Company NameWMG Management