Background WavePink WaveYellow Wave

HALLE PROMOTIONS LIMITED (02592501)

HALLE PROMOTIONS LIMITED (02592501) is an active UK company. incorporated on 18 March 1991. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HALLE PROMOTIONS LIMITED has been registered for 35 years. Current directors include ATKINSON, Natalie, BUTCHER, David Anthony.

Company Number
02592501
Status
active
Type
ltd
Incorporated
18 March 1991
Age
35 years
Address
Bridgewater Hall, Manchester, M1 5HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ATKINSON, Natalie, BUTCHER, David Anthony
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLE PROMOTIONS LIMITED

HALLE PROMOTIONS LIMITED is an active company incorporated on 18 March 1991 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HALLE PROMOTIONS LIMITED was registered 35 years ago.(SIC: 90010)

Status

active

Active since 35 years ago

Company No

02592501

LTD Company

Age

35 Years

Incorporated 18 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Bridgewater Hall Lower Mosley Street Manchester, M1 5HA,

Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ATKINSON, Natalie

Active
Bridgewater Hall, ManchesterM1 5HA
Born November 1970
Director
Appointed 12 Sept 2024

BUTCHER, David Anthony

Active
Bridgewater Hall, ManchesterM1 5HA
Born May 1963
Director
Appointed 01 Sept 2020

COWLING, Sylvia

Resigned
40 Mentone Road, StockportSK4 4HF
Secretary
Appointed 11 Mar 1998
Resigned 23 Feb 1999

OGDEN, Geoffrey

Resigned
Heron House, ManchesterM2 5HD
Secretary
Appointed 18 Mar 1991
Resigned 31 Dec 1996

SUMMERS, John Heath

Resigned
Chorlton Mill, ManchesterM1 5BY
Secretary
Appointed 02 Nov 1999
Resigned 15 Sept 2016

TOMLINSON, Lesley Ann, Doctor

Resigned
42 The Gables, PrestonPR4 0LG
Secretary
Appointed 24 Feb 1999
Resigned 02 Nov 1999

WHITTAKER, William Jack

Resigned
179 Newchurch Road, RossendaleBB4 7SU
Secretary
Appointed 01 Jan 1997
Resigned 10 Mar 1998

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Mar 1991
Resigned 18 Mar 1991

DEAN, Alan Martin

Resigned
Bollindale South Road, AltrinchamWA14 3HT
Born March 1949
Director
Appointed 07 Feb 1995
Resigned 31 Jul 1997

HARKIN, Ruth

Resigned
Bridgewater Hall, ManchesterM1 5HA
Born March 1964
Director
Appointed 05 Sept 2017
Resigned 12 Sept 2024

HAWKIN, Valerie Ann

Resigned
126 Mile End Lane, StockportSK2 6BY
Born January 1961
Director
Appointed 02 Jul 2002
Resigned 05 Sept 2017

HILL, Brian

Resigned
The Cottage Bruna Hill, PrestonPR3 1QB
Born October 1930
Director
Appointed 23 Apr 1991
Resigned 26 Oct 1995

MCMILLAN, Alistair Martin

Resigned
Normans Hall Farmhouse, MacclesfieldSK10 5SE
Born August 1947
Director
Appointed 01 Aug 1997
Resigned 15 Sept 2016

RICHARDSON, David Vivian

Resigned
Flat D 1 Primrose Gardens, LondonNW3 4UJ
Born June 1941
Director
Appointed 23 Apr 1991
Resigned 02 Oct 1994

ROBINSON, Stuart Arthur

Resigned
Millbrow 83 Chapel Road, High PeakSK23 7EP
Born February 1937
Director
Appointed 23 Apr 1991
Resigned 30 Apr 1996

SMART, Clive Frederick

Resigned
Greeba House 297 Washway Road, SaleM33 4EE
Born April 1932
Director
Appointed 18 Mar 1991
Resigned 23 Apr 1991

SUMMERS, John Heath

Resigned
Bridgewater Hall, ManchesterM1 5HA
Born June 1952
Director
Appointed 15 Sept 2016
Resigned 31 Aug 2020

WILSON, David Geoffrey

Resigned
Winton, WilmslowSK9 2AF
Born April 1933
Director
Appointed 23 Apr 1991
Resigned 14 Jul 1997

Persons with significant control

1

Halle Concerts Society

Active
Great Bridgewater Street, ManchesterM1 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Resolution
3 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
10 July 2000
287Change of Registered Office
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
26 July 1996
287Change of Registered Office
Legacy
21 May 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
4 August 1993
287Change of Registered Office
Legacy
18 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
288288
Legacy
19 January 1992
88(2)R88(2)R
Legacy
22 November 1991
224224
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
3 April 1991
288288
Incorporation Company
18 March 1991
NEWINCIncorporation