Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENCOUNTERS FESTIVALS LTD
Company Information for

ENCOUNTERS FESTIVALS LTD

61 QUEEN SQUARE, BRISTOL, BS1 4JZ,
Company Registration Number
03229078
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Encounters Festivals Ltd
ENCOUNTERS FESTIVALS LTD was founded on 1996-07-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Encounters Festivals Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENCOUNTERS FESTIVALS LTD
 
Legal Registered Office
61 QUEEN SQUARE
BRISTOL
BS1 4JZ
Other companies in BS1
 
Previous Names
BRIEF ENCOUNTERS SHORT FILM FESTIVAL09/06/2005
Charity Registration
Charity Number 1058603
Charity Address WATERSHED MEDIA CENTRE, 1 CANON'S ROAD, HARBOURSIDE, BRISTOL, BS1 5TX
Charter RUN AN ANNUAL SHORT FILM FESTIVAL
Filing Information
Company Number 03229078
Company ID Number 03229078
Date formed 1996-07-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENCOUNTERS FESTIVALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENCOUNTERS FESTIVALS LTD

Current Directors
Officer Role Date Appointed
CATHERINE DOROTHY JOAN ALLEN
Director 2018-02-26
PAUL MICHAEL APPLEBY
Director 2006-04-06
LYNN JANETTE BARLOW
Director 2012-10-30
STEVEN DAVID COOMBE
Director 2012-01-27
ROSA STEPHANIE VIOLA CORBISHLEY
Director 2013-07-15
SARAH HELEN COX
Director 2016-02-03
JON VAUGHAN GILL
Director 2015-02-12
LISA HOWE
Director 2013-11-07
WILL MASSA
Director 2015-11-02
JAMES MULLIGAN
Director 2013-11-07
SIMON FRANK PERRY
Director 2009-07-02
DAVID ALAN SPROXTON
Director 1996-07-24
ALISON STERLING
Director 2013-11-07
ELIZABETH SARAH WARREN
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JUSTIN GUILLE CARLTON
Director 2009-04-20 2015-01-22
PATRICK COLLERTON
Director 2012-10-30 2015-01-22
ALEXANDER GILKISON
Director 2011-06-24 2015-01-22
EDMOND JOHN HAYES
Director 2011-06-24 2015-01-22
ELIZABETH HARKMAN
Company Secretary 2011-03-16 2014-05-15
EILEEN ELSEY
Director 1998-07-15 2013-06-25
ABIGAIL DAVIES
Director 1997-07-10 2012-10-30
NIGEL BARRIE HUTCHINGS
Company Secretary 2000-01-01 2011-03-16
MARGARET ELLIS
Director 2003-10-02 2010-09-02
SIMON CHARLES BOWDEN COOPER
Director 2000-08-01 2009-12-11
JAMES GARRETT
Director 2004-04-01 2008-12-16
THOMAS ARCHER
Director 2006-07-26 2008-03-12
KIERAN GRAEME ALAN ARGO
Director 1996-07-24 2007-07-20
DAVID MALCOLM BILL
Director 2002-10-10 2004-05-13
MARK SIMON JAMES COSGROVE
Director 1996-08-08 2001-08-01
CAROLINE LUCY HARRIS
Director 1998-07-15 2000-08-01
FIONA ROSEMARY MONAGHAN
Company Secretary 1998-01-30 1999-12-31
ROBIN ASKEW
Director 1996-08-01 1999-07-28
HEATHER EWING
Director 1997-07-10 1999-07-28
JOHN LESLIE PALMER
Company Secretary 1996-08-22 1998-01-30
TIMOTHY EDWARD PYPER
Company Secretary 1996-07-24 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE DOROTHY JOAN ALLEN LIMINA IMMERSIVE LTD Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL MICHAEL APPLEBY WINTERBOURNE MEDIEVAL BARN TRUST Director 2015-04-23 CURRENT 2003-06-12 Active
PAUL MICHAEL APPLEBY WATERSHED ARTS TRUST LIMITED(THE) Director 2012-08-20 CURRENT 1982-01-19 Active
PAUL MICHAEL APPLEBY 3C RESEARCH LIMITED Director 2011-08-01 CURRENT 2003-01-20 Dissolved 2016-08-23
PAUL MICHAEL APPLEBY VID COMMUNICATIONS LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
PAUL MICHAEL APPLEBY BRISTOL CREATIVE INDUSTRIES CIC Director 2007-04-04 CURRENT 2007-02-22 Active
LYNN JANETTE BARLOW WILDSCREEN Director 2014-06-24 CURRENT 1987-12-18 Active
STEVEN DAVID COOMBE BRISTOL CREATIVE INDUSTRIES CIC Director 2016-04-18 CURRENT 2007-02-22 Active
STEVEN DAVID COOMBE BRILLIANT BOOKKEEPING (BRISTOL) LIMITED Director 2014-04-06 CURRENT 2009-04-01 Liquidation
STEVEN DAVID COOMBE BURNSIDE (BRISTOL) LIMITED Director 2011-06-06 CURRENT 2008-03-27 Active
SARAH HELEN COX CINEMA SIX SPV2 LIMITED Director 2010-10-22 CURRENT 2009-06-10 Active - Proposal to Strike off
SARAH HELEN COX ARTHUR COX LIMITED Director 2002-12-19 CURRENT 2002-12-19 Liquidation
DAVID ALAN SPROXTON AARDMAN FREE RANGE LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
DAVID ALAN SPROXTON AARDMAN MOSSY BOTTOM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
DAVID ALAN SPROXTON FLY2HELP Director 2015-09-22 CURRENT 2006-04-29 Active
DAVID ALAN SPROXTON PRIMORDIAL SOUP LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID ALAN SPROXTON AARDMAN SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON AARDMAN ARTHUR CHRISTMAS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
DAVID ALAN SPROXTON AARDMAN FEATURE DEVELOPMENT LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
DAVID ALAN SPROXTON WE THE CURIOUS LIMITED Director 2006-09-21 CURRENT 1995-04-18 Active
DAVID ALAN SPROXTON HONEYPOT 24 Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2015-12-08
DAVID ALAN SPROXTON ANTI PESTO LIMITED Director 2002-04-16 CURRENT 2001-10-29 Active
DAVID ALAN SPROXTON AARDMAN EQUIPMENT LIMITED Director 2000-06-14 CURRENT 2000-05-04 Active
DAVID ALAN SPROXTON AARDMAN CREATURE COMFORTS USA LIMITED Director 2000-06-14 CURRENT 2000-06-08 Active
DAVID ALAN SPROXTON AARDMAN TORTOISE AND THE HARE LIMITED Director 1999-08-26 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON AARDMAN TRUSTEES LIMITED Director 1998-12-11 CURRENT 1998-11-16 Active
DAVID ALAN SPROXTON AARDMAN CHICKEN RUN LIMITED Director 1997-02-11 CURRENT 1997-01-24 Active
DAVID ALAN SPROXTON AARDMAN FEATURES LIMITED Director 1996-08-14 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON REX THE RUNT LIMITED Director 1993-10-04 CURRENT 1992-09-14 Active
DAVID ALAN SPROXTON MORPH LIMITED Director 1992-12-31 CURRENT 1977-03-10 Active
DAVID ALAN SPROXTON WALLACE & GROMIT LIMITED Director 1992-12-13 CURRENT 1991-12-13 Active
DAVID ALAN SPROXTON AARDMAN HOLDINGS LIMITED Director 1991-12-18 CURRENT 1991-12-18 Active
DAVID ALAN SPROXTON AARDMAN ANIMATIONS LIMITED Director 1991-08-31 CURRENT 1986-08-29 Active
ALISON STERLING IGNITION FILMS LIMITED Director 1999-09-24 CURRENT 1999-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR WILL MASSA
2024-04-29APPOINTMENT TERMINATED, DIRECTOR SIMON FRANK PERRY
2024-01-18Second filing for the termination of Rachel Freya Billington
2024-01-18Second filing for the termination of Elizabeth Sarah Warren
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARAH WARREN
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RACHEL FREYA BILLINGTON
2023-09-06CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIGAN
2023-09-05Director's details changed for Mrs Elizabeth Sarah Warren on 2023-07-23
2023-09-05Director's details changed for Simon Frank Perry on 2023-07-23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALISON STERLING
2023-09-04APPOINTMENT TERMINATED, DIRECTOR LISA HOWE
2023-09-04DIRECTOR APPOINTED MARK SIMON HEWIS
2023-09-04DIRECTOR APPOINTED EMMA GRAZETTE
2023-09-04DIRECTOR APPOINTED NATALIE MOORE
2023-03-16Director's details changed for Simon Frank Perry on 2023-03-15
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSA STEPHANIE VIOLA CORBISHLEY
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CH01Director's details changed for Mr James Mulligan on 2021-07-22
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-23CH01Director's details changed for Mrs Elizabeth Sarah Warren on 2021-07-22
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JON VAUGHAN GILL
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AP01DIRECTOR APPOINTED MS JESSICA PRICE LOVELAND
2021-03-23AP01DIRECTOR APPOINTED MS RACHEL FREYA BILLINGTON
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL APPLEBY
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AP01DIRECTOR APPOINTED MISS NATALIE LOUISE COLLIER
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN COX
2019-01-22AP01DIRECTOR APPOINTED MS AYAN CILMI
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH WARREN
2018-04-03AP01DIRECTOR APPOINTED MISS CATHERINE DOROTHY JOAN ALLEN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AP01DIRECTOR APPOINTED MS SARAH HELEN COX
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MARK TAYLOR
2015-11-19AP01DIRECTOR APPOINTED MR WILL MASSA
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILKISON
2015-02-18AP01DIRECTOR APPOINTED MR JONATHAN VAUGHAN GILL
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND HAYES
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLERTON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARLTON
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18AP01DIRECTOR APPOINTED MS ALISON STERLING
2014-10-20CH01Director's details changed for Mr Paul Michael Appleby on 2014-10-20
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Portwall Place 4Th Floor Portwall Lane Bristol BS1 6NA
2014-10-07AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR JAMES MULLIGAN
2014-05-19AP01DIRECTOR APPOINTED MS LISA HOWE
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARKMAN
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARKMAN
2013-08-19AR0123/07/13 NO MEMBER LIST
2013-08-19AP01DIRECTOR APPOINTED MS ROSA STEPHANIE VIOLA CORBISHLEY
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ELSEY
2013-08-05AA31/03/13 TOTAL EXEMPTION FULL
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIGAN
2013-01-23AP01DIRECTOR APPOINTED MR PATRICK COLLERTON
2013-01-23AP01DIRECTOR APPOINTED MS LYNN JANETTE BARLOW
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DAVIES
2012-09-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-01AR0123/07/12 NO MEMBER LIST
2012-02-29AUDAUDITOR'S RESIGNATION
2012-02-15MISCSECTION 519
2012-02-08AP01DIRECTOR APPOINTED STEVEN DAVID COOMBE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER COOK
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLIS
2011-12-05AA31/03/11 TOTAL EXEMPTION FULL
2011-08-16AR0123/07/11 NO MEMBER LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2011-07-05AP01DIRECTOR APPOINTED MR ALEXANDER GILKISON
2011-07-04AP01DIRECTOR APPOINTED MR EDMOND JOHN HAYES
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA UNITED KINGDOM
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM LEIGH COURT BUSINESS CENTRE GWE BUSINESS WEST - INITIATIVE ABBOTS LEIGH BRSITOL BS8 3RA
2011-03-16AP03SECRETARY APPOINTED MS ELIZABETH HARKMAN
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HUTCHINGS
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-09-01AR0123/07/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SPENCER COOK / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLIS / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTIN GUILLE CARLTON / 23/07/2010
2010-08-31AP01DIRECTOR APPOINTED MR JAMES MULLIGAN
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANK PERRY / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELSEY / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DAVIES / 23/07/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BARRIE HUTCHINGS / 23/07/2010
2010-06-03MISCSECTION 519
2010-05-24AUDAUDITOR'S RESIGNATION
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AP01DIRECTOR APPOINTED SIMON FRANK PERRY
2009-08-19363aANNUAL RETURN MADE UP TO 23/07/09
2009-04-30288aDIRECTOR APPOINTED CLAIRE SPENCER COOK
2009-04-30288aDIRECTOR APPOINTED PETER JUSTIN GUILLE CARLTON
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 20/03/2009
2009-03-27288bAPPOINTMENT TERMINATE, DIRECTOR BARRY TAYLOR LOGGED FORM
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES GARRETT
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR PETER LAWRENCE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR BARRY TAYLOR
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HINDE
2008-08-06363aANNUAL RETURN MADE UP TO 23/07/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM LEIGH COURT BUSINESS WEST ABBOTS LEIGH BRISTOL BS8 3RA
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ARCHER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SHELLEY PAGE
2008-04-10288aDIRECTOR APPOINTED PETER DAVID LAWRENCE
2008-02-05288bDIRECTOR RESIGNED
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363sANNUAL RETURN MADE UP TO 23/07/07
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ENCOUNTERS FESTIVALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENCOUNTERS FESTIVALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENCOUNTERS FESTIVALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities

Intangible Assets
Patents
We have not found any records of ENCOUNTERS FESTIVALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENCOUNTERS FESTIVALS LTD
Trademarks
We have not found any records of ENCOUNTERS FESTIVALS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENCOUNTERS FESTIVALS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-05-01 GBP £5,248
Bristol City Council 2014-01-01 GBP £10,230
Bristol City Council 2012-12-11 GBP £5,000
Bristol City Council 2012-12-11 GBP £5,000 ENCOUNTERS FILM FESTIVAL
Bristol City Council 2012-06-01 GBP £5,000
Bristol City Council 2012-06-01 GBP £5,000 ENCOUNTERS FILM FESTIVAL
Bristol City Council 2012-03-23 GBP £4,000
Bristol City Council 2012-03-23 GBP £4,000 MARKETING
Bristol City Council 2012-02-13 GBP £3,750
Bristol City Council 2012-02-13 GBP £3,750 ENCOUNTERS FILM FESTIVAL
Bristol City Council 2012-02-10 GBP £2,000 GALLERY 37 +
Bristol City Council 2011-11-17 GBP £3,750 ENCOUNTERS FILM FESTIVAL
Bristol City Council 2011-09-07 GBP £5,000 AFE TEAM COSTS
Bristol City Council 2011-06-16 GBP £3,750 ENCOUNTERS FILM FESTIVAL
Bristol City Council 2011-05-25 GBP £4,000 FILM OFFICE
Bristol City Council 2011-05-24 GBP £4,000 WATERSHED
Bristol City Council 2011-05-20 GBP £3,000 FILM OFFICE
Bristol City Council 2011-02-15 GBP £11,250 ENCOUNTERS FILM FESTIVAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENCOUNTERS FESTIVALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENCOUNTERS FESTIVALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENCOUNTERS FESTIVALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.