RCS update : on 24/04/2026
HALLE PROMOTIONS LIMITED
Active
•02592501
Address
Bridgewater Hall Lower Mosley Street M1 5HA Manchester
Activity
Performing arts
Incorporation
18/03/1991
Officers
Natalie ATKINSON, David Anthony BUTCHER, Sylvia COWLING, Geoffrey OGDEN, John Heath SUMMERS, Lesley Ann TOMLINSON, William Jack WHITTAKER, RWL REGISTRARS LIMITED, Alan Martin DEAN, Ruth HARKIN+8 other officers in position • See more
Legal information
HALLE PROMOTIONS LIMITED
Number
02592501
Legal form
Private limited company
Legal situation
normal
Activity
HALLE PROMOTIONS LIMITED
Code SIC
90010•Performing arts
Fields of activity
Performing arts
Officers and representatives
HALLE PROMOTIONS LIMITED
18 officers and representatives
Quality: Director
In office since the : 12/09/2024
Nationality: British
Date of birth: 11/1970
Address: Bridgewater Hall Lower Mosley Street M1 5HA Manchester
Quality: Director
In office since the : 01/09/2020
Nationality: British
Date of birth: 05/1963
Address: Bridgewater Hall Lower Mosley Street M1 5HA Manchester
Former officers
Quality: Secretary
In office since the : 11/03/1998
Until: 23/02/1999
Nationality: British
Address: 40 Mentone Road Heaton Moor SK4 4HF Stockport
Quality: Secretary
In office since the : 18/03/1991
Until: 31/12/1996
Nationality: British
Address: Heron House Albert Square M2 5HD Manchester
Quality: Secretary
In office since the : 02/11/1999
Until: 15/09/2016
Nationality: British
Address: 207, Chorlton Mill Cambridge Street M1 5BY Manchester
Quality: Secretary
In office since the : 24/02/1999
Until: 02/11/1999
Nationality: British
Address: 42 The Gables Cottam PR4 0LG Preston
Quality: Secretary
In office since the : 01/01/1997
Until: 10/03/1998
Nationality: British
Address: 179 Newchurch Road BB4 7SU Rossendale
RWL REGISTRARS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 18/03/1991
Until: 18/03/1991
Address: Regis House 134 Percival Road EN1 1QU Enfield
Quality: Director
In office since the : 07/02/1995
Until: 31/07/1997
Nationality: British
Date of birth: 03/1949
Address: Bollindale South Road Hale WA14 3HT Altrincham
Quality: Director
In office since the : 05/09/2017
Until: 12/09/2024
Nationality: British
Date of birth: 03/1964
Address: Bridgewater Hall Lower Mosley Street M1 5HA Manchester
Quality: Director
In office since the : 02/07/2002
Until: 05/09/2017
Nationality: British
Date of birth: 01/1961
Address: 126 Mile End Lane Mile End SK2 6BY Stockport
Quality: Director
In office since the : 23/04/1991
Until: 26/10/1995
Nationality: British
Date of birth: 10/1930
Address: The Cottage Bruna Hill Garstang PR3 1QB Preston
Quality: Director
In office since the : 01/08/1997
Until: 15/09/2016
Nationality: British
Date of birth: 08/1947
Address: Normans Hall Farmhouse Shrigley Road, Pott Shrigley SK10 5SE Macclesfield
Quality: Director
In office since the : 23/04/1991
Until: 02/10/1994
Nationality: British
Date of birth: 06/1941
Address: Flat D 1 Primrose Gardens NW3 4UJ London
Quality: Director
In office since the : 23/04/1991
Until: 30/04/1996
Nationality: British
Date of birth: 02/1937
Address: Millbrow 83 Chapel Road Whaley Bridge SK23 7EP High Peak
Quality: Director
In office since the : 18/03/1991
Until: 23/04/1991
Nationality: British
Date of birth: 04/1932
Address: Greeba House 297 Washway Road M33 4EE Sale
Quality: Director
In office since the : 15/09/2016
Until: 31/08/2020
Nationality: British
Date of birth: 06/1952
Address: Bridgewater Hall Lower Mosley Street M1 5HA Manchester
Quality: Director
In office since the : 23/04/1991
Until: 14/07/1997
Nationality: British
Date of birth: 04/1933
Address: Winton 28 Macclesfield Road SK9 2AF Wilmslow
Ultimate beneficial owners
HALLE PROMOTIONS LIMITED
Halle Concerts Society
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Bridgewater Hall Great Bridgewater Street M1 5HA Manchester
Filling history
HALLE PROMOTIONS LIMITED
84 documents
Confirmation statement made on 12 November 2025 with no updates
Confirmation statement made on 12 November 2025 with no updates
17/11/2025
Confirmation statement made on 12 November 2024 with no updates
Confirmation statement made on 12 November 2024 with no updates
25/11/2024
Termination of appointment of Ruth Harkin as a director on 12 September 2024
Termination of appointment of Ruth Harkin as a director on 12 September 2024
24/09/2024
Appointment of Mrs Natalie Atkinson as a director on 12 September 2024
Appointment of Mrs Natalie Atkinson as a director on 12 September 2024
24/09/2024
Confirmation statement made on 12 November 2023 with no updates
Confirmation statement made on 12 November 2023 with no updates
22/12/2023
Confirmation statement made on 12 November 2022 with no updates
Confirmation statement made on 12 November 2022 with no updates
30/11/2022
Confirmation statement made on 12 November 2021 with no updates
Confirmation statement made on 12 November 2021 with no updates
21/12/2021
Confirmation statement made on 12 November 2020 with no updates
Confirmation statement made on 12 November 2020 with no updates
25/11/2020
Appointment of Mr David Anthony Butcher as a director on 1 September 2020
Appointment of Mr David Anthony Butcher as a director on 1 September 2020
02/09/2020
Termination of appointment of John Heath Summers as a director on 31 August 2020
Termination of appointment of John Heath Summers as a director on 31 August 2020
02/09/2020
Confirmation statement made on 12 November 2019 with no updates
Confirmation statement made on 12 November 2019 with no updates
14/11/2019
Confirmation statement made on 12 November 2018 with no updates
Confirmation statement made on 12 November 2018 with no updates
14/11/2018
Confirmation statement made on 12 November 2017 with no updates
Confirmation statement made on 12 November 2017 with no updates
15/11/2017
Notification of Halle Concerts Society as a person with significant control on 31 March 2017
Notification of Halle Concerts Society as a person with significant control on 31 March 2017
13/09/2017
Withdrawal of a person with significant control statement on 13 September 2017
Withdrawal of a person with significant control statement on 13 September 2017
13/09/2017
Appointment of Mrs Ruth Harkin as a director on 5 September 2017
Appointment of Mrs Ruth Harkin as a director on 5 September 2017
12/09/2017
Termination of appointment of Valerie Ann Hawkin as a director on 5 September 2017
Termination of appointment of Valerie Ann Hawkin as a director on 5 September 2017
12/09/2017
Confirmation statement made on 12 November 2016 with updates
Confirmation statement made on 12 November 2016 with updates
16/11/2016
Appointment of Mr John Heath Summers as a director on 15 September 2016
Appointment of Mr John Heath Summers as a director on 15 September 2016
28/09/2016
Termination of appointment of John Heath Summers as a secretary on 15 September 2016
Termination of appointment of John Heath Summers as a secretary on 15 September 2016
28/09/2016
Termination of appointment of Alistair Martin Mcmillan as a director on 15 September 2016
Termination of appointment of Alistair Martin Mcmillan as a director on 15 September 2016
28/09/2016
Resolutions
Resolutions
03/02/2016
Statement of company's objects
Statement of company's objects
03/02/2016
Annual return made up to 12 November 2015 with full list of shareholders - Statement of capital on 12 November 2015
Annual return made up to 12 November 2015 with full list of shareholders - Statement of capital on 12 November 2015
12/11/2015
Annual return made up to 25 November 2014 with full list of shareholders - Statement of capital on 25 November 2014
Annual return made up to 25 November 2014 with full list of shareholders - Statement of capital on 25 November 2014
25/11/2014
Annual return made up to 19 December 2013 with full list of shareholders - Statement of capital on 20 December 2013
Annual return made up to 19 December 2013 with full list of shareholders - Statement of capital on 20 December 2013
20/12/2013
Annual return made up to 19 December 2012 with full list of shareholders
Annual return made up to 19 December 2012 with full list of shareholders
03/01/2013
Annual return made up to 19 December 2011 with full list of shareholders
Annual return made up to 19 December 2011 with full list of shareholders
19/12/2011
Annual return made up to 18 March 2011 with full list of shareholders
Annual return made up to 18 March 2011 with full list of shareholders
18/03/2011
Annual return made up to 18 March 2010 with full list of shareholders
Annual return made up to 18 March 2010 with full list of shareholders
18/03/2010
Director's details changed for Valerie Ann Hawkin on 18 March 2010
Director's details changed for Valerie Ann Hawkin on 18 March 2010
18/03/2010
Return made up to 18/03/09; full list of members
Return made up to 18/03/09; full list of members
20/03/2009
Secretary's change of particulars / john summers / 01/04/2008
Secretary's change of particulars / john summers / 01/04/2008
19/03/2009
Return made up to 18/03/08; full list of members
Return made up to 18/03/08; full list of members
01/04/2008
Secretary's change of particulars / john summers / 01/09/2007
Secretary's change of particulars / john summers / 01/09/2007
31/03/2008
Return made up to 18/03/07; full list of members
Return made up to 18/03/07; full list of members
27/03/2007
Director's particulars changed
Director's particulars changed
27/03/2007
Secretary's particulars changed
Secretary's particulars changed
26/03/2007
Return made up to 18/03/06; full list of members
Return made up to 18/03/06; full list of members
05/04/2006
Return made up to 18/03/05; full list of members
Return made up to 18/03/05; full list of members
07/04/2005
Return made up to 18/03/04; full list of members
Return made up to 18/03/04; full list of members
13/04/2004
Return made up to 18/03/03; full list of members
Return made up to 18/03/03; full list of members
27/03/2003
New director appointed
New director appointed
16/10/2002
New director appointed
New director appointed
15/08/2002
Auditor's resignation
Auditor's resignation
30/05/2002
Return made up to 18/03/02; full list of members - legacy
Return made up to 18/03/02; full list of members - legacy
11/04/2002
Return made up to 18/03/01; full list of members
Return made up to 18/03/01; full list of members
11/04/2001
Registered office changed on 10/07/00 from: the bridgewater hall lower moseley street manchester lancashire M1 5HA
Registered office changed on 10/07/00 from: the bridgewater hall lower moseley street manchester lancashire M1 5HA
10/07/2000
Return made up to 18/03/00; full list of members - legacy
Return made up to 18/03/00; full list of members - legacy
13/04/2000
New secretary appointed
New secretary appointed
23/11/1999
Secretary resigned
Secretary resigned
10/11/1999
Secretary resigned
Secretary resigned
14/04/1999
New secretary appointed
New secretary appointed
14/04/1999
Return made up to 18/03/99; no change of members - legacy
Return made up to 18/03/99; no change of members - legacy
14/04/1999
New secretary appointed
New secretary appointed
29/04/1998
Return made up to 18/03/98; full list of members
Return made up to 18/03/98; full list of members
17/04/1998
Secretary resigned
Secretary resigned
17/04/1998
New director appointed
New director appointed
02/09/1997
Director resigned
Director resigned
28/08/1997
Director resigned
Director resigned
28/08/1997
Return made up to 18/03/97; no change of members
Return made up to 18/03/97; no change of members
10/04/1997
New secretary appointed
New secretary appointed
21/01/1997
Secretary resigned
Secretary resigned
21/01/1997
Registered office changed on 26/07/96 from: heron house albert square manchester M2 5HD
Registered office changed on 26/07/96 from: heron house albert square manchester M2 5HD
26/07/1996
Director resigned
Director resigned
21/05/1996
Return made up to 18/03/96; no change of members
Return made up to 18/03/96; no change of members
27/03/1996
Director resigned
Director resigned
01/11/1995
Return made up to 18/03/95; full list of members
Return made up to 18/03/95; full list of members
22/03/1995
New director appointed
New director appointed
13/03/1995
Director resigned
Director resigned
14/10/1994
Return made up to 18/03/94; full list of members - legacy
Return made up to 18/03/94; full list of members - legacy
20/04/1994
Registered office changed on 04/08/93 from: 30 cross street manchester M2 7BA
Registered office changed on 04/08/93 from: 30 cross street manchester M2 7BA
04/08/1993
Director's particulars changed
Director's particulars changed
18/03/1993
Return made up to 18/03/93; no change of members
Return made up to 18/03/93; no change of members
17/03/1993
Return made up to 18/03/92; full list of members - legacy
Return made up to 18/03/92; full list of members - legacy
29/06/1992
Director's particulars changed
Director's particulars changed
06/03/1992
Ad 22/10/91--------- £ si 98@1=98 £ ic 2/100
Ad 22/10/91--------- £ si 98@1=98 £ ic 2/100
19/01/1992
Accounting reference date notified as 31/03
Accounting reference date notified as 31/03
22/11/1991
New director appointed
New director appointed
10/05/1991
New director appointed
New director appointed
10/05/1991
New director appointed
New director appointed
10/05/1991
Director resigned;new director appointed
Director resigned;new director appointed
10/05/1991
Secretary resigned;new secretary appointed
Secretary resigned;new secretary appointed
03/04/1991
Incorporation
Incorporation
18/03/1991
Annual accounts
HALLE PROMOTIONS LIMITED
35 documents
Micro company accounts made up to 31 March 2025
31/12/2025
Accounts for a dormant company made up to 31 March 2024
20/12/2024
Financial statements 2024
31/03/2024
Accounts for a dormant company made up to 31 March 2023
22/12/2023
Micro company accounts made up to 31 March 2022
30/11/2022
Micro company accounts made up to 31 March 2021
06/01/2022
Micro company accounts made up to 31 March 2020
08/01/2021
Micro company accounts made up to 31 March 2019
27/09/2019
Micro company accounts made up to 31 March 2018
01/10/2018
Micro company accounts made up to 31 March 2017
07/09/2017
Total exemption small company accounts made up to 31 March 2016
19/10/2016
Total exemption small company accounts made up to 31 March 2015
12/11/2015
Total exemption small company accounts made up to 31 March 2014
25/11/2014
Accounts for a dormant company made up to 31 March 2013
13/12/2013
Total exemption small company accounts made up to 31 March 2012
01/10/2012
Accounts for a dormant company made up to 31 March 2011
16/12/2011
Full accounts made up to 31 March 2010
06/01/2011
Full accounts made up to 31 March 2009
28/11/2009
Full accounts made up to 31 March 2008
25/09/2008
Full accounts made up to 31 March 2007
18/10/2007
Full accounts made up to 31 March 2006
23/10/2006
Full accounts made up to 31 March 2005
30/09/2005
Full accounts made up to 31 March 2004
14/10/2004
Full accounts made up to 31 March 2003
19/09/2003
Full accounts made up to 31 March 2002
10/12/2002
Full accounts made up to 31 March 2001
11/10/2001
Full accounts made up to 31 March 2000
13/10/2000
Full accounts made up to 31 March 1999
09/11/1999
Full accounts made up to 31 March 1998
05/03/1999
Full accounts made up to 31 March 1997
18/12/1997
Full accounts made up to 31 March 1996
12/09/1996
Full accounts made up to 31 March 1995
05/01/1996
Financial statements 1994
31/03/1994
Financial statements 1993
31/03/1993
Financial statements 1992
31/03/1992
Contact informations
HALLE PROMOTIONS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Bridgewater Hall Lower Mosley Street M1 5HA Manchester