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(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Niall Alphonsus Dunphy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(29 years 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(29 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 1999) |
Role | Concert Promoter |
Correspondence Address | Bromley Lodge Bromley Wood, Abbots Bromley Staffordshire WS15 3AG |
Director Name | Maurice Thomas Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 July 1998) |
Role | Concert Promoter |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (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 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 1999) |
Role | Accountant |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Secretary Name | Stephen Miles Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (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(10 years, 1 month 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 | Howard J Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(10 years, 1 month 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 | Michael George Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(10 years, 1 month 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 |
Secretary Name | Howard J Tytel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(10 years, 1 month 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 | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(11 years 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(11 years 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 | Lester Lowry Mays |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(11 years 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 | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(13 years, 5 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 | Miles Wilkin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(13 years, 5 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(13 years, 5 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 Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(13 years, 5 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 | 20 October 2004(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2005) |
Role | Chief Operating Officer |
Correspondence Address | 42 New Road Weybridge Surrey KT13 9BW |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Carl Birger Pernow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2005(16 years, 2 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 | Alan Brian Ridgeway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(18 years, 1 month 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(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Website | livenation.co.uk |
---|
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Midland Concert Promotions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £194,527,486 |
Gross Profit | £22,243,249 |
Net Worth | -£9,679,358 |
Cash | £22,596,662 |
Current Liabilities | £90,368,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
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) |
18 December 2008 | Delivered 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 2006 | Delivered 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 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 |
3 May 1990 | Delivered on: 10 May 1990 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 charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
31 May 2017 | Appointment of Mr Melvin John Benn as a director on 22 May 2017 (2 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 (22 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
2 October 2015 | Full accounts made up to 31 December 2014 (19 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
|
5 February 2015 | Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page) |
3 October 2014 | Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 February 2014 | Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 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 | Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Resolutions
|
18 June 2012 | Appointment of Niall Alphonsus Dunphy as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Resolutions
|
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) |
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 (19 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 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 (18 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Selina Holliday Emeny on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Selina Holliday Emeny on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Alan Brian Ridgeway on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Robert Douglas on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Robert Latham on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alan Brian Ridgeway on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Robert Douglas on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Robert Latham on 2 November 2009 (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (19 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) |
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 (16 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | New director appointed (1 page) |
18 May 2006 | Resolutions
|
9 May 2006 | Particulars of mortgage/charge (18 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) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
10 January 2006 | Company name changed clear channel entertainment (mus ic) uk LIMITED\certificate issued on 10/01/06 (2 pages) |
3 January 2006 | Resolutions
|
9 December 2005 | New director appointed (2 pages) |
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 (15 pages) |
29 June 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) |
8 March 2005 | New director appointed (2 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 November 2004 | New director appointed (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (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) |
24 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
5 March 2004 | Director resigned (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 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 | New director appointed (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (3 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
29 November 2001 | Company name changed mcp promotions LIMITED\certificate issued on 29/11/01 (2 pages) |
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
|
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 | Secretary resigned;director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
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) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | 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) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; full list of members (7 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
19 December 1996 | Accounts for a medium company made up to 31 March 1996 (7 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (7 pages) |
26 March 1990 | Company name changed shortdart LIMITED\certificate issued on 27/03/90 (2 pages) |
18 December 1989 | Memorandum and Articles of Association (21 pages) |
18 December 1989 | Resolutions
|
18 December 1989 | Nc inc already adjusted 08/12/89 (1 page) |
1 August 1989 | Incorporation (15 pages) |