BRISTOL JAZZ FESTIVAL LTD

Register to unlock more data on OkredoRegister

BRISTOL JAZZ FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186988

Incorporation date

21/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 High Street, Worle, Weston-Super-Mare BS22 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon04/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/01/2026
-
dot icon10/12/2025
Termination of appointment of Kira Emslie as a director on 2025-12-06
dot icon27/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2025
Notification of Nigel John Evans as a person with significant control on 2025-03-03
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/01/2025
Termination of appointment of Colin Charles Gorrie as a director on 2024-01-20
dot icon29/01/2025
Registered office address changed from Flat 13 Shorland House Beaufort Road Clifton Bristol BS8 2JT England to 77 High Street Worle Weston-Super-Mare BS22 6ET on 2025-01-29
dot icon29/01/2025
Cessation of Colin Charles Gorrie as a person with significant control on 2025-01-20
dot icon09/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/08/2023
Certificate of change of name
dot icon17/03/2023
Appointment of Mr Nigel Cox as a director on 2023-03-08
dot icon17/03/2023
Appointment of Ms Kira Emslie as a director on 2023-03-08
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon25/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon24/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Termination of appointment of Sandra Rosa Fryer as a director on 2019-10-12
dot icon15/10/2019
Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to Flat 13 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2019-10-15
dot icon15/10/2019
Termination of appointment of Ian Storror as a director on 2019-09-30
dot icon15/10/2019
Cessation of Jane Elizabeth Sabherwal as a person with significant control on 2019-09-30
dot icon15/10/2019
Appointment of Mr Nigel John Evans as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr Colin Charles Gorrie as a director on 2019-10-15
dot icon15/10/2019
Cessation of Imogen Elizabeth Hilton-Brown as a person with significant control on 2019-09-30
dot icon15/10/2019
Cessation of Sandra Rosa Fryer as a person with significant control on 2019-09-30
dot icon12/09/2019
Termination of appointment of Imogen Elizabeth Hilton-Brown as a director on 2018-09-10
dot icon29/07/2019
Termination of appointment of Nicholas Stuart Hooper as a director on 2019-07-25
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/08/2018
Appointment of Mr Nicholas Stuart Hooper as a director on 2018-08-22
dot icon22/08/2018
Appointment of Mr Ian Storror as a director on 2018-04-19
dot icon22/08/2018
Termination of appointment of Jane Elizabeth Sabherwal as a director on 2018-04-20
dot icon22/08/2018
Termination of appointment of Charles James Dunlap as a director on 2018-04-20
dot icon22/08/2018
Termination of appointment of Martino Lois Burgess as a director on 2018-04-20
dot icon22/08/2018
Cessation of Charley Dunlap as a person with significant control on 2018-04-19
dot icon22/08/2018
Cessation of Martino Lois Burgess as a person with significant control on 2018-04-20
dot icon03/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon30/09/2016
Registered office address changed from Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon10/02/2016
Appointment of Mrs Imogen Elizabeth Hilton-Brown as a director on 2015-09-28
dot icon10/02/2016
Appointment of Ms Martino Lois Burgess as a director on 2015-09-28
dot icon10/02/2016
Appointment of Ms Jane Elizabeth Sabherwal as a director on 2015-09-28
dot icon09/02/2016
Termination of appointment of Denny Ilett as a director on 2015-09-28
dot icon04/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon16/09/2015
Annual return made up to 2015-08-21 no member list
dot icon16/09/2015
Termination of appointment of Antony Frank Benjamin as a director on 2015-08-14
dot icon16/09/2015
Termination of appointment of Janette Elizabeth Gale as a director on 2014-10-13
dot icon16/09/2015
Registered office address changed from Unit 5.11 Paintworks Bath Road Bristol BS4 3EH to Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 2015-09-16
dot icon16/09/2015
Termination of appointment of Andrew Hague as a director on 2014-10-13
dot icon18/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-08-21 no member list
dot icon15/09/2014
Appointment of Mrs Sandra Rosa Fryer as a director on 2013-11-01
dot icon02/02/2014
Termination of appointment of Colin Gorrie as a director
dot icon18/09/2013
Annual return made up to 2013-08-21 no member list
dot icon13/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon16/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-05-31
dot icon08/11/2012
Appointment of Antony Frank Benjamin as a director
dot icon07/11/2012
Appointment of Mr Charles James Dunlap as a director
dot icon27/09/2012
Appointment of Janette Elizabeth Gale as a director
dot icon21/09/2012
Appointment of Andrew Hague as a director
dot icon21/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.01K
-
0.00
-
-
2022
0
38.85K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Martino Lois
Director
28/09/2015 - 20/04/2018
20
Emslie, Kira
Director
08/03/2023 - 06/12/2025
-
Mr Colin Charles Gorrie
Director
21/08/2012 - 27/01/2014
-
Mr Colin Charles Gorrie
Director
15/10/2019 - 20/01/2024
-
Fryer, Sandra Rosa
Director
01/11/2013 - 12/10/2019
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL JAZZ FESTIVAL LTD

BRISTOL JAZZ FESTIVAL LTD is an(a) Active company incorporated on 21/08/2012 with the registered office located at 77 High Street, Worle, Weston-Super-Mare BS22 6ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL JAZZ FESTIVAL LTD?

toggle

BRISTOL JAZZ FESTIVAL LTD is currently Active. It was registered on 21/08/2012 .

Where is BRISTOL JAZZ FESTIVAL LTD located?

toggle

BRISTOL JAZZ FESTIVAL LTD is registered at 77 High Street, Worle, Weston-Super-Mare BS22 6ET.

What does BRISTOL JAZZ FESTIVAL LTD do?

toggle

BRISTOL JAZZ FESTIVAL LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRISTOL JAZZ FESTIVAL LTD?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-05-31.