London
EC1M 4AY
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Niall Alphonsus Dunphy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(37 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 1999) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 5 Lea End House, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AY |
Director Name | Stephen Miles Moxham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 1999) |
Role | Accountant |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Maurice Thomas Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 July 1998) |
Role | Concert Promoter |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 1999) |
Role | Concert Promoter |
Correspondence Address | Bromley Lodge Bromley Wood, Abbots Bromley Staffordshire WS15 3AG |
Secretary Name | Stephen Miles Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Thomas Paul Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | 7 Whitman Court Huntington New York Ny 11743 United States |
Director Name | Michael George Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | CEO |
Correspondence Address | 58 Eaglewood Road Longmeadow 01106 Massachusetts Usa Foreign |
Director Name | Howard J Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Secretary Name | Howard J Tytel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Director Name | Lester Lowry Mays |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2005) |
Role | Chairman Ceo |
Correspondence Address | 500 Alameda Circle San Antonio Texas Tx 78212 United States |
Director Name | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2005) |
Role | Evp And Cfo |
Correspondence Address | 400 Geneseo Road San Antonio Texas Tx 78209 United States |
Director Name | Mark Pitman Mays |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2005) |
Role | President Coo |
Country of Residence | United States |
Correspondence Address | 120 Primrose Road San Antonio Texas Tx 78209 United States |
Director Name | Miles Wilkin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2005) |
Role | CEO |
Correspondence Address | Flat 102 North Gate Prince Albert Road London NW8 7EJ |
Director Name | Steven Winton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2004) |
Role | Deputy Chairman |
Correspondence Address | 51b Buckland Crescent London NW3 5DJ |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Alan Brian Ridgeway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2005) |
Role | Chief Operating Officer |
Correspondence Address | 42 New Road Weybridge Surrey KT13 9BW |
Director Name | Carl Birger Pernow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2007) |
Role | President International Music |
Correspondence Address | 51 Campden Street London W8 7ET |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Alan Brian Ridgeway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor,, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Simon William Lewis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | the17.co.uk |
---|
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Midland Concert Promotions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £545,725 |
Gross Profit | £429,944 |
Net Worth | £128,050 |
Cash | £328,373 |
Current Liabilities | £207,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
7 January 2009 | Delivered on: 13 January 2009 Satisfied on: 8 December 2010 Persons entitled: Jpmorgan Chase Bank N.A. Acting as Security Agent for the Secured Parties Classification: Deed of affirmation 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 8 December 2010 Persons entitled: Jpmorgan Chase Bank N.A. as Security Trustee, and Its Assignees, Transferees and Successorsfrom Time to Time Classification: Debenture Secured details: All monies due or to become due from the borrowers and from each other loan party including all monies due or to become due from the company to the chargee or any of the other secured parties 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 1997 | Delivered 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 1984 | Delivered on: 4 December 1984 Satisfied on: 13 June 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge and undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
5 October 2020 | Registered office address changed from 7 Devonshire Square London EC2M 4YH to Premier Place, 2 & a Half Devonshire Square London EC2M 4UJ on 5 October 2020 (1 page) |
19 August 2020 | Director's details changed for Selina Holliday Emeny on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
19 August 2020 | Secretary's details changed for Selina Holliday Emeny on 19 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
8 May 2019 | Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page) |
29 August 2018 | Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register(s) moved to registered inspection location Regent Arcade House 19-25 Argyll Street London W1F 7TS (1 page) |
23 March 2016 | Register inspection address has been changed to Regent Arcade House 19-25 Argyll Street London W1F 7TS (1 page) |
23 March 2016 | Register(s) moved to registered inspection location Regent Arcade House 19-25 Argyll Street London W1F 7TS (1 page) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register inspection address has been changed to Regent Arcade House 19-25 Argyll Street London W1F 7TS (1 page) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 March 2015 | Appointment of Niall Alphonsus Dunphy as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Niall Alphonsus Dunphy as a director on 11 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 February 2015 | Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 March 2013 | Registered office address changed from 2Nd Floor,, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 28 March 2013 (1 page) |
28 March 2013 | Company name changed tour marketing LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed tour marketing LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Registered office address changed from 2Nd Floor,, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 28 March 2013 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Resolutions
|
16 December 2011 | Appointment of Simon William Lewis as a director (2 pages) |
16 December 2011 | Appointment of Simon William Lewis as a director (2 pages) |
16 December 2011 | Termination of appointment of Alan Ridgeway as a director (1 page) |
16 December 2011 | Termination of appointment of Alan Ridgeway as a director (1 page) |
2 September 2011 | Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages) |
2 September 2011 | Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Company name changed touring design LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Company name changed touring design LIMITED\certificate issued on 21/12/09
|
4 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Robert Latham on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stuart Robert Douglas on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Selina Holliday Emeny on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan Brian Ridgeway on 3 November 2009 (2 pages) |
14 August 2009 | Memorandum and Articles of Association (1 page) |
14 August 2009 | Memorandum and Articles of Association (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Particulars of mortgage/charge (13 pages) |
10 August 2007 | Particulars of mortgage/charge (13 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
24 December 2004 | Company name changed venue and event management limit ed\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed venue and event management limit ed\certificate issued on 24/12/04 (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 22/02/03; full list of members
|
20 March 2003 | Return made up to 22/02/03; full list of members
|
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (2 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 July 2001 | Return made up to 22/02/01; full list of members
|
30 July 2001 | Return made up to 22/02/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
26 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
13 July 1998 | Company name changed aimcarve LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed aimcarve LIMITED\certificate issued on 14/07/98 (2 pages) |
2 July 1998 | Memorandum and Articles of Association (14 pages) |
2 July 1998 | Memorandum and Articles of Association (14 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
26 February 1998 | Return made up to 22/02/98; full list of members (7 pages) |
26 February 1998 | Return made up to 22/02/98; full list of members (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |