LIVE NATION EVENTS LIMITED

Register to unlock more data on OkredoRegister

LIVE NATION EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03191938

Incorporation date

28/04/1996

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1996)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon07/07/2014
Application to strike the company off the register
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/06/2013
Accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/02/2013
Resolutions
dot icon10/02/2013
Termination of appointment of Andrew Zweck as a director
dot icon16/01/2013
Certificate of change of name
dot icon07/06/2012
Accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon05/02/2012
Resolutions
dot icon15/12/2011
Termination of appointment of Alan Ridgeway as a director
dot icon15/12/2011
Appointment of Simon William Lewis as a director
dot icon01/09/2011
Director's details changed for Alan Brian Ridgeway on 2011-07-28
dot icon19/06/2011
Accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2010
Accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon02/11/2009
Director's details changed for Andrew Alistair Zweck on 2009-11-03
dot icon02/11/2009
Director's details changed for Alan Brian Ridgeway on 2009-11-03
dot icon02/11/2009
Director's details changed for Paul Robert Latham on 2009-11-03
dot icon02/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-03
dot icon02/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-03
dot icon10/08/2009
Accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 29/04/09; full list of members
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 29/04/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon15/11/2007
Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon10/09/2007
Director's particulars changed
dot icon09/08/2007
Particulars of mortgage/charge
dot icon15/07/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 29/04/07; full list of members
dot icon22/08/2006
New director appointed
dot icon11/07/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 29/04/06; full list of members
dot icon17/05/2006
Resolutions
dot icon06/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon19/12/2005
New director appointed
dot icon06/12/2005
Director's particulars changed
dot icon06/12/2005
Director resigned
dot icon13/11/2005
Accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Return made up to 29/04/05; full list of members
dot icon08/03/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon01/11/2004
Registered office changed on 02/11/04 from: 168 church road hove east sussex BN3 2DL
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon05/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/06/2004
Return made up to 29/04/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/08/2003
Return made up to 29/04/03; full list of members
dot icon29/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/07/2002
Return made up to 29/04/02; full list of members
dot icon05/07/2002
Director resigned
dot icon26/02/2002
New secretary appointed
dot icon25/02/2002
Secretary resigned
dot icon23/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon26/09/2001
Return made up to 29/04/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/01/2001
Auditor's resignation
dot icon01/01/2001
Registered office changed on 02/01/01 from: unity house 205 euston road london NW1 2AY
dot icon24/09/2000
Director resigned
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon01/06/2000
Accounts made up to 1999-04-30
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Return made up to 29/04/00; full list of members
dot icon10/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon07/05/1999
Return made up to 29/04/99; no change of members
dot icon16/02/1999
Accounts made up to 1998-04-30
dot icon11/01/1999
Registered office changed on 12/01/99 from: c/o godfrey allan knighton house 56 mortimer street london W1N 8BY
dot icon14/05/1998
Return made up to 29/04/98; no change of members
dot icon25/02/1998
Accounts made up to 1997-04-30
dot icon24/06/1997
Return made up to 29/04/97; full list of members
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3
dot icon26/12/1996
Registered office changed on 27/12/96 from: 788-790 finchley road london NW11 7UR
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
New director appointed
dot icon28/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
11/07/2006 - Present
126
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/04/1996 - 28/04/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/04/1996 - 28/04/1996
67500
Latham, Paul Robert
Director
29/09/2005 - Present
104
Lewis, Simon William
Director
07/12/2011 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVE NATION EVENTS LIMITED

LIVE NATION EVENTS LIMITED is an(a) Dissolved company incorporated on 28/04/1996 with the registered office located at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS. There are currently 4 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 LIVE NATION EVENTS LIMITED?

toggle

LIVE NATION EVENTS LIMITED is currently Dissolved. It was registered on 28/04/1996 and dissolved on 27/10/2014.

Where is LIVE NATION EVENTS LIMITED located?

toggle

LIVE NATION EVENTS LIMITED is registered at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS.

What does LIVE NATION EVENTS LIMITED do?

toggle

LIVE NATION EVENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIVE NATION EVENTS LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.