Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER JAZZ FESTIVAL
Company Information for

MANCHESTER JAZZ FESTIVAL

ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3WD,
Company Registration Number
04670534
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Manchester Jazz Festival
MANCHESTER JAZZ FESTIVAL was founded on 2003-02-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Jazz Festival is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANCHESTER JAZZ FESTIVAL
 
Legal Registered Office
ELLIOT HOUSE
151 DEANSGATE
MANCHESTER
M3 3WD
Other companies in M2
 
Charity Registration
Charity Number 1130000
Charity Address MANCHESTER JAZZ FESTIVAL, UNIT 226 DUCIE HOUSE, 37 DUCIE STREET, MANCHESTER, M1 2JW
Charter
Filing Information
Company Number 04670534
Company ID Number 04670534
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195033409  
Last Datalog update: 2024-05-05 08:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER JAZZ FESTIVAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER JAZZ FESTIVAL

Current Directors
Officer Role Date Appointed
PHIL GERARD CUSACK
Director 2015-10-27
JOHN CHARLES DAVIES
Director 2014-10-14
PETER HOWARD EVANS
Director 2018-01-08
NIGEL CLIVE GAWTHORPE
Director 2015-06-30
JOHN ANTHONY HELLIWELL
Director 2003-02-19
NASIRA MAJID
Director 2011-01-12
JOANNE ELEANOR MCCALLUM
Director 2017-03-14
JILL TAYLOR
Director 2010-06-01
ANITA WEIGHTMAN
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES TURNBULL
Director 2014-10-14 2018-02-28
JANET ANNE DUNNETT
Director 2009-05-12 2016-06-21
MAGDALENA DOMINIQUE SMITH
Director 2015-04-28 2015-10-27
EDWARD DAVIES
Director 2009-02-17 2014-10-31
ROGER PETER TERENCE DUCKWORTH
Director 2011-01-12 2014-10-31
KEITH MICHAEL COCKER
Director 2009-09-08 2014-06-18
ADRIAN STEVENSON
Director 2009-01-05 2014-06-02
JON CLEMENTS
Director 2010-06-01 2014-01-09
STEPHEN PAUL MEAD
Company Secretary 2003-02-19 2012-12-17
KATHERINE LORNA DYSON
Director 2003-02-19 2011-03-21
GRAHAM ROBERT SCOTT
Director 2007-03-05 2010-01-04
SUSAN MADRON
Director 2003-02-19 2009-11-22
HUGH LOGAN
Director 2007-03-05 2009-09-07
STEPHEN PAUL MEAD
Director 2003-02-19 2009-02-12
MICHAEL WATERFIELD
Director 2003-02-19 2009-02-12
HELEN PALMER
Director 2005-03-07 2008-04-01
NINA SHARMA
Director 2006-05-30 2008-02-19
LUCY KOHOUTEK POWER WATERHOUSE
Director 2003-02-19 2006-05-30
MICHAEL ANDREW HALL
Director 2003-02-19 2006-03-07
ANDREW MCINTYRE
Director 2003-02-19 2006-03-07
JACOB MICHAEL NEWMAN
Director 2003-02-19 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL GERARD CUSACK GREATER MANCHESTER CHAMBER OF COMMERCE Director 2007-10-19 CURRENT 2004-09-29 Active
PETER HOWARD EVANS SOUTHSIDE BUSINESS DISTRICT LIMITED Director 2017-12-11 CURRENT 2011-01-27 Active
PETER HOWARD EVANS SUNDERLAND EMPIRE THEATRE TRUST Director 2017-05-31 CURRENT 1973-03-09 Active
NIGEL CLIVE GAWTHORPE STUDIO EIGHT GOOSE LIMITED Director 2011-09-05 CURRENT 2002-09-05 Active - Proposal to Strike off
NIGEL CLIVE GAWTHORPE CREATIVE PARADOX LIMITED Director 2011-06-01 CURRENT 2002-06-06 Active - Proposal to Strike off
NIGEL CLIVE GAWTHORPE NO INTEREST LIMITED Director 2011-05-29 CURRENT 2002-05-29 Active - Proposal to Strike off
NIGEL CLIVE GAWTHORPE LP MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2001-12-07 Active - Proposal to Strike off
NIGEL CLIVE GAWTHORPE KEYREGION LIMITED Director 2009-11-25 CURRENT 1978-05-30 Active
NIGEL CLIVE GAWTHORPE UHY HACKER YOUNG TRUSTEE COMPANY LIMITED Director 2001-07-27 CURRENT 2000-11-13 Active
NIGEL CLIVE GAWTHORPE UHY HACKER YOUNG COMPANY SECRETARIAL SERVICES LIMITED Director 2001-07-20 CURRENT 2001-07-20 Dissolved 2013-09-17
JOHN ANTHONY HELLIWELL COLONNADE COURT MANAGEMENT LIMITED Director 2005-03-04 CURRENT 2004-04-08 Active
NASIRA MAJID BOADICEA MN LTD Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-09-20
JOANNE ELEANOR MCCALLUM APG1 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29APPOINTMENT TERMINATED, DIRECTOR AARON CASSERLY-STEWART
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS
2024-04-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JOANNE ELEANOR MCCALLUM
2023-05-03Director's details changed for Miss Oluyemisi Bolatiwa on 2023-05-01
2023-05-03DIRECTOR APPOINTED MR ROBIN PETER HARRY PHILLIPS
2023-05-03DIRECTOR APPOINTED MR ERIC PHILIP SOLOMONS
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MRS JOANNE WILLIAMS
2023-02-13DIRECTOR APPOINTED MR GAWEN WALLACE HIGGINS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHIL GERARD CUSACK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE GAWTHORPE
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MR AARON CASSERLY-STEWART
2022-01-28AP01DIRECTOR APPOINTED MR AARON CASSERLY-STEWART
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOY ELIZABETH SEWART
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD EVANS
2021-05-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NASIRA MAJID
2020-11-30CH01Director's details changed for Ms Laura Wharton on 2020-11-30
2020-08-21CH01Director's details changed for Ms Laura Wharton on 2020-08-21
2020-08-13AP01DIRECTOR APPOINTED MS LAURA WHARTON
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Ms Elena Cavallero on 2019-10-25
2019-10-28CH01Director's details changed for Ms Elena Cavallero on 2019-10-28
2019-10-25CH01Director's details changed for Joanne Eleanor Mccallum on 2019-10-25
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WEIGHTMAN
2019-03-26AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MRS JOY ELIZABETH SEWART
2019-02-12AP01DIRECTOR APPOINTED MR IAIN ROSS CRAWFORD MCKEITH
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DAVIES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES TURNBULL
2018-01-19AP01DIRECTOR APPOINTED MR PETER HOWARD EVANS
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17AP01DIRECTOR APPOINTED JOANNE ELEANOR MCCALLUM
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 40 Fountain Street Suite 5, 4th Floor Manchester M2 2BE
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANNE DUNNETT
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AP01DIRECTOR APPOINTED MR PHILIP GERARD CUSACK
2015-12-17AP01DIRECTOR APPOINTED MR NIGEL CLIVE GAWTHORPE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA DOMINIQUE SMITH
2015-06-19AP01DIRECTOR APPOINTED MRS MAGDALENA DOMINIQUE SMITH
2015-02-19AR0119/02/15 NO MEMBER LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR 40 FOUNTAIN STREET MANCHESTER M2 2BE
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DUCKWORTH
2014-10-27AP01DIRECTOR APPOINTED MR JOHN CHARLES DAVIES
2014-10-27AP01DIRECTOR APPOINTED MR DANIEL JAMES TURNBULL
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCKER
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENSON
2014-03-20AR0119/02/14 NO MEMBER LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HELLIWELL / 19/02/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA WEIGHTMAN / 22/01/2014
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JON CLEMENTS
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 223 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW UNITED KINGDOM
2013-03-04AR0119/02/13 NO MEMBER LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MEAD
2012-04-03AR0119/02/12 NO MEMBER LIST
2012-01-06RES01ADOPT ARTICLES 22/12/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE DYSON
2011-03-07AR0119/02/11 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED MRS NASIRA MAJID
2011-01-28AP01DIRECTOR APPOINTED MR ROGER PETER TERENCE DUCKWORTH
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-06-04AP01DIRECTOR APPOINTED MS JILL TAYLOR
2010-06-02AP01DIRECTOR APPOINTED MR JON CLEMENTS
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 226 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW
2010-03-18AP01DIRECTOR APPOINTED MRS ANITA WEIGHTMAN
2010-02-23AR0119/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HELLIWELL / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KATHERINE LORNA DYSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ANNE DUNNETT / 22/02/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVIES / 02/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEVENSON / 30/11/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MADRON
2009-09-24288aDIRECTOR APPOINTED MR KEITH COCKER
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR HUGH LOGAN
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED MR EDWARD DAVIES
2009-06-30288aDIRECTOR APPOINTED MS JANET DUNNETT
2009-03-26363aANNUAL RETURN MADE UP TO 19/02/09
2009-02-18RES01ADOPT MEM AND ARTS 11/02/2009
2009-02-18RES01ALTER ARTICLES 11/02/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MEAD
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HELLIWELL / 12/02/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WATERFIELD
2009-01-15288aDIRECTOR APPOINTED MR ADRIAN STEVENSON
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR HELEN PALMER
2008-02-19363aANNUAL RETURN MADE UP TO 19/02/08
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-01363sANNUAL RETURN MADE UP TO 19/02/07
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-02-23363sANNUAL RETURN MADE UP TO 19/02/06
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-15363sANNUAL RETURN MADE UP TO 19/02/05
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER JAZZ FESTIVAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER JAZZ FESTIVAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER JAZZ FESTIVAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER JAZZ FESTIVAL

Intangible Assets
Patents
We have not found any records of MANCHESTER JAZZ FESTIVAL registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER JAZZ FESTIVAL
Trademarks
We have not found any records of MANCHESTER JAZZ FESTIVAL registering or being granted any trademarks
Income
Government Income

Government spend with MANCHESTER JAZZ FESTIVAL

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-11-15 GBP £709
Manchester City Council 2013-05-31 GBP £11,400
Manchester City Council 2013-05-31 GBP £11,400
Manchester City Council 2013-05-28 GBP £5,104
Manchester City Council 2012-07-04 GBP £13,000
Manchester City Council 2012-07-04 GBP £13,000 Proffesional fees
Manchester City Council 2012-01-30 GBP £5,891
Manchester City Council 2012-01-30 GBP £5,891 Proffesional fees
Manchester City Council 2011-08-15 GBP £700 Grant and subscriptions awarded
Manchester City Council 2011-07-08 GBP £1,200 Proffesional fees
Manchester City Council 2011-05-31 GBP £13,000 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER JAZZ FESTIVAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER JAZZ FESTIVAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER JAZZ FESTIVAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.