Company NameMidland Concert Promotions Group Limited
Company StatusActive
Company Number01339525
CategoryPrivate Limited Company
Incorporation Date18 November 1977(46 years, 5 months ago)
Previous NamesPackworth Limited and Midland Concert Promotions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed01 March 2001(23 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(28 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Niall Alphonsus Dunphy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(37 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Director NameStephen Miles Moxham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleAccountant
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 1998)
RoleConcert Promoter
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleConcert Promoter
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Secretary NameStephen Miles Moxham
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMr Robert Neil Fearnall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmerston Court
Melbourne
Derby
Derbyshire
DE73 1DW
Director NameJohn Richard Savage
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(21 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 September 1999)
RoleAccountant
Correspondence Address16 Birmingham Road
Walsall
WS1 2NA
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Secretary NameHoward J Tytel
NationalityAmerican
StatusResigned
Appointed20 September 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2005)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2005)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(26 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2005)
RoleChief Operating Officer
Correspondence Address42 New Road
Weybridge
Surrey
KT13 9BW
Director NameCarl Birger Pernow
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2005(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2007)
RolePresident International Music
Correspondence Address51 Campden Street
London
W8 7ET
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(27 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameSimon William Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(34 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS

Contact

Websitelivenation.co.uk

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.7k at £1Live Nation LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£841,313
Current Liabilities£617,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

18 December 2008Delivered on: 5 January 2009
Satisfied on: 8 December 2010
Persons entitled: J P Morgan Chase Bank N.A., Acting as Security Agent for the Secured Parties Together with Its Successors and Assigns

Classification: Deed of affirmation relating to a debenture dated 28 april 2006 and
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 8 December 2010
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 1997Delivered on: 15 April 1997
Satisfied on: 25 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 1984Delivered on: 4 December 1984
Satisfied on: 13 June 1997
Persons entitled: Midland Bank PLC

Classification: Charge over all bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
14 February 1980Delivered on: 19 February 1980
Satisfied on: 13 June 1997
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,726
(4 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 7,726
(3 pages)
18 August 2015Full accounts made up to 31 December 2014 (11 pages)
12 March 2015Appointment of Niall Alphonsus Dunphy as a director on 11 March 2015 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,725
(4 pages)
5 February 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (11 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,725
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Change of share class name or designation (2 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
3 November 2009Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page)
3 November 2009Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page)
3 November 2009Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Return made up to 22/02/09; full list of members (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 August 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Return made up to 22/02/08; full list of members (5 pages)
20 February 2008Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
11 September 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
15 March 2007Return made up to 22/02/07; full list of members (3 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 May 2006Particulars of mortgage/charge (15 pages)
29 March 2006Return made up to 22/02/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005New director appointed (4 pages)
9 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
29 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
16 March 2005Return made up to 22/02/05; full list of members (10 pages)
23 November 2004New director appointed (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Registered office changed on 05/08/04 from: 33 golden squire london W1F 9JT (1 page)
28 April 2004Director's particulars changed (1 page)
1 April 2004Return made up to 22/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
8 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 22/02/02; no change of members (8 pages)
8 March 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 August 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 16, birmingham road, walsall, west midlands. WS1 2NA (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
5 June 2001Full accounts made up to 31 December 1999 (14 pages)
30 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 2000Return made up to 22/02/00; full list of members (13 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (1 page)
28 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Memorandum and Articles of Association (12 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
24 September 1999Director resigned (1 page)
24 September 1999Ad 18/09/99--------- £ si 1390@1=1390 £ ic 6335/7725 (4 pages)
24 September 1999Director resigned (1 page)
24 September 1999Conve 14/09/99 (1 page)
24 September 1999Conve 18/09/99 (1 page)
24 September 1999Ad 14/09/99--------- £ si 5467@1=5467 £ ic 868/6335 (4 pages)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
24 September 1999Conve 14/09/99 (1 page)
16 September 1999Full group accounts made up to 31 March 1999 (20 pages)
16 September 1999Director resigned (1 page)
18 March 1999Return made up to 22/02/99; full list of members (9 pages)
23 February 1999£ ic 1447/868 22/01/99 £ sr 579@1=579 (1 page)
17 February 1999Memorandum and Articles of Association (31 pages)
4 February 1999Memorandum and Articles of Association (13 pages)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
28 January 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
28 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
28 January 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
28 January 1999Memorandum and Articles of Association (72 pages)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Memorandum and Articles of Association (12 pages)
8 January 1999Full group accounts made up to 31 March 1998 (19 pages)
11 December 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
2 July 1998Minutes of meeting (3 pages)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
15 January 1998Full group accounts made up to 31 March 1997 (18 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Ad 12/02/97--------- £ si 447@1 (2 pages)
27 March 1997Statement of affairs (14 pages)
21 March 1997Return made up to 22/02/97; full list of members (6 pages)
21 March 1997Ad 12/02/97--------- £ si 447@1 (2 pages)
25 February 1997New director appointed (2 pages)
18 February 1997£ nc 1000/10000 12/02/97 (1 page)
19 December 1996Full group accounts made up to 31 March 1996 (15 pages)
11 March 1996Return made up to 22/02/96; no change of members (5 pages)
1 February 1996Full group accounts made up to 31 March 1995 (16 pages)
7 March 1994Return made up to 22/02/94; no change of members (4 pages)
25 January 1994Full group accounts made up to 31 March 1993 (15 pages)
12 January 1993Full group accounts made up to 31 March 1992 (14 pages)
19 March 1992Full accounts made up to 31 March 1991 (14 pages)
12 May 1991Accounts for a medium company made up to 31 March 1990 (13 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
30 November 1990Registered office changed on 30/11/90 from: james house northgate aldridge walsall west midlands W59 8XX (1 page)
24 May 1990Return made up to 22/02/90; no change of members (5 pages)
4 April 1990Ad 19/03/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 April 1990Conve 19/03/90 (1 page)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 April 1990£ nc 100/1000 19/03/90 (1 page)
26 March 1990Company name changed midland concert promotions limit ed\certificate issued on 27/03/90 (2 pages)
6 March 1990Group accounts for a medium company made up to 31 March 1989 (13 pages)
11 July 1989Return made up to 23/03/89; no change of members (4 pages)
17 May 1989Group accounts for a medium company made up to 31 March 1988 (7 pages)
9 September 1988Return made up to 08/04/88; full list of members (5 pages)
16 May 1988Full accounts made up to 31 March 1987 (7 pages)
5 October 1987New director appointed (2 pages)
6 February 1978Company name changed\certificate issued on 06/02/78 (2 pages)
18 November 1977Certificate of incorporation (1 page)