Date | Description |
2024-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS |
2024-04-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-04-12 |
insert person Mary Allen |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-12 |
insert person Thandanani Gumede |
2024-03-12 |
update person_description Jeni Illingworth => Jeni Illingworth |
2024-03-12 |
update person_description Nathan Bragg => Nathan Bragg Talent |
2024-03-12 |
update person_description Ola Brewster => Ola Brewster |
2024-03-12 |
update person_title Evie Henderson: null => Digital Creative Content Creator & Distributor |
2024-03-12 |
update person_title Jeni Illingworth: New Branding and Communications Specialist => New Branding and Communications Specialist; Brand & Communications Specialist |
2024-03-12 |
update person_title Nathan Bragg Talent: Talent Development Assistant & Evaluation; Talent Development Assistant and Evaluation Consultant => Talent Development Assistant & Evaluation; Talent Development Assistant and Evaluation Consultant; Development Assistant |
2024-03-12 |
update person_title Toby Rathbone: Producer and Partnerships Manager => Producer & Partnerships Manager / Helen Goodman Talent Development Associate; Producer and Partnerships Manager |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES |
2024-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MCCALLUM |
2023-08-18 |
update person_description Lara Jones => Lara Jones |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ERIC PHILIP SOLOMONS |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN PETER HARRY PHILLIPS |
2023-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUYEMISI BOLATIWA / 01/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-24 |
insert email je..@manchesterjazz.com |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE WILLIAMS |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR GAWEN WALLACE HIGGINS |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CASSERLY-STEWART / 02/11/2022 |
2022-10-17 |
delete person Aisling Doherty |
2022-10-17 |
delete person Phil Cusack |
2022-10-17 |
insert person Jeni Illingworth |
2022-10-17 |
insert person Nataly Chambers |
2022-10-17 |
insert person Nathan Bragg |
2022-10-17 |
insert person Ola Brewster |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GAWTHORPE |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL CUSACK |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELENA CAVALLERO |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL TAYLOR |
2022-07-15 |
delete cco Angela Kirk |
2022-07-15 |
delete person Angela Kirk |
2022-05-14 |
delete phone +44(0)161 393 4367 |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MISS OLUYEMISI BOLATIWA |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR DANNI JAMES SKERRITT |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2022-01-28 |
update statutory_documents DIRECTOR APPOINTED MR AARON CASSERLY-STEWART |
2021-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY SEWART |
2021-08-31 |
delete person Ralph Kennedy |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EVANS |
2021-06-29 |
delete index_pages_linkeddomain spotify.com |
2021-06-29 |
insert person Whitworth Locke |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-29 |
delete source_ip 178.238.139.226 |
2021-05-29 |
insert source_ip 185.114.99.249 |
2021-05-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-09 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-04-09 |
delete email un..@manchesterjazz.com |
2021-04-09 |
insert address Manchester Jazz Festival, 151 Deansgate, Manchester, M3 3WD |
2021-04-09 |
insert phone 0161 393 4367 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASIRA MAJID |
2021-02-15 |
delete index_pages_linkeddomain t.co |
2021-02-15 |
delete vat 1 95 0334 09 |
2021-02-15 |
insert index_pages_linkeddomain spotify.com |
2021-02-15 |
insert person Aisling Doherty |
2021-02-15 |
insert person Helen Goodman |
2021-01-14 |
delete general_emails in..@quaytickets.com |
2021-01-14 |
delete email in..@quaytickets.com |
2021-01-14 |
delete phone 0843 208 1848 |
2021-01-14 |
insert index_pages_linkeddomain t.co |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WHARTON / 30/11/2020 |
2020-10-06 |
delete index_pages_linkeddomain t.co |
2020-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WHARTON / 21/08/2020 |
2020-08-13 |
update statutory_documents DIRECTOR APPOINTED MS LAURA WHARTON |
2020-07-08 |
insert index_pages_linkeddomain t.co |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-03 |
delete index_pages_linkeddomain t.co |
2020-03-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-03-04 |
insert index_pages_linkeddomain t.co |
2020-02-02 |
