Company NameLive Nation (Music) UK Limited
Company StatusActive
Company Number02409911
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Previous NameClear Channel Entertainment (Music) UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 years, 7 months after company formation)
Appointment Duration23 years, 2 months
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(16 years, 11 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
Appointed14 June 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RolePromoter
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(29 years 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(29 years, 9 months after company formation)
Appointment Duration5 years
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 1999)
RoleConcert Promoter
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 28 July 1998)
RoleConcert Promoter
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (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 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 1999)
RoleAccountant
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Secretary NameStephen Miles Moxham
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(10 years, 1 month 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
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(10 years, 1 month 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 NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Secretary NameHoward J Tytel
NationalityAmerican
StatusResigned
Appointed20 September 1999(10 years, 1 month 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(11 years 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(11 years 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(11 years 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
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 8 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
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(15 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2005)
RoleChief Operating Officer
Correspondence Address42 New Road
Weybridge
Surrey
KT13 9BW
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameCarl Birger Pernow
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2007)
RolePresident International Music
Correspondence Address51 Campden Street
London
W8 7ET
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(18 years, 1 month 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(22 years, 4 months 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

100 at £1Midland Concert Promotions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£194,527,486
Gross Profit£22,243,249
Net Worth-£9,679,358
Cash£22,596,662
Current Liabilities£90,368,350

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week 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
3 May 1990Delivered 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

Filing History

16 June 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Appointment of Mr Melvin John Benn as a director on 22 May 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (22 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 101
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 101
(3 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 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 100
(4 pages)
5 February 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
3 October 2014Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 February 2014Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 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 100
(5 pages)
27 February 2014Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (20 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
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 (19 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 (18 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Selina Holliday Emeny on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Selina Holliday Emeny on 2 November 2009 (1 page)
2 November 2009Director's details changed for Alan Brian Ridgeway on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stuart Robert Douglas on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul Robert Latham on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Brian Ridgeway on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stuart Robert Douglas on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul Robert Latham on 2 November 2009 (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 March 2008Return made up to 22/02/08; full list of members (4 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 (16 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
11 September 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
14 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 January 2007Full accounts made up to 31 December 2005 (15 pages)
23 August 2006New director appointed (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2006Particulars of mortgage/charge (18 pages)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 22/02/06; full list of members (2 pages)
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)
10 January 2006Company name changed clear channel entertainment (mus ic) uk LIMITED\certificate issued on 10/01/06 (2 pages)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (15 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 (9 pages)
8 March 2005New director appointed (2 pages)
29 December 2004Full accounts made up to 31 December 2003 (13 pages)
12 November 2004New director appointed (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT (1 page)
28 April 2004Director's particulars changed (1 page)
24 March 2004Return made up to 22/02/04; full list of members (9 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)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (3 pages)
25 November 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 March 2002Full accounts made up to 31 December 2000 (11 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
29 November 2001Company name changed mcp promotions LIMITED\certificate issued on 29/11/01 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
19 June 2001Director 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 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page)
14 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 December 1999 (11 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 (7 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
8 March 1999Return made up to 22/02/99; no change of members (5 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 August 1998Director resigned (1 page)
26 February 1998Return made up to 22/02/98; full list of members (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
19 December 1996Accounts for a medium company made up to 31 March 1996 (7 pages)
11 March 1996Return made up to 22/02/96; no change of members (5 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (7 pages)
26 March 1990Company name changed shortdart LIMITED\certificate issued on 27/03/90 (2 pages)
18 December 1989Memorandum and Articles of Association (21 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
18 December 1989Nc inc already adjusted 08/12/89 (1 page)
1 August 1989Incorporation (15 pages)