EAST YORKSHIRE CONCERT TOURS LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE CONCERT TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142740

Incorporation date

29/06/1987

Size

Dormant

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon17/02/2026
Termination of appointment of Benjamin Thomas Gilligan as a director on 2026-02-02
dot icon17/02/2026
Appointment of Mr Matthew Thomas Ashton as a director on 2026-02-02
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/08/2025
Change of details for Eyms Group Limited as a person with significant control on 2025-08-04
dot icon08/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/08/2023
Termination of appointment of Erik Martin De Greef as a director on 2023-08-23
dot icon30/08/2023
Appointment of Mr Martin Richard Dean as a director on 2023-08-23
dot icon03/04/2023
Accounts for a dormant company made up to 2022-07-02
dot icon24/02/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/10/2022
Registered office address changed from The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 2022-10-20
dot icon18/10/2022
Termination of appointment of Christian Schreyer as a director on 2022-10-13
dot icon07/09/2022
Termination of appointment of Martijn Lee Gilbert as a director on 2022-08-26
dot icon08/04/2022
Notice of agreement to exemption from filing of accounts for period ending 03/07/21
dot icon08/04/2022
Filing exemption statement of guarantee by parent company for period ending 03/07/21
dot icon31/03/2022
Termination of appointment of Gordon Alexander Boyd as a director on 2022-03-28
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 03/07/21
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/11/2021
Appointment of Mr Christian Schreyer as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of David Allen Brown as a director on 2021-11-05
dot icon06/10/2021
Appointment of Mr Gordon Boyd as a director on 2021-09-28
dot icon06/10/2021
Termination of appointment of Elodie Brian as a director on 2021-09-27
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-27
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon05/02/2021
Director's details changed for Mr Erik Martin De Greef on 2020-10-19
dot icon01/02/2021
Director's details changed for Mr Martijn Lee Gilbert on 2018-12-01
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-29
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon27/02/2020
Change of details for Eyms Group Limited as a person with significant control on 2018-11-29
dot icon24/02/2020
Change of details for Eyms Group Limited as a person with significant control on 2018-11-29
dot icon13/02/2020
Director's details changed for Elodie Brian on 2019-06-05
dot icon07/02/2020
Appointment of Mr Erik Martin De Greef as a director on 2020-02-03
dot icon14/11/2019
Cessation of Eyms Group Limited as a person with significant control on 2018-11-29
dot icon14/11/2019
Cessation of Peter John Sidney Shipp as a person with significant control on 2018-11-29
dot icon10/09/2019
Termination of appointment of Alexander Paul Edwards as a director on 2019-08-30
dot icon13/06/2019
Appointment of Elodie Brian as a director on 2019-06-05
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Notification of Eyms Group Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Appointment of Mr Benjamin Thomas Gilligan as a director on 2018-12-10
dot icon21/12/2018
Statement of company's objects
dot icon21/12/2018
Resolutions
dot icon30/11/2018
Termination of appointment of Simon Patrick Butcher as a director on 2018-11-30
dot icon05/10/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon06/09/2018
Appointment of Mr Martijn Lee Gilbert as a director on 2018-08-20
dot icon06/07/2018
Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 2018-07-06
dot icon06/07/2018
Appointment of Ms Carolyn Ferguson as a secretary on 2018-06-16
dot icon06/07/2018
Appointment of Mr David Allen Brown as a director on 2018-06-16
dot icon06/07/2018
Appointment of Mr Simon Patrick Butcher as a director on 2018-06-16
dot icon06/07/2018
Termination of appointment of Peter John Sidney Shipp as a director on 2018-06-16
dot icon06/07/2018
Termination of appointment of Peter Harrison as a director on 2018-06-16
dot icon06/07/2018
Termination of appointment of Peter Harrison as a secretary on 2018-06-16
dot icon03/07/2018
Appointment of Mr Alexander Paul Edwards as a director on 2018-06-16
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Certificate of change of name
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Peter Harrison as a secretary
dot icon10/12/2013
Termination of appointment of Paul Leeman as a secretary
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for Mr Paul Arthur Leeman on 2010-11-04
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Termination of appointment of David Shurden as a director
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 01/06/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon27/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon20/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 01/06/05; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
New director appointed
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
New director appointed
dot icon09/01/2004
Certificate of change of name
dot icon28/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon10/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1999
Return made up to 01/06/99; full list of members
dot icon10/06/1998
Return made up to 01/06/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1997
Return made up to 01/06/97; full list of members
dot icon15/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/07/1996
Return made up to 01/06/96; full list of members
dot icon11/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/07/1995
Return made up to 01/06/95; full list of members
dot icon08/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/06/1994
Return made up to 01/06/94; full list of members
dot icon04/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon27/05/1993
Certificate of change of name
dot icon10/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
Return made up to 01/06/92; full list of members
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 01/06/91; no change of members
dot icon29/06/1991
Secretary resigned;new secretary appointed
dot icon28/06/1991
Resolutions
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 01/06/90; no change of members
dot icon09/02/1990
Certificate of change of name
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon21/07/1989
Return made up to 13/07/89; full list of members
dot icon11/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1989
Certificate of change of name
dot icon07/02/1989
Resolutions
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon15/09/1988
Resolutions
dot icon05/08/1988
Return made up to 28/06/88; full list of members
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Memorandum and Articles of Association
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Registered office changed on 22/10/87 from: 41 park square leeds west yorkshire LS1 2NS
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1987
Wd 08/10/87 ad 21/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/1987
Certificate of change of name
dot icon09/09/1987
Accounting reference date notified as 31/12
dot icon29/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
23/08/2023 - Present
69
Gilligan, Benjamin Thomas
Director
10/12/2018 - 02/02/2026
47
De Greef, Erik Martin
Director
03/02/2020 - 23/08/2023
69
Ashton, Matthew Thomas
Director
02/02/2026 - Present
28
Brian, Elodie Marie Francoise
Director
05/06/2019 - 27/09/2021
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST YORKSHIRE CONCERT TOURS LIMITED

EAST YORKSHIRE CONCERT TOURS LIMITED is an(a) Active company incorporated on 29/06/1987 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST YORKSHIRE CONCERT TOURS LIMITED?

toggle

EAST YORKSHIRE CONCERT TOURS LIMITED is currently Active. It was registered on 29/06/1987 .

Where is EAST YORKSHIRE CONCERT TOURS LIMITED located?

toggle

EAST YORKSHIRE CONCERT TOURS LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does EAST YORKSHIRE CONCERT TOURS LIMITED do?

toggle

EAST YORKSHIRE CONCERT TOURS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EAST YORKSHIRE CONCERT TOURS LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Benjamin Thomas Gilligan as a director on 2026-02-02.