delete index_pages_linkeddomain t.co |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA CAVALLERO / 25/10/2019 |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE GAWTHORPE / 28/10/2019 |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD EVANS / 28/10/2019 |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL GERARD CUSACK / 28/10/2019 |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA CAVALLERO / 28/10/2019 |
2019-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELEANOR MCCALLUM / 25/10/2019 |
2019-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CATHERINE SCOTT / 25/10/2019 |
2019-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL TAYLOR / 25/10/2019 |
2019-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA WEIGHTMAN |
2019-10-03 |
insert index_pages_linkeddomain t.co |
2019-09-03 |
delete otherexecutives EJ Trivett |
2019-09-03 |
insert chairman Kirsty Fairclough |
2019-09-03 |
delete index_pages_linkeddomain t.co |
2019-09-03 |
delete person EJ Trivett |
2019-09-03 |
delete person Emily Owen |
2019-09-03 |
delete person Hannah Fry |
2019-09-03 |
delete person Hannah MacDonald |
2019-09-03 |
delete person Jessica Elouahbi Mallard |
2019-09-03 |
delete person Matt Tarbuck |
2019-09-03 |
delete person Nathanael Bragg |
2019-09-03 |
delete person Will Taylor |
2019-09-03 |
insert person Kirsty Fairclough |
2019-09-03 |
insert person Phil Cusack |
2019-09-03 |
insert person Ralph Kennedy |
2019-09-03 |
insert person Toby Rathbone |
2019-08-03 |
insert index_pages_linkeddomain t.co |
2019-07-04 |
delete index_pages_linkeddomain t.co |
2019-06-01 |
insert index_pages_linkeddomain t.co |
2019-05-02 |
delete index_pages_linkeddomain t.co |
2019-04-07 |
update account_ref_day 31 => 30 |
2019-04-07 |
update account_ref_month 3 => 6 |
2019-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents CURREXT FROM 31/03/2019 TO 30/06/2019 |
2019-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED DR KIRSTY MELISSA ISAACS |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED MR NELSON GUERREIRO BEAUMONT-LAURENCIA |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOY ELIZABETH SEWART |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MISS LUCY CATHERINE SCOTT |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ROSS CRAWFORD MCKEITH |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MS ELENA CAVALLERO |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HELLIWELL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
insert partner_pages_linkeddomain irwinmitchell.com |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TURNBULL |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER HOWARD EVANS |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-10 |
update person_description Steve Mead => Steve Mead |
2017-10-09 |
update person_description Steve Mead => Steve Mead |
2017-08-27 |
update description |
2017-07-29 |
insert general_emails in..@quaytickets.com |
2017-07-29 |
insert email in..@quaytickets.com |
2017-07-29 |
insert phone 0161 876 2015 |
2017-07-29 |
update description |
2017-05-14 |
insert phone 0843 208 1848 |
2017-04-26 |
delete address 40 FOUNTAIN STREET SUITE 5, 4TH FLOOR MANCHESTER M2 2BE |
2017-04-26 |
insert address ELLIOT HOUSE 151 DEANSGATE MANCHESTER ENGLAND M3 3WD |
2017-04-26 |
update registered_address |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED JOANNE ELEANOR MCCALLUM |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
40 FOUNTAIN STREET
SUITE 5, 4TH FLOOR
MANCHESTER
M2 2BE |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-27 |
delete address 4th floor, 40 Fountain Street, Manchester M2 2BE |
2017-01-27 |
delete phone 0161 819 5183 |
2017-01-27 |
insert address Elliot House, 151 Deansgate, Manchester M3 3WD |
2017-01-27 |
update primary_contact 4th floor, 40 Fountain Street, Manchester M2 2BE => Elliot House, 151 Deansgate, Manchester M3 3WD |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-12-22 |
update person_title Steve Mead: Artistic Director / Mick Waterfield Producer / Diane Herrod Marketing Manager / Jenny Thomas Operations Assistant => Artistic Director / Mick Waterfield Producer / EJ Trivett Director of Development & Operations / Kathryn Wolstencroft Marketing Manager / Jenny Thomas Operations Assistant |
2016-10-28 |
update person_title Steve Mead: Artistic Director / Mick Waterfield Producer / Diane Herrod Marketing Manager / Judith Grundy Finance Officer / Jenny Thomas Operations Assistant => Artistic Director / Mick Waterfield Producer / Diane Herrod Marketing Manager / Jenny Thomas Operations Assistant |
2016-09-30 |
delete otherexecutives Steve Mead |
2016-09-30 |
insert partner_pages_linkeddomain suchitraphotography.wordpress.com |
2016-09-30 |
update person_description Steve Mead => Steve Mead |
2016-09-30 |
update person_title Steve Mead: Artistic Director => Artistic Director / Mick Waterfield Producer / Diane Herrod Marketing Manager / Judith Grundy Finance Officer / Jenny Thomas Operations Assistant |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET DUNNETT |
2016-05-13 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-13 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-03-02 |
update statutory_documents 19/02/16 NO MEMBER LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-28 |
delete marketing_emails ma..@manchesterjazz.com |
2016-01-28 |
insert otherexecutives Steve Mead |
2016-01-28 |
delete email fe..@manchesterjazz.com |
2016-01-28 |
delete email ma..@manchesterjazz.com |
2016-01-28 |
update person_description Steve Mead => Steve Mead |
2016-01-28 |
update person_title Steve Mead: Artistic Director / Mick Waterfield Producer / Sunny Bæk & Jon - Paul Waddington Festival Manager => Artistic Director |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL CLIVE GAWTHORPE |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GERARD CUSACK |
2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGDALENA SMITH |
2015-07-07 |
delete index_pages_linkeddomain goo.gl |
2015-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS MAGDALENA DOMINIQUE SMITH |
2015-06-09 |
update robots_txt_status www.manchesterjazz.com: 404 => 200 |
2015-05-12 |
delete index_pages_linkeddomain manjazzfest.wordpress.com |
2015-05-12 |
delete index_pages_linkeddomain portfoliodesign.net |
2015-05-12 |
delete index_pages_linkeddomain t.co |
2015-05-12 |
delete index_pages_linkeddomain twitter.com |
2015-05-12 |
delete source_ip 91.146.109.181 |
2015-05-12 |
insert index_pages_linkeddomain goo.gl |
2015-05-12 |
insert source_ip 178.238.139.226 |
2015-05-12 |
update robots_txt_status www.manchesterjazz.com: 200 => 404 |
2015-03-12 |
insert index_pages_linkeddomain t.co |
2015-03-07 |
delete address ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR 40 FOUNTAIN STREET MANCHESTER M2 2BE |
2015-03-07 |
insert address 40 FOUNTAIN STREET SUITE 5, 4TH FLOOR MANCHESTER M2 2BE |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-03-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR
40 FOUNTAIN STREET
MANCHESTER
M2 2BE |
2015-02-19 |
update statutory_documents 19/02/15 NO MEMBER LIST |
2015-02-05 |
insert person Ander Mancisidor |
2015-02-05 |
insert person Maria Caruana |
2015-02-05 |
insert person Susan Burnell |
2015-02-05 |
update person_title Amy McArthur: Festival Intern => Festival Assistant |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
delete index_pages_linkeddomain t.co |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-26 |
insert index_pages_linkeddomain t.co |
2014-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES |
2014-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DUCKWORTH |
2014-10-29 |
delete contact_pages_linkeddomain google.com |
2014-10-29 |
delete index_pages_linkeddomain t.co |
2014-10-29 |
delete person Lucy Woolley |
2014-10-29 |
delete person Viv Weller |
2014-10-29 |
insert person Amy McArthur |
2014-10-29 |
insert person Sunny Baek |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES TURNBULL |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES DAVIES |
2014-09-23 |
delete contact_pages_linkeddomain deliciousdays.com |
2014-09-23 |
insert contact_pages_linkeddomain google.com |
2014-08-16 |
insert index_pages_linkeddomain t.co |
2014-07-12 |
delete index_pages_linkeddomain t.co |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH COCKER |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENSON |
2014-05-29 |
insert otherexecutives Judith Grundy |
2014-05-29 |
insert otherexecutives Steve Mead |
2014-05-29 |
delete about_pages_linkeddomain t.co |
2014-05-29 |
delete about_pages_linkeddomain twitter.com |
2014-05-29 |
delete contact_pages_linkeddomain t.co |
2014-05-29 |
delete contact_pages_linkeddomain twitter.com |
2014-05-29 |
insert person Charlotte Platt |
2014-05-29 |
insert person Diane Herrod |
2014-05-29 |
insert person Judith Grundy |
2014-05-29 |
insert person Lucy Woolley |
2014-05-29 |
insert person Mick Waterfield |
2014-05-29 |
insert person Steve Mead |
2014-05-29 |
insert person Viv Weller |
2014-04-22 |
insert about_pages_linkeddomain t.co |
2014-04-22 |
insert contact_pages_linkeddomain t.co |
2014-04-22 |
insert index_pages_linkeddomain t.co |
2014-04-07 |
delete address ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR 40 FOUNTAIN STREET MANCHESTER ENGLAND M2 2BE |
2014-04-07 |
insert address ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR 40 FOUNTAIN STREET MANCHESTER M2 2BE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-03-20 |
update statutory_documents 19/02/14 NO MEMBER LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HELLIWELL / 19/02/2014 |
2014-03-08 |
delete about_pages_linkeddomain t.co |
2014-03-08 |
delete contact_pages_linkeddomain t.co |
2014-03-08 |
delete index_pages_linkeddomain t.co |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA WEIGHTMAN / 22/01/2014 |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON CLEMENTS |
2014-01-09 |
insert about_pages_linkeddomain t.co |
2014-01-09 |
insert contact_pages_linkeddomain t.co |
2014-01-09 |
insert index_pages_linkeddomain t.co |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-26 |
delete about_pages_linkeddomain t.co |
2013-12-26 |
delete contact_pages_linkeddomain t.co |
2013-12-26 |
delete index_pages_linkeddomain t.co |
2013-12-11 |
delete address Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M2 2BE |
2013-12-11 |
insert about_pages_linkeddomain t.co |
2013-12-11 |
insert about_pages_linkeddomain twitter.com |
2013-12-11 |
insert address Suite 5, 4th Floor, 40 Fountain Street, Manchester M2 2BE |
2013-12-11 |
insert contact_pages_linkeddomain t.co |
2013-12-11 |
insert contact_pages_linkeddomain twitter.com |
2013-12-11 |
insert index_pages_linkeddomain t.co |
2013-12-11 |
update primary_contact Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M2 2BE => Suite 5, 4th Floor, 40 Fountain Street, Manchester M2 2BE |
2013-08-11 |
delete address Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M1 2JW |
2013-08-11 |
insert address Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M2 2BE |
2013-08-11 |
update primary_contact Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M1 2JW => Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M2 2BE |
2013-07-01 |
delete address 223 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M1 2JW |
2013-07-01 |
insert address ODDFELLOWS HOUSE SUITE 5, 4TH FLOOR 40 FOUNTAIN STREET MANCHESTER ENGLAND M2 2BE |
2013-07-01 |
update registered_address |
2013-06-27 |
delete address 223 Ducie House, Ducie Street, Manchester M1 2JW |
2013-06-27 |
insert address Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M1 2JW |
2013-06-27 |
insert phone +44 (0) 161 819 5183 |
2013-06-27 |
update primary_contact 223 Ducie House, Ducie Street, Manchester M1 2JW => Suite 5, 4th Floor, Oddfellows House, 40 Fountain Street, Manchester M1 2JW |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
223 DUCIE HOUSE
DUCIE STREET
MANCHESTER
GREATER MANCHESTER
M1 2JW
UNITED KINGDOM |
2013-05-24 |
insert about_pages_linkeddomain manjazzfest.wordpress.com |
2013-05-24 |
insert contact_pages_linkeddomain manjazzfest.wordpress.com |
2013-05-24 |
insert index_pages_linkeddomain manjazzfest.wordpress.com |
2013-04-11 |
delete source_ip 69.163.174.63 |
2013-04-11 |
insert source_ip 91.146.109.181 |
2013-03-04 |
update statutory_documents 19/02/13 NO MEMBER LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MEAD |
2012-04-03 |
update statutory_documents 19/02/12 NO MEMBER LIST |
2012-01-06 |
update statutory_documents ADOPT ARTICLES 22/12/2011 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE DYSON |
2011-03-07 |
update statutory_documents 19/02/11 NO MEMBER LIST |
2011-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS NASIRA MAJID |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MR ROGER PETER TERENCE DUCKWORTH |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED MS JILL TAYLOR |
2010-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JON CLEMENTS |
2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
226 DUCIE HOUSE
DUCIE STREET
MANCHESTER
GREATER MANCHESTER
M1 2JW |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA WEIGHTMAN |
2010-02-23 |
update statutory_documents 19/02/10 NO MEMBER LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. KATHERINE LORNA DYSON / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HELLIWELL / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ANNE DUNNETT / 22/02/2010 |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVIES / 02/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEVENSON / 30/11/2009 |
2009-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MADRON |
2009-09-24 |
update statutory_documents DIRECTOR APPOINTED MR KEITH COCKER |
2009-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH LOGAN |
2009-07-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD DAVIES |
2009-06-30 |
update statutory_documents DIRECTOR APPOINTED MS JANET DUNNETT |
2009-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/09 |
2009-02-18 |
update statutory_documents ADOPT MEM AND ARTS 11/02/2009 |
2009-02-18 |
update statutory_documents ALTER ARTICLES 11/02/2009 |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WATERFIELD |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MEAD |
2009-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELLIWELL / 12/02/2009 |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN STEVENSON |
2008-09-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN PALMER |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/08 |
2007-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/07 |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/06 |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/05 |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/02/04 |
2004-02-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |