Background WavePink WaveYellow Wave

SWANAGE JAZZ FESTIVAL (05004491)

SWANAGE JAZZ FESTIVAL (05004491) is an active UK company. incorporated on 30 December 2003. with registered office in Swanage. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SWANAGE JAZZ FESTIVAL has been registered for 22 years. Current directors include CANNON, Andrew Bretherton, KELLY, Paul Richards.

Company Number
05004491
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2003
Age
22 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CANNON, Andrew Bretherton, KELLY, Paul Richards
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE JAZZ FESTIVAL

SWANAGE JAZZ FESTIVAL is an active company incorporated on 30 December 2003 with the registered office located in Swanage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SWANAGE JAZZ FESTIVAL was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

05004491

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

Age

22 Years

Incorporated 30 December 2003

Size

N/A

Accounts

ARD: 29/10

Overdue

2 months overdue

Last Filed

Made up to 30 October 2023 (2 years ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 November 2022 - 30 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 24 January 2026
Period: 31 October 2023 - 29 October 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
From: 30 December 2003To: 3 January 2013
Timeline

53 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Aug 21
Director Left
Oct 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Sept 22
Owner Exit
Jan 23
0
Funding
31
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MKL SECRETARIES LIMITED

Active
230 High Street, SwanageBH19 2PQ
Corporate secretary
Appointed 30 Dec 2003

CANNON, Andrew Bretherton

Active
230 High Street, SwanageBH19 2PQ
Born September 1945
Director
Appointed 16 Jan 2019

KELLY, Paul Richards

Active
230 High Street, SwanageBH19 2PQ
Born March 1956
Director
Appointed 16 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Dec 2003
Resigned 30 Dec 2003

BAGALO, Rudolph

Resigned
230 High Street, SwanageBH19 2PQ
Born February 1963
Director
Appointed 01 Nov 2004
Resigned 16 Nov 2017

BARTLE, Graham Austin

Resigned
230 High Street, SwanageBH19 2PQ
Born July 1953
Director
Appointed 22 Jan 2019
Resigned 20 Oct 2021

BECK, Michael Robert

Resigned
230 High Street, SwanageBH19 2PQ
Born February 1939
Director
Appointed 21 Feb 2019
Resigned 27 Aug 2021

BETTLES, Bernard William

Resigned
230 High Street, SwanageBH19 2PQ
Born August 1937
Director
Appointed 01 Jan 2015
Resigned 16 Nov 2017

BETTLES, Jean Ann

Resigned
230 High Street, SwanageBH19 2PQ
Born September 1940
Director
Appointed 01 Jan 2015
Resigned 16 Nov 2017

BLUNDELL, Adrian Roger

Resigned
4 Raby Cottages, ShrewsburySY5 6BX
Born November 1964
Director
Appointed 30 Dec 2003
Resigned 19 Jul 2012

BOWERS, Stanley George

Resigned
230 High Street, SwanageBH19 2PQ
Born November 1945
Director
Appointed 26 Sept 2008
Resigned 16 Nov 2017

CHALLIS, John Howard, Dr

Resigned
230 High Street, SwanageBH19 2PQ
Born July 1939
Director
Appointed 02 Oct 2010
Resigned 16 Nov 2017

CORNBOROUGH, Julia Dorothy Josephine

Resigned
230 High Street, SwanageBH19 2PQ
Born May 1946
Director
Appointed 30 Dec 2003
Resigned 27 Oct 2012

CROUCH, Elaine

Resigned
North Bank, HassocksBN6 8JG
Born March 1963
Director
Appointed 25 Apr 2018
Resigned 29 Oct 2018

EADY, Elizabeth

Resigned
230 High Street, SwanageBH19 2PQ
Born March 1942
Director
Appointed 30 Dec 2003
Resigned 27 Oct 2012

EADY, John Charles

Resigned
230 High Street, SwanageBH19 2PQ
Born June 1932
Director
Appointed 26 Sept 2008
Resigned 27 Oct 2012

HAMMOND, Christine Ann

Resigned
22 Folly Lane, WarehamBH20 4HH
Born March 1957
Director
Appointed 30 Dec 2003
Resigned 28 Sept 2008

HOLMAN, David Ian

Resigned
230 High Street, SwanageBH19 2PQ
Born March 1942
Director
Appointed 26 Sept 2008
Resigned 16 Nov 2017

JAMES, John Alfred

Resigned
230 High Street, SwanageBH19 2PQ
Born October 1940
Director
Appointed 28 Oct 2005
Resigned 16 Nov 2017

LINDOP, Frederick John

Resigned
230 High Street, SwanageBH19 2PQ
Born May 1941
Director
Appointed 30 Dec 2003
Resigned 16 Nov 2017

NORRIS, Melvyn Leslie

Resigned
230 High Street, SwanageBH19 2PQ
Born July 1941
Director
Appointed 30 Dec 2003
Resigned 13 Dec 2017

PRICE, Herbert Wilson

Resigned
230 High Street, SwanageBH19 2PQ
Born November 1998
Director
Appointed 28 Nov 2017
Resigned 29 Oct 2018

PRICE, Nigel Wallace

Resigned
230 High Street, SwanageBH19 2PQ
Born October 1969
Director
Appointed 28 Nov 2017
Resigned 15 Apr 2019

REDDELL, Gordon

Resigned
230 High Street, SwanageBH19 2PQ
Born February 1938
Director
Appointed 30 Dec 2003
Resigned 29 Oct 2015

ROPER, David John

Resigned
230 High Street, SwanageBH19 2PQ
Born March 1952
Director
Appointed 19 Jan 2019
Resigned 22 Sept 2022

Persons with significant control

16

2 Active
14 Ceased

Mr David John Roper

Ceased
230 High Street, SwanageBH19 2PQ
Born March 1952

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 30 Dec 2022

Mr Michael Robert Beck

Ceased
230 High Street, SwanageBH19 2PQ
Born February 1939

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 31 Dec 2021

Mr Graham Austin Bartle

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1953

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 31 Dec 2021

Mr Andrew Bretherton Cannon

Active
230 High Street, SwanageBH19 2PQ
Born September 1945

Nature of Control

Significant influence or control
Notified 03 Jan 2020

Mr Paul Richards Kelly

Active
230 High Street, SwanageBH19 2PQ
Born March 1956

Nature of Control

Significant influence or control
Notified 03 Jan 2020

Mr Nigel Wallace Price

Ceased
230 High Street, SwanageBH19 2PQ
Born October 1969

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 15 Apr 2019

Mr Herbert Wilson Price

Ceased
230 High Street, SwanageBH19 2PQ
Born November 1998

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 29 Oct 2018

Mr Melvyn Leslie Norris

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mrs Jean Ann Bettles

Ceased
230 High Street, SwanageBH19 2PQ
Born September 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Dr John Howard Challis

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Rudolph Bagalo

Ceased
230 High Street, SwanageBH19 2PQ
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr David Ian Holman

Ceased
230 High Street, SwanageBH19 2PQ
Born March 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Stanley George Bowers

Ceased
230 High Street, SwanageBH19 2PQ
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Frederick John Lindop

Ceased
230 High Street, SwanageBH19 2PQ
Born May 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Bernard William Bettles

Ceased
230 High Street, SwanageBH19 2PQ
Born August 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr John Alfred James

Ceased
230 High Street, SwanageBH19 2PQ
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

131

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2026
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
29 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 January 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
287Change of Registered Office
Legacy
2 February 2006
363aAnnual Return
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288bResignation of Director or Secretary
Incorporation Company
30 December 2003
NEWINCIncorporation