Background WavePink WaveYellow Wave

THE BRIDPORT LITERARY FESTIVAL LIMITED (08000525)

THE BRIDPORT LITERARY FESTIVAL LIMITED (08000525) is an active UK company. incorporated on 21 March 2012. with registered office in Dorchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRIDPORT LITERARY FESTIVAL LIMITED has been registered for 14 years. Current directors include CARLESS, Helen Irene, CLARKE, Timothy, COATES, Deirdre Mary and 3 others.

Company Number
08000525
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2012
Age
14 years
Address
34 Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLESS, Helen Irene, CLARKE, Timothy, COATES, Deirdre Mary, HALL, Diana Mary, JOLY, Mary Laura Selina Rose, ROCK, Stuart Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDPORT LITERARY FESTIVAL LIMITED

THE BRIDPORT LITERARY FESTIVAL LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Dorchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRIDPORT LITERARY FESTIVAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08000525

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 March 2012

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 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

34 Unity Chambers High East Street Dorchester, DT1 1HA,

Previous Addresses

17 Market Street Crewkerne Somerset TA18 7JU United Kingdom
From: 28 May 2014To: 2 January 2015
34 High East Street Dorchester Dorset DT1 1HA
From: 19 April 2013To: 28 May 2014
17 Market Street Crewkerne Somerset TA18 7JU
From: 21 March 2012To: 19 April 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CARLESS, Helen Irene

Active
Unity Chambers, DorchesterDT1 1HA
Born January 1961
Director
Appointed 29 Nov 2022

CLARKE, Timothy

Active
Unity Chambers, DorchesterDT1 1HA
Born March 1957
Director
Appointed 16 Oct 2025

COATES, Deirdre Mary

Active
Unity Chambers, DorchesterDT1 1HA
Born June 1948
Director
Appointed 27 Apr 2014

HALL, Diana Mary

Active
Unity Chambers, DorchesterDT1 1HA
Born August 1962
Director
Appointed 24 Feb 2026

JOLY, Mary Laura Selina Rose

Active
Unity Chambers, DorchesterDT1 1HA
Born November 1959
Director
Appointed 29 Nov 2022

ROCK, Stuart Peter

Active
Unity Chambers, DorchesterDT1 1HA
Born September 1960
Director
Appointed 01 Apr 2024

BURNETT, David Manners

Resigned
Unity Chambers, DorchesterDT1 1HA
Born December 1946
Director
Appointed 01 Apr 2024
Resigned 11 Apr 2025

CHILD, Nicholas

Resigned
Unity Chambers, DorchesterDT1 1HA
Born February 1959
Director
Appointed 01 Apr 2024
Resigned 18 Jul 2025

GORDON WILD, Sarah Lucinda

Resigned
Unity Chambers, DorchesterDT1 1HA
Born May 1959
Director
Appointed 13 May 2019
Resigned 03 Jul 2023

HICHENS, Antony Peverell

Resigned
Unity Chambers, DorchesterDT1 1HA
Born September 1936
Director
Appointed 27 Apr 2014
Resigned 21 Feb 2021

HOBBS, Kathleen

Resigned
Unity Chambers, DorchesterDT1 1HA
Born September 1952
Director
Appointed 21 Mar 2012
Resigned 31 Mar 2024

KING, Richard John

Resigned
Unity Chambers, DorchesterDT1 1HA
Born July 1955
Director
Appointed 03 Jul 2017
Resigned 03 Jul 2023

ROSS SKINNER, Venetia Caroline

Resigned
Unity Chambers, DorchesterDT1 1HA
Born March 1936
Director
Appointed 21 Mar 2012
Resigned 31 Mar 2024

SACHER, Simon John

Resigned
Askerswell, DorchesterDT2 9EP
Born June 1940
Director
Appointed 11 Sept 2012
Resigned 20 Sept 2016

STURROCK, Philip James

Resigned
Unity Chambers, DorchesterDT1 1HA
Born October 1947
Director
Appointed 19 May 2021
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Incorporation Company
21 March 2012
NEWINCIncorporation