Hull
HU1 3EN
Director Name | Mr Neil Graham Porteus |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Sally Ann Christopher |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Patricia Mary Dalby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Mr Garry Taylor |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Assistant Director, Major Projects |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Mr Robert James Louis Pritchard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Louise Alford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Karen Hall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Cllr Terence Geraghty |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mr Graham Chesters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Higher Education Consultant |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | John Gerard Patrick Meehan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Media & Communications Consult |
Country of Residence | United Kingdom |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Miss Karen Ann Ama Okra |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Social Work/Community Developm |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Mr Andrew Timothy Balman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mr Richard Francis Welton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mrs Anna Millar Harvatt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Community Relations Manager |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Ms Tania Barbara Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Arts Producer |
Country of Residence | England |
Correspondence Address | Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA |
Director Name | Laura O'Donnell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA |
Director Name | Mark David Williams |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA |
Director Name | Mr Mark Andrew Willett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA |
Director Name | Mr Adrian John Friedli |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA |
Director Name | Mr Jonathan Peter Pywell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Guildhall Alfred Gelder Street Hull HU1 2AA |
Director Name | Mrs Samantha Friend |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2024) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Sarah Jane Stevens Humphries |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2021) |
Role | Dean Faculty Of Arts |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mark Hodson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Ms Catherine Mary Hainsworth-Staples |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mr John Albert Glenton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 2015) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mrs Tanya Lee Childs |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mrs Sameera Anwar West |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mr Benjamin Myers McKnight |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Cllr Dave Craker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Cllr Malcolm Relph |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Guildhall Alfred Gelder Street Hull HU1 2AA |
Director Name | Mr David Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2018) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 47 Queen Street Hull HU1 1UU |
Director Name | Mrs Billie Richardson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Mr David James Keel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Director Name | Ms Rosemary Pantelakis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 May 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
Website | www.freedomfestival.co.uk |
---|
Registered Address | Room 905, Floor 9 44 Bond Street Hull HU1 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £583,431 |
Net Worth | £71,858 |
Cash | £201,383 |
Current Liabilities | £189,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 3 days from now) |
9 April 2024 | Cessation of Kate Denby as a person with significant control on 26 March 2024 (1 page) |
---|---|
9 April 2024 | Termination of appointment of Samantha Friend as a director on 26 March 2024 (1 page) |
9 April 2024 | Notification of Karen Hall as a person with significant control on 26 March 2024 (2 pages) |
24 January 2024 | Appointment of Miss Karen Hall as a director on 13 December 2023 (2 pages) |
17 January 2024 | Total exemption full accounts made up to 31 March 2023 (27 pages) |
3 January 2024 | Termination of appointment of David James Keel as a director on 13 December 2023 (1 page) |
25 October 2023 | Appointment of Ms Louise Alford as a director on 27 September 2023 (2 pages) |
17 May 2023 | Termination of appointment of Karen Ann Ama Okra as a director on 13 May 2023 (1 page) |
17 May 2023 | Termination of appointment of John Gerard Patrick Meehan as a director on 13 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
27 January 2023 | Director's details changed for Samantha Madden on 27 January 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
24 October 2022 | Appointment of Mr Garry Taylor as a director on 8 June 2022 (2 pages) |
24 October 2022 | Termination of appointment of Rosemary Pantelakis as a director on 13 May 2022 (1 page) |
11 October 2022 | Appointment of Mr Robert James Louis Pritchard as a director on 4 October 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Billie Richardson as a director on 12 May 2022 (1 page) |
20 May 2022 | Termination of appointment of Malcolm Relph as a director on 12 May 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
9 November 2021 | Appointment of Ms Rosemary Pantelakis as a director on 16 June 2021 (2 pages) |
4 October 2021 | Termination of appointment of Dave Craker as a director on 16 June 2021 (1 page) |
4 October 2021 | Termination of appointment of Benjamin Myers Mcknight as a director on 16 June 2021 (1 page) |
5 July 2021 | Director's details changed for Mr Neil Graham Porteus on 25 June 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Sarah Jane Stevens Humphries as a director on 10 March 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
19 November 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
5 November 2019 | Appointment of Miss Patricia Mary Dalby as a director on 22 October 2019 (2 pages) |
4 November 2019 | Notification of Kate Denby as a person with significant control on 10 June 2019 (2 pages) |
4 November 2019 | Appointment of Mrs Billie Richardson as a director on 22 October 2019 (2 pages) |
4 November 2019 | Cessation of Graham Chesters as a person with significant control on 10 June 2019 (1 page) |
4 November 2019 | Appointment of Mr David James Keel as a director on 22 October 2019 (2 pages) |
12 June 2019 | Termination of appointment of Graham Chesters as a director on 10 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Tanya Lee Childs as a director on 26 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Mark Hodson as a director on 22 March 2019 (1 page) |
18 March 2019 | Director's details changed for Ms Sarah Jane Stevens Driver on 18 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Sameera Anwar West as a director on 5 March 2019 (1 page) |
10 January 2019 | Director's details changed for Ms Sarah Jane Stevens Humphreys on 5 July 2018 (2 pages) |
27 November 2018 | Termination of appointment of David Sinclair as a director on 21 November 2018 (1 page) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
17 October 2018 | Termination of appointment of Jonathan Peter Pywell as a director on 1 April 2018 (1 page) |
17 October 2018 | Termination of appointment of Terence Geraghty as a director on 1 April 2018 (1 page) |
17 October 2018 | Termination of appointment of a director (1 page) |
11 October 2018 | Appointment of Ms Sally Ann Christopher as a director on 1 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of Catherine Mary Hainsworth-Staples as a director on 25 April 2018 (1 page) |
1 October 2018 | Appointment of Mr David Sinclair as a director on 1 August 2018 (2 pages) |
1 October 2018 | Appointment of Mr Ben Myers Mcknight as a director on 1 August 2018 (2 pages) |
1 October 2018 | Appointment of Cllr Malcolm Relph as a director on 1 August 2018 (2 pages) |
1 October 2018 | Appointment of Cllr Dave Craker as a director on 1 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of Andrew Timothy Balman as a director on 25 April 2018 (1 page) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mrs Sameera Anwar West as a director on 13 December 2017 (2 pages) |
31 May 2018 | Appointment of Mrs Tanya Lee Childs as a director on 13 December 2017 (2 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
9 November 2017 | Termination of appointment of Richard Francis Welton as a director on 18 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Anna Millar Harvatt as a director on 18 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Richard Francis Welton as a director on 18 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Anna Millar Harvatt as a director on 18 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
14 March 2017 | Director's details changed for Mr Andrew Timothy Balman on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Andrew Timothy Balman on 1 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Richard Francis Welton on 1 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Richard Francis Welton on 1 February 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
12 August 2016 | Memorandum and Articles of Association (15 pages) |
12 August 2016 | Memorandum and Articles of Association (15 pages) |
19 May 2016 | Annual return made up to 15 May 2016 no member list (9 pages) |
19 May 2016 | Annual return made up to 15 May 2016 no member list (9 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
19 February 2016 | Appointment of Mr Neil Graham Porteus as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Neil Graham Porteus as a director on 18 February 2016 (2 pages) |
7 December 2015 | Termination of appointment of John Albert Glenton as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John Albert Glenton as a director on 7 December 2015 (1 page) |
27 November 2015 | Registered 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 2015 | Company name changed freedom festival trust\certificate issued on 27/11/15
|
27 November 2015 | Company name changed freedom festival trust\certificate issued on 27/11/15
|
27 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 November 2015 | Change of name notice (2 pages) |
11 November 2015 | Change of name notice (2 pages) |
11 November 2015 | NE01 (2 pages) |
11 November 2015 | NE01 (2 pages) |
28 August 2015 | Appointment of Ms Kate Denby as a director on 15 March 2015 (2 pages) |
28 August 2015 | Appointment of Ms Kate Denby as a director on 15 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 no member list (9 pages) |
11 June 2015 | Appointment of Samantha Madden as a director on 25 March 2015 (2 pages) |
11 June 2015 | Appointment of Mark Hodson as a director on 25 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 no member list (9 pages) |
11 June 2015 | Appointment of Mark Hodson as a director on 25 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Anna Millar on 26 October 2013 (2 pages) |
11 June 2015 | Director's details changed for Anna Millar on 26 October 2013 (2 pages) |
11 June 2015 | Appointment of Samantha Madden as a director on 25 March 2015 (2 pages) |
31 May 2015 | Appointment of Mr John Albert Glenton as a director on 25 March 2015 (2 pages) |
31 May 2015 | Appointment of Ms Catherine Mary Hainsworth-Staples as a director on 25 March 2015 (2 pages) |
31 May 2015 | Appointment of Ms Catherine Mary Hainsworth-Staples as a director on 25 March 2015 (2 pages) |
31 May 2015 | Appointment of Mr John Albert Glenton as a director on 25 March 2015 (2 pages) |
27 May 2015 | Appointment of Sarah Jane Stevens Humphreys as a director on 25 March 2015 (2 pages) |
27 May 2015 | Appointment of Sarah Jane Stevens Humphreys as a director on 25 March 2015 (2 pages) |
3 April 2015 | Termination of appointment of Adrian John Friedli as a director on 17 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Adrian John Friedli as a director on 17 March 2015 (1 page) |
12 January 2015 | Termination of appointment of Tania Harrison as a director on 16 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Tania Harrison as a director on 16 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages) |
11 December 2014 | Termination of appointment of Mark David Williams as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Mark David Williams as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Jon Pywell as a director on 3 September 2014 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 October 2014 | Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Mark Andrew Willett as a director on 9 October 2014 (1 page) |
3 July 2014 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
3 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Company name changed freedom festival LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Company name changed freedom festival LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 May 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
20 May 2014 | Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
20 May 2014 | Director's details changed for Councillor Hull City Terence Geraghty on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Tania Harrison on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Anna Millar on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mark David Williams on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Anna Millar on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mark David Williams on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mark David Williams on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Andrew Willett on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for John Gerard Patrick Meehan on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Tania Harrison on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Graham Chesters on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Richard Francis Welton on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Andrew Timothy Balman on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Karen Ann Ama Okra on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Anna Millar on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Adrian John Friedli on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Tania Harrison on 1 May 2014 (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Registered office address changed from the Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from the Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA on 20 February 2014 (2 pages) |
19 February 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
19 February 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
16 July 2013 | Termination of appointment of Laura O'donnell as a director (2 pages) |
16 July 2013 | Termination of appointment of Laura O'donnell as a director (2 pages) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|