SPITALFIELDS FESTIVAL LIMITED

SPITALFIELDS FESTIVAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPITALFIELDS FESTIVAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03138347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPITALFIELDS FESTIVAL LIMITED?

    • Performing arts (90010) / Arts, entertainment and recreation
    • Support activities to performing arts (90020) / Arts, entertainment and recreation
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is SPITALFIELDS FESTIVAL LIMITED located?

    Registered Office Address
    Queen Mary University Of London
    Mile End Road
    E1 4NS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPITALFIELDS FESTIVAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPITALFIELDS FESTIVAL LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for SPITALFIELDS FESTIVAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas James Addyman as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Sarah Anne Brodie Gee as a secretary on Oct 02, 2024

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Ms Clare Sophie Lee Taylor as a secretary on Oct 02, 2024

    2 pagesAP03

    Appointment of Ms Sarah Anne Brodie Gee as a secretary on May 28, 2024

    2 pagesAP03

    Termination of appointment of Kimberley Godley-Hendon as a secretary on May 28, 2024

    1 pagesTM02

    Termination of appointment of Hannah Jane King as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Maurice Biriotti as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Madigan as a director on Oct 25, 2023

    1 pagesTM01

    Termination of appointment of Megan Gray as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Louise Williams as a director on Jul 26, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Daniel James Nikolareas as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Holly Rosamond Holt as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Ms Hannah Jane King as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Ms Zoë Armfield as a director on Jul 26, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Louise Hunting as a director on Jul 26, 2023

    1 pagesTM01

    Appointment of Ms Naomi Lewis as a director on Feb 20, 2023

    2 pagesAP01

    Appointment of Mr Timothy Peter Davy as a director on Feb 20, 2023

    2 pagesAP01

    Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to Queen Mary University of London Mile End Road London E1 4NS on Jan 23, 2023

    1 pagesAD01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Who are the officers of SPITALFIELDS FESTIVAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Clare Sophie Lee
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Secretary
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    327884690001
    ADDYMAN, Nicholas James
    Boast Lane
    Barcombe
    BN8 5DY Lewes
    Banks Farm
    England
    Director
    Boast Lane
    Barcombe
    BN8 5DY Lewes
    Banks Farm
    England
    EnglandBritish328484800001
    ARMFIELD, Zoë
    Hope Street
    L1 9BP Liverpool
    Liverpool Philharmonic
    England
    Director
    Hope Street
    L1 9BP Liverpool
    Liverpool Philharmonic
    England
    EnglandBritish312441190001
    BERRYMAN, Steven, Dr
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    United KingdomBritish276474350002
    DAVY, Timothy Peter
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandBritish305839290001
    FRYER, Melanie Jane
    Portland Place
    W1A 1AA London
    Bbc Broadcasting House
    England
    Director
    Portland Place
    W1A 1AA London
    Bbc Broadcasting House
    England
    EnglandBritish285568830001
    HOLT, Holly Rosamond
    Covent Garden
    WC2E 9DD London
    Royal Opera House
    England
    Director
    Covent Garden
    WC2E 9DD London
    Royal Opera House
    England
    EnglandBritish312441730001
    LEWIS, Naomi
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandBritish305901050001
    NIKOLAREAS, Daniel James
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandAustralian312441910001
    PECK, Andrew Michael
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandBritish282526780001
    WILLIAMS, Louise
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandBritish313761520001
    GEE, Sarah Anne Brodie
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Secretary
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    323482120001
    GEE, Sarah Anne Brodie
    Derbyshire Street
    E2 6HG London
    Oxford House
    England
    Secretary
    Derbyshire Street
    E2 6HG London
    Oxford House
    England
    275393790001
    GODLEY-HENDON, Kimberley
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Secretary
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    283346900001
    LAW, George Llewellyn
    6 Phillimore Gardens Close
    W8 7QA London
    Secretary
    6 Phillimore Gardens Close
    W8 7QA London
    British45660520001
    MCDONALD, Damaris
    Brushfield Street
    E1 6AA London
    61
    England
    Secretary
    Brushfield Street
    E1 6AA London
    61
    England
    198008830001
    MOSES, Alan George, The Rt Hon Sir
    17-18 Clere Street
    EC2A 4LS London
    Flat 1
    Secretary
    17-18 Clere Street
    EC2A 4LS London
    Flat 1
    British138909300001
    POGSON, Abigail
    Navy Street
    SW4 6EZ London
    16
    United Kingdom
    Secretary
    Navy Street
    SW4 6EZ London
    16
    United Kingdom
    Other120978220001
    WHITE, Alison Sarah
    3 Merton House
    3-5 Merton Road
    PO5 2AE Southsea
    Hampshire
    Secretary
    3 Merton House
    3-5 Merton Road
    PO5 2AE Southsea
    Hampshire
    British112893560002
    ATOYEBI, Oluremi Morenike
    Surrey Road
    RM10 8ET Dagenham East
    59
    Essex
    United Kingdom
    Director
    Surrey Road
    RM10 8ET Dagenham East
    59
    Essex
    United Kingdom
    United KingdomBritish179532500002
    BEAR, Michael David, Sir
    17 Cyprus Gardens
    N3 1SP London
    Director
    17 Cyprus Gardens
    N3 1SP London
    EnglandBritish14450440001
    BIRIOTTI, Maurice
    c/o Shm
    Bedford Row
    WC1R 4EB London
    20-22
    England
    Director
    c/o Shm
    Bedford Row
    WC1R 4EB London
    20-22
    England
    EnglandBritish87303970001
    BLAND, Gerald Douglas
    Weston House The Street
    Albury
    GU5 9AE Guildford
    Surrey
    Director
    Weston House The Street
    Albury
    GU5 9AE Guildford
    Surrey
    British49697860003
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Director
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    EnglandBritish81192720001
    BREWER, David William, Sir
    16 Cowley Street
    SW1P 3LZ London
    Director
    16 Cowley Street
    SW1P 3LZ London
    EnglandBritish10934080001
    CADE, David Patrick Gordon
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    Director
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    EnglandBritish5215570001
    CARNWATH, Francis Anthony Armstrong
    26 Lansdowne Gardens
    SW8 2EG London
    Director
    26 Lansdowne Gardens
    SW8 2EG London
    United KingdomBritish61438120002
    DOUGALS, Laura
    15 Old Ford Road
    E2 9PJ London
    St Margaret's House
    United Kingdom
    Director
    15 Old Ford Road
    E2 9PJ London
    St Margaret's House
    United Kingdom
    EnglandBritish251424120001
    ELSTOB, Eric Carl
    14 Fournier Street
    Spitalfields
    E1 6QE London
    Director
    14 Fournier Street
    Spitalfields
    E1 6QE London
    British3619930001
    FAWCETT, Amelia Chilcott, Dame
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    EnglandBritish,American41323780002
    FRASER, Helen Jean Sutherland
    17 Applegarth Road
    W14 0HY London
    Director
    17 Applegarth Road
    W14 0HY London
    EnglandBritish51508300001
    GEE, Sarah Anne Brodie
    83 Springfield Road
    B14 7DU Birmingham
    West Midlands
    Director
    83 Springfield Road
    B14 7DU Birmingham
    West Midlands
    EnglandBritish105616070001
    GLEN, Lindsey
    Finsbury Park Road
    N4 2JU London
    109a
    England
    Director
    Finsbury Park Road
    N4 2JU London
    109a
    England
    United KingdomBritish182369530001
    GLYNNE-JONES, Marjorie Lilian
    Weybourne Mill Sheringham Road
    Weybourne
    NR25 7EY Holt
    Norfolk
    Director
    Weybourne Mill Sheringham Road
    Weybourne
    NR25 7EY Holt
    Norfolk
    British39081680003
    GRAY, Megan
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    Director
    Mile End Road
    E1 4NS London
    Queen Mary University Of London
    England
    EnglandBritish249098810001

    What are the latest statements on persons with significant control for SPITALFIELDS FESTIVAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0