About

Registered Number: 03229078
Date of Incorporation: 24/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 61 Queen Square, Bristol, BS1 4JZ

 

Encounters Festivals Ltd was founded on 24 July 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Cilmi, Ayan, Collier, Natalie Louise, Corbishley, Rosa Stephanie Viola, Gill, Jon Vaughan, Howe, Lisa, Jackson, Euella Isis, Massa, Will, Mulligan, James, Perry, Simon Frank, Warren, Elizabeth Sarah, Harkman, Elizabeth, Palmer, John Leslie, Archer, Thomas, Argo, Kieran Graeme Alan, Askew, Robin, Bill, David Malcolm, Carlton, Peter Justin Guille, Collerton, Patrick, Cooper, Simon Charles Bowden, Cosgrove, Mark Simon James, Cox, Sarah Helen, Davies, Abigail, Elsey, Eileen, Ewing, Heather, Garrett, James, Gilkison, Alexander, Harris, Caroline Lucy, Hayes, Edmond John, Jones, Sandra Elizabeth Valeries, Kelly, Andrew Patrick, Lawrence, Peter David, Mulligan, James, Odams, Helen Louise, Page, Shelley Fiona Houghton, Spencer Cook, Claire, Taylor, Barry Woolmore, Thumim, Janet Belinda, Dr, Youngman, Abgail Beatrice are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CILMI, Ayan 01 January 2019 - 1
COLLIER, Natalie Louise 16 August 2019 - 1
CORBISHLEY, Rosa Stephanie Viola 15 July 2013 - 1
GILL, Jon Vaughan 12 February 2015 - 1
HOWE, Lisa 07 November 2013 - 1
JACKSON, Euella Isis 01 January 2019 - 1
MASSA, Will 02 November 2015 - 1
MULLIGAN, James 07 November 2013 - 1
PERRY, Simon Frank 02 July 2009 - 1
WARREN, Elizabeth Sarah 26 February 2018 - 1
ARCHER, Thomas 26 July 2006 12 March 2008 1
ARGO, Kieran Graeme Alan 24 July 1996 20 July 2007 1
ASKEW, Robin 01 August 1996 28 July 1999 1
BILL, David Malcolm 10 October 2002 13 May 2004 1
CARLTON, Peter Justin Guille 20 April 2009 22 January 2015 1
COLLERTON, Patrick 30 October 2012 22 January 2015 1
COOPER, Simon Charles Bowden 01 August 2000 11 December 2009 1
COSGROVE, Mark Simon James 08 August 1996 01 August 2001 1
COX, Sarah Helen 03 February 2016 31 December 2018 1
DAVIES, Abigail 10 July 1997 30 October 2012 1
ELSEY, Eileen 15 July 1998 25 June 2013 1
EWING, Heather 10 July 1997 28 July 1999 1
GARRETT, James 01 April 2004 16 December 2008 1
GILKISON, Alexander 24 June 2011 22 January 2015 1
HARRIS, Caroline Lucy 15 July 1998 01 August 2000 1
HAYES, Edmond John 24 June 2011 22 January 2015 1
JONES, Sandra Elizabeth Valeries 24 July 1996 05 June 1998 1
KELLY, Andrew Patrick 24 July 1996 06 March 2003 1
LAWRENCE, Peter David 12 March 2008 16 December 2008 1
MULLIGAN, James 01 July 2010 19 April 2013 1
ODAMS, Helen Louise 15 July 1998 01 August 2001 1
PAGE, Shelley Fiona Houghton 02 October 2003 12 June 2008 1
SPENCER COOK, Claire 20 April 2009 18 January 2012 1
TAYLOR, Barry Woolmore 01 September 2003 18 September 2008 1
THUMIM, Janet Belinda, Dr 24 July 1996 01 August 2002 1
YOUNGMAN, Abgail Beatrice 10 July 1997 28 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HARKMAN, Elizabeth 16 March 2011 15 May 2014 1
PALMER, John Leslie 22 August 1996 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 06 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 11 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 18 December 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 August 2012
AUD - Auditor's letter of resignation 29 February 2012
MISC - Miscellaneous document 15 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 04 July 2011
AD01 - Change of registered office address 17 March 2011
AD01 - Change of registered office address 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
MISC - Miscellaneous document 03 June 2010
AUD - Auditor's letter of resignation 24 May 2010
AA - Annual Accounts 07 January 2010
AP01 - Appointment of director 08 October 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
CERTNM - Change of name certificate 09 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 15 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 01 September 2003
287 - Change in situation or address of Registered Office 21 January 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 01 September 1999
363a - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
363a - Annual Return 24 August 1998
AA - Annual Accounts 14 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
RESOLUTIONS - N/A 02 June 1998
AUD - Auditor's letter of resignation 01 June 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 04 January 1998
225 - Change of Accounting Reference Date 19 August 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 09 September 1996
288 - N/A 09 September 1996
288 - N/A 27 August 1996
288 - N/A 16 August 1996
288 - N/A 14 August 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.