Background WavePink WaveYellow Wave

FREEDOM FESTIVAL ARTS TRUST (08530799)

FREEDOM FESTIVAL ARTS TRUST (08530799) is an active UK company. incorporated on 15 May 2013. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FREEDOM FESTIVAL ARTS TRUST has been registered for 12 years. Current directors include ARIKIBE, Deborah Chidera, BARON-MEDLAM, Annabelle, BEETON, Daryl and 7 others.

Company Number
08530799
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2013
Age
12 years
Address
Suite 9, Bond 31 42/43 High Street, Hull, HU1 1PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ARIKIBE, Deborah Chidera, BARON-MEDLAM, Annabelle, BEETON, Daryl, CURTEIS, Thomas, DALBY, Patricia Mary, HARRIS, Jennifer Susan, HARRISON, Charlotte, KAGBALA, Tare, MOORE, Mark John, PRITCHARD, Robert James Louis, Councillor
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM FESTIVAL ARTS TRUST

FREEDOM FESTIVAL ARTS TRUST is an active company incorporated on 15 May 2013 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FREEDOM FESTIVAL ARTS TRUST was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08530799

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

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FREEDOM FESTIVAL TRUST
From: 3 July 2014To: 27 November 2015
FREEDOM FESTIVAL LIMITED
From: 15 May 2013To: 3 July 2014
Contact
Address

Suite 9, Bond 31 42/43 High Street Hull, HU1 1PS,

Previous Addresses

Room 905, Floor 9 44 Bond Street Hull HU1 3EN England
From: 19 November 2020To: 3 May 2024
Room 905, Floor 9 Bond Street Hull HU1 3EN England
From: 13 November 2020To: 19 November 2020
47 Queen Street Hull HU1 1UU England
From: 27 November 2015To: 13 November 2020
Wykeland House Ground Floor Queen Street Hull HU1 1UU England
From: 27 November 2015To: 27 November 2015
Suffolk Chambers Scale Lane Hull North Humberside HU1 1LA
From: 20 February 2014To: 27 November 2015
the Guildhall Alfred Gelder Street Hull East Yorkshire HU1 2AA
From: 15 May 2013To: 20 February 2014
Timeline

74 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
65
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FULTON, Lorna

Active
42/43 High Street, HullHU1 1PS
Secretary
Appointed 05 Dec 2025

ARIKIBE, Deborah Chidera

Active
42/43 High Street, HullHU1 1PS
Born April 2005
Director
Appointed 10 Dec 2025

BARON-MEDLAM, Annabelle

Active
42/43 High Street, HullHU1 1PS
Born February 1985
Director
Appointed 10 Dec 2025

BEETON, Daryl

Active
4 Southstand Apartment Highbury Stadium Square, LondonN5 1EY
Born July 1975
Director
Appointed 06 Nov 2025

CURTEIS, Thomas

Active
42/43 High Street, HullHU1 1PS
Born August 1989
Director
Appointed 08 Dec 2025

DALBY, Patricia Mary

Active
42/43 High Street, HullHU1 1PS
Born June 1960
Director
Appointed 22 Oct 2019

HARRIS, Jennifer Susan

Active
42/43 High Street, HullHU1 1PS
Born October 1969
Director
Appointed 07 Feb 2026

HARRISON, Charlotte

Active
42/43 High Street, HullHU1 1PS
Born May 1991
Director
Appointed 09 Dec 2025

KAGBALA, Tare

Active
42/43 High Street, HullHU1 1PS
Born May 1980
Director
Appointed 08 Dec 2025

MOORE, Mark John

Active
42/43 High Street, HullHU1 1PS
Born October 1972
Director
Appointed 12 Feb 2025

PRITCHARD, Robert James Louis, Councillor

Active
42/43 High Street, HullHU1 1PS
Born June 1965
Director
Appointed 04 Oct 2022

ALFORD, Louise

Resigned
42/43 High Street, HullHU1 1PS
Born July 1980
Director
Appointed 27 Sept 2023
Resigned 24 Nov 2025

ANWAR WEST, Sameera

Resigned
Queen Street, HullHU1 1UU
Born March 1975
Director
Appointed 13 Dec 2017
Resigned 05 Mar 2019

BALMAN, Andrew Timothy

Resigned
Queen Street, HullHU1 1UU
Born May 1957
Director
Appointed 15 May 2013
Resigned 25 Apr 2018

CHESTERS, Graham

Resigned
Queen Street, HullHU1 1UU
Born October 1944
Director
Appointed 15 May 2013
Resigned 10 Jun 2019

CHILDS, Tanya Lee

Resigned
Queen Street, HullHU1 1UU
Born April 1974
Director
Appointed 13 Dec 2017
Resigned 26 May 2019

CHRISTOPHER, Sally Ann

Resigned
42/43 High Street, HullHU1 1PS
Born October 1978
Director
Appointed 01 Aug 2018
Resigned 01 Jun 2025

CRAKER, Dave, Cllr

Resigned
44 Bond Street, HullHU1 3EN
Born April 1955
Director
Appointed 01 Aug 2018
Resigned 16 Jun 2021

DENBY, Kate

Resigned
42/43 High Street, HullHU1 1PS
Born February 1979
Director
Appointed 15 Mar 2015
Resigned 02 Oct 2024

FRIEDLI, Adrian John

Resigned
Scale Lane, HullHU1 1LA
Born January 1962
Director
Appointed 15 May 2013
Resigned 17 Mar 2015

FRIEND, Samantha

Resigned
44 Bond Street, HullHU1 3EN
Born August 1983
Director
Appointed 25 Mar 2015
Resigned 26 Mar 2024

GERAGHTY, Terence, Councillor

Resigned
Queen Street, HullHU1 1UU
Born March 1937
Director
Appointed 15 May 2013
Resigned 01 Apr 2018

GLENTON, John Albert

Resigned
Queen Street, HullHU1 1UU
Born February 1966
Director
Appointed 25 Mar 2015
Resigned 07 Dec 2015

HAINSWORTH-STAPLES, Catherine Mary

Resigned
Queen Street, HullHU1 1UU
Born November 1966
Director
Appointed 25 Mar 2015
Resigned 25 Apr 2018

HALL, Karen

Resigned
42/43 High Street, HullHU1 1PS
Born November 1961
Director
Appointed 13 Dec 2023
Resigned 10 Dec 2025

HARRISON, Tania Barbara

Resigned
Scale Lane, HullHU1 1LA
Born August 1966
Director
Appointed 15 May 2013
Resigned 16 Dec 2014

HARVATT, Anna Millar

Resigned
Queen Street, HullHU1 1UU
Born October 1981
Director
Appointed 15 May 2013
Resigned 18 Oct 2017

HODSON, Mark

Resigned
Queen Street, HullHU1 1UU
Born June 1963
Director
Appointed 25 Mar 2015
Resigned 22 Mar 2019

HUMPHRIES, Sarah Jane Stevens

Resigned
Queen Street, HullHU1 1UU
Born March 1959
Director
Appointed 25 Mar 2015
Resigned 10 Mar 2021

KEEL, David James

Resigned
44 Bond Street, HullHU1 3EN
Born November 1950
Director
Appointed 22 Oct 2019
Resigned 13 Dec 2023

MCKNIGHT, Benjamin Myers

Resigned
44 Bond Street, HullHU1 3EN
Born May 1961
Director
Appointed 01 Aug 2018
Resigned 16 Jun 2021

MEEHAN, John Gerard Patrick

Resigned
44 Bond Street, HullHU1 3EN
Born March 1964
Director
Appointed 15 May 2013
Resigned 13 May 2023

O'DONNELL, Laura

Resigned
Alfred Gelder Street, HullHU1 2AA
Born November 1979
Director
Appointed 15 May 2013
Resigned 04 Jun 2013

OKRA, Karen Ann Ama

Resigned
44 Bond Street, HullHU1 3EN
Born October 1961
Director
Appointed 15 May 2013
Resigned 13 May 2023

PANTELAKIS, Rosemary

Resigned
44 Bond Street, HullHU1 3EN
Born October 1954
Director
Appointed 16 Jun 2021
Resigned 13 May 2022

Persons with significant control

5

1 Active
4 Ceased

Ms Patricia Mary Dalby

Active
42/43 High Street, HullHU1 1PS
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 18 Feb 2026

Patricia Dalby

Ceased
42/43 High Street, HullHU1 1PS
Born May 1960

Nature of Control

Significant influence or control as trust
Notified 10 Dec 2025
Ceased 07 Feb 2026

Ms Karen Hall

Ceased
42/43 High Street, HullHU1 1PS
Born November 1961

Nature of Control

Right to appoint and remove directors as trust
Notified 26 Mar 2024
Ceased 10 Dec 2025

Mrs Kate Denby

Ceased
44 Bond Street, HullHU1 3EN
Born February 1979

Nature of Control

Significant influence or control
Notified 10 Jun 2019
Ceased 26 Mar 2024

Mr Graham Chesters

Ceased
Queen Street, HullHU1 1UU
Born October 1944

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2017
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

139

Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Termination Director Company
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Memorandum Articles
12 August 2016
MAMA
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Resolution
5 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Miscellaneous
11 November 2015
MISCMISC
Change Of Name Notice
11 November 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 July 2014
NE01NE01
Change Of Name Notice
3 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Statement Of Companys Objects
17 March 2014
CC04CC04
Resolution
17 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Incorporation Company
15 May 2013
NEWINCIncorporation