Background WavePink WaveYellow Wave

PORTS FEST LTD (05447367)

PORTS FEST LTD (05447367) is an active UK company. incorporated on 9 May 2005. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PORTS FEST LTD has been registered for 20 years. Current directors include CRAFT, Maxwell Charles, DOYE, Laura Mary Elizabeth Phaedra, HULL, Adrian George Spear and 2 others.

Company Number
05447367
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2005
Age
20 years
Address
The Portsmouth Grammar School, Portsmouth, PO1 2LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CRAFT, Maxwell Charles, DOYE, Laura Mary Elizabeth Phaedra, HULL, Adrian George Spear, WICKES, David, WU, Ming Chung
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTS FEST LTD

PORTS FEST LTD is an active company incorporated on 9 May 2005 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PORTS FEST LTD was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05447367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

THE PORTSMOUTH FESTIVITIES
From: 9 May 2005To: 3 February 2021
Contact
Address

The Portsmouth Grammar School 10 High Street Portsmouth, PO1 2LN,

Timeline

35 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
May 20
Director Joined
Nov 21
Owner Exit
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Feb 24
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BRYANT, Richard

Active
The Portsmouth Grammar School, PortsmouthPO1 2LN
Secretary
Appointed 20 Feb 2024

CRAFT, Maxwell Charles

Active
Festing Grove, SouthseaPO4 9QB
Born May 1953
Director
Appointed 09 May 2005

DOYE, Laura Mary Elizabeth Phaedra

Active
The Portsmouth Grammar School, PortsmouthPO1 2LN
Born September 1974
Director
Appointed 28 Apr 2023

HULL, Adrian George Spear

Active
Winston Churchill Avenue, PortsmouthPO1 2DJ
Born August 1976
Director
Appointed 16 Mar 2019

WICKES, David

Active
The Portsmouth Grammar School, PortsmouthPO1 2LN
Born October 1974
Director
Appointed 01 Sept 2022

WU, Ming Chung

Active
Copnor Road, PortsmouthPO3 5AG
Born February 1991
Director
Appointed 01 Nov 2021

BRAMBLE, Teresa Margaret Ann

Resigned
12 Fushia Close, HavantPO9 2FR
Secretary
Appointed 20 Dec 2005
Resigned 08 Apr 2008

COX, Sally Ann

Resigned
7 Forest Lane, FarehamPO17 5BS
Secretary
Appointed 08 Apr 2008
Resigned 23 Feb 2018

PECHE, Cindy

Resigned
The Portsmouth Grammar School, PortsmouthPO1 2LN
Secretary
Appointed 10 Feb 2022
Resigned 20 Feb 2024

PHILLIPS, Ann-Marie Rebecca

Resigned
The Portsmouth Grammar School, PortsmouthPO1 2LN
Secretary
Appointed 05 Mar 2018
Resigned 04 Nov 2021

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 09 May 2005
Resigned 20 Dec 2005

ALBRECHT, Dorothy Agnes Law

Resigned
Hampshire Terrace, PortsmouthPO1 2EG
Born January 1961
Director
Appointed 29 Aug 2017
Resigned 06 Feb 2019

BAWTREE, David Kenneth

Resigned
49 Grant Road, PortsmouthPO6 1DU
Born October 1937
Director
Appointed 09 May 2005
Resigned 11 Jun 2013

BROOKMAN, Sally Margaret

Resigned
Rose Cottage, ChichesterPO18 9AS
Born October 1950
Director
Appointed 09 May 2005
Resigned 09 Jul 2010

BUGGY, Cheryl

Resigned
High Street, PortsmouthPO1 2LP
Born June 1952
Director
Appointed 15 May 2012
Resigned 01 Nov 2014

CHANTAL, Louise Jeanne

Resigned
The Portsmouth Grammar School, PortsmouthPO1 2LN
Born June 1968
Director
Appointed 31 May 2019
Resigned 10 Feb 2024

COTTON, Anne Keane

Resigned
High Street, PortsmouthPO1 2LN
Born July 1979
Director
Appointed 22 Jan 2019
Resigned 31 Aug 2022

CRAVEN, John Anthony George, Professor

Resigned
Fyning Cross, PetersfieldGU31 5EF
Born June 1949
Director
Appointed 09 May 2005
Resigned 02 Jul 2013

EVANS, Christopher John Lucas

Resigned
Watergall Cottage, HavantPO9 2SU
Born November 1939
Director
Appointed 09 May 2005
Resigned 13 Mar 2013

GRAYS, Andrew Charles

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born June 1965
Director
Appointed 15 Jul 2013
Resigned 04 Sept 2017

HAMPSHIRE, David Richard

Resigned
Armory Lane, PortsmouthPO1 2PE
Born July 1954
Director
Appointed 05 Jan 2015
Resigned 10 Jan 2023

HANDS, Timothy Roderick, Dr

Resigned
3 Spencer Road, PortsmouthPO4 9RN
Born March 1956
Director
Appointed 09 May 2005
Resigned 31 Dec 2007

HARPER, Catherine, Professor

Resigned
Eldon Building, PortsmouthPO1 2DJ
Born May 1965
Director
Appointed 07 Nov 2013
Resigned 10 Feb 2017

LARKMAN, Brian Stewart

Resigned
Lower Burnham Road, ChelmsfordCM3 6HE
Born September 1948
Director
Appointed 16 Jul 2009
Resigned 01 Feb 2018

MOODY, Drusilla

Resigned
High Street, Old PortsmouthPO1 2LP
Born September 1948
Director
Appointed 27 Nov 2012
Resigned 13 Dec 2022

PRIORY, James Edwin

Resigned
Whitwell Road, SouthseaPO4 0QP
Born February 1973
Director
Appointed 01 Jan 2008
Resigned 30 Nov 2018

STANFORD, Anne

Resigned
The Portsmouth Grammar School, PortsmouthPO1 2LN
Born April 1963
Director
Appointed 01 Feb 2018
Resigned 01 May 2020

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 09 May 2005
Resigned 09 May 2005

Persons with significant control

2

0 Active
2 Ceased

Mrs Anne Keane Cotton

Ceased
High Street, PortsmouthPO1 2LN
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 08 Apr 2022

Mr James Edwin Priory

Ceased
High Street, PortsmouthPO1 2LN
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 June 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation