Background WavePink WaveYellow Wave

THE MILAP FESTIVAL TRUST (02834226)

THE MILAP FESTIVAL TRUST (02834226) is an active UK company. incorporated on 8 July 1993. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE MILAP FESTIVAL TRUST has been registered for 32 years. Current directors include AWAN, Talat-Farooq, BAIRD, Kenneth William, JEYARAJAN, Prashanthini, Dr and 6 others.

Company Number
02834226
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 1993
Age
32 years
Address
Studio C Unit 16, Liverpool, L1 0BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AWAN, Talat-Farooq, BAIRD, Kenneth William, JEYARAJAN, Prashanthini, Dr, MANN-NEARY, Harveen Kaur, NAGPAUL, Ravi, NAYAK, Geeta, PATEL, Mayoor, SHROTRI, Anupama, UM, Hae-Kyung, Dr
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILAP FESTIVAL TRUST

THE MILAP FESTIVAL TRUST is an active company incorporated on 8 July 1993 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE MILAP FESTIVAL TRUST was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02834226

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 8 July 1993

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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Studio C Unit 16 Jordan Street Liverpool, L1 0BP,

Previous Addresses

Cropton House V & R Accountancy Services Cropton House Three Tuns Lane Liverpool L37 4AQ United Kingdom
From: 4 October 2022To: 21 February 2024
The Arts Centre Liverpool Hope University 17 Shaw Street Liverpool L6 1HP England
From: 23 October 2019To: 4 October 2022
Granite Buildings 6 Stanley Street Liverpool L1 6AF
From: 8 July 1993To: 23 October 2019
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Left
Apr 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

NAYAK, Alok Prashant

Active
Jordan Street, LiverpoolL1 0BP
Secretary
Appointed 30 Sept 2021

AWAN, Talat-Farooq

Active
Jordan Street, LiverpoolL1 0BP
Born August 1966
Director
Appointed 27 Mar 2025

BAIRD, Kenneth William

Active
Jordan Street, LiverpoolL1 0BP
Born July 1950
Director
Appointed 01 Jun 2016

JEYARAJAN, Prashanthini, Dr

Active
Jordan Street, LiverpoolL1 0BP
Born January 1988
Director
Appointed 27 Mar 2025

MANN-NEARY, Harveen Kaur

Active
Jordan Street, LiverpoolL1 0BP
Born November 1985
Director
Appointed 27 Mar 2025

NAGPAUL, Ravi

Active
Jordan Street, LiverpoolL1 0BP
Born October 1942
Director
Appointed 28 Feb 2016

NAYAK, Geeta

Active
Jordan Street, LiverpoolL1 0BP
Born August 1947
Director
Appointed 03 Aug 2001

PATEL, Mayoor

Active
Jordan Street, LiverpoolL1 0BP
Born August 1969
Director
Appointed 03 Jul 2017

SHROTRI, Anupama

Active
Jordan Street, LiverpoolL1 0BP
Born February 1964
Director
Appointed 27 Mar 2025

UM, Hae-Kyung, Dr

Active
Jordan Street, LiverpoolL1 0BP
Born May 1958
Director
Appointed 28 Feb 2016

MUTHU, Usha Sundar, Dr

Resigned
Granite Buildings, LiverpoolL1 6AF
Secretary
Appointed 25 Apr 2007
Resigned 13 Jan 2016

NAYAK, Geeta

Resigned
1 Calderfield Road, LiverpoolL18 3HB
Secretary
Appointed 11 Jul 1998
Resigned 25 Apr 2007

NAYAK, Prashant Raghubhai

Resigned
1 Calderfield Road, LiverpoolL18 3HB
Secretary
Appointed 08 Jul 1993
Resigned 11 Jul 1998

SHASTRI, Archana

Resigned
Liverpool Hope University, LiverpoolL6 1HP
Secretary
Appointed 13 Jan 2016
Resigned 30 Sept 2021

CHAMBERS, Ann Fiona

Resigned
Granite Buildings, LiverpoolL1 6AF
Born September 1947
Director
Appointed 28 Feb 2016
Resigned 08 Jul 2019

CHAMBERS, William John, Professor

Resigned
Granite Buildings, LiverpoolL1 6AF
Born March 1946
Director
Appointed 28 Feb 2016
Resigned 08 Jul 2019

GATFIELD, Alfred Quinney

Resigned
Jordan Street, LiverpoolL1 0BP
Born December 1941
Director
Appointed 28 Feb 2016
Resigned 30 Jun 2025

GATFIELD, Rekha

Resigned
Jordan Street, LiverpoolL1 0BP
Born June 1947
Director
Appointed 28 Feb 2016
Resigned 30 Jun 2025

IRWIN, Colin John

Resigned
Liverpool Hope University, LiverpoolL6 1HP
Born May 1946
Director
Appointed 28 Feb 2016
Resigned 01 Jun 2020

MUTHU, Sundar, Dr

Resigned
V & R Accountancy Services, LiverpoolL37 4AQ
Born November 1944
Director
Appointed 08 Jul 1993
Resigned 30 Apr 2023

MUTHU, Usha Sundar, Dr

Resigned
V & R Accountancy Services, LiverpoolL37 4AQ
Born April 1946
Director
Appointed 08 Jul 1993
Resigned 30 Nov 2023

NAGAR, Atulya, Dr

Resigned
Liverpool Hope University, LiverpoolL6 1HP
Born January 1967
Director
Appointed 01 Jun 2016
Resigned 05 Dec 2021

NARAYANA, Manickamanthry Lakshmi

Resigned
23 Julian Way, WidnesWA8 9AB
Born October 1942
Director
Appointed 07 Feb 1993
Resigned 01 Feb 2002

NAYAK, Alok Prashant

Resigned
Liverpool Hope University, LiverpoolL6 1HP
Born May 1978
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2021

PILLAY, Nirmala, Dr

Resigned
Granite Buildings, LiverpoolL1 6AF
Born August 1961
Director
Appointed 28 Feb 2016
Resigned 08 Jul 2019

PRASAD, Urmilla

Resigned
Granite Buildings, LiverpoolL1 6AF
Born February 1932
Director
Appointed 28 Feb 2016
Resigned 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Memorandum Articles
9 February 2017
MAMA
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Statement Of Companys Objects
21 December 2016
CC04CC04
Resolution
21 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
21 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
224224
Incorporation Company
8 July 1993
NEWINCIncorporation