May 2014Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages)
19 May 2014Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Tania Harrison on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Anna Millar on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Tania Harrison on 1 May 2014 (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2014Statement of company's objects (2 pages)
20 February 2014Registered office address changed from the Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from the Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA on 20 February 2014 (2 pages)
19 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
19 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
16 July 2013Termination of appointment of Laura O'donnell as a director (2 pages)
16 July 2013Termination of appointment of Laura O'donnell as a director (2 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)