Document Festival GLASGOW


Founded in 1995, Document Festival, classified under reg no. SC157797 is an active company. Currently registered at Cca G2 3JD, Glasgow the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 11, 2009 Document Festival is no longer carrying the name New Visions Arts.

The company has 9 directors, namely Ane L., Alexandra-Maria C. and Emma B. and others. Of them, Nick M. has been with the company the longest, being appointed on 1 March 2015 and Ane L. and Alexandra-Maria C. and Emma B. and Paolo G. have been with the company for the least time - from 20 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Document Festival Address / Contact

Office Address Cca
Office Address2 350 Sauchiehall St
Town Glasgow
Post code G2 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157797
Date of Incorporation Tue, 2nd May 1995
Industry Cultural education
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Ane L.

Position: Director

Appointed: 20 December 2022

Alexandra-Maria C.

Position: Director

Appointed: 20 December 2022

Emma B.

Position: Director

Appointed: 20 December 2022

Paolo G.

Position: Director

Appointed: 20 December 2022

Carmen T.

Position: Director

Appointed: 10 July 2021

Sara S.

Position: Director

Appointed: 30 June 2020

William B.

Position: Director

Appointed: 01 July 2017

Mona R.

Position: Director

Appointed: 23 March 2015

Nick M.

Position: Director

Appointed: 01 March 2015

Miren M.

Position: Director

Appointed: 15 March 2018

Resigned: 10 July 2021

Helen W.

Position: Director

Appointed: 07 December 2015

Resigned: 30 May 2020

Paula L.

Position: Director

Appointed: 20 June 2012

Resigned: 30 May 2020

Mark L.

Position: Director

Appointed: 20 June 2012

Resigned: 05 September 2018

Maria V.

Position: Director

Appointed: 15 March 2012

Resigned: 03 May 2023

Paul C.

Position: Director

Appointed: 29 July 2011

Resigned: 23 March 2015

David A.

Position: Director

Appointed: 28 July 2011

Resigned: 03 May 2023

Neill P.

Position: Director

Appointed: 07 June 2011

Resigned: 20 June 2012

Nicholas H.

Position: Director

Appointed: 10 May 2010

Resigned: 20 June 2012

Geraldine O.

Position: Director

Appointed: 30 April 2010

Resigned: 20 June 2012

Mhairi O.

Position: Secretary

Appointed: 01 June 2009

Resigned: 20 June 2012

Kate H.

Position: Director

Appointed: 01 June 2009

Resigned: 20 June 2012

Mo H.

Position: Director

Appointed: 01 June 2009

Resigned: 20 June 2012

Mhairi O.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2012

Jane M.

Position: Director

Appointed: 01 June 2009

Resigned: 30 April 2010

Paul C.

Position: Director

Appointed: 27 March 2000

Resigned: 01 June 2009

Nicola C.

Position: Director

Appointed: 27 March 2000

Resigned: 01 June 2009

Nicola C.

Position: Secretary

Appointed: 27 March 2000

Resigned: 01 June 2009

Victoria F.

Position: Director

Appointed: 27 March 2000

Resigned: 01 June 2009

Jaqueline S.

Position: Director

Appointed: 01 September 1995

Resigned: 28 January 2000

Stephen M.

Position: Nominee Director

Appointed: 02 May 1995

Resigned: 02 May 1995

Alice A.

Position: Director

Appointed: 02 May 1995

Resigned: 27 March 2000

Alice A.

Position: Secretary

Appointed: 02 May 1995

Resigned: 27 March 2000

Pauline L.

Position: Director

Appointed: 02 May 1995

Resigned: 01 June 2009

Brian R.

Position: Secretary

Appointed: 02 May 1995

Resigned: 02 May 1995

Martha M.

Position: Director

Appointed: 02 May 1995

Resigned: 01 June 2009

Brian R.

Position: Director

Appointed: 02 May 1995

Resigned: 02 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Carmen T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David A. This PSC has significiant influence or control over the company,.

Carmen T.

Notified on 3 May 2023
Nature of control: significiant influence or control

David A.

Notified on 1 June 2016
Ceased on 3 May 2023
Nature of control: significiant influence or control

Company previous names

New Visions Arts June 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7697639312 827      
Balance Sheet
Current Assets1 9191 0639313 1271 2663 1496 9236 5444 7943 183
Net Assets Liabilities   2 8279662 8496 6236 2444 7443 133
Cash Bank In Hand1 9191 063931       
Net Assets Liabilities Including Pension Asset Liability1 7697639312 827      
Reserves/Capital
Profit Loss Account Reserve1 769763931       
Shareholder Funds1 7697639312 827      
Other
Creditors   3003003003003005050
Net Current Assets Liabilities1 7697639312 8279662 8496 6236 2444 7443 133
Total Assets Less Current Liabilities1 7697639312 8279662 8496 6236 2454 7443 133
Creditors Due Within One Year150300 300      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements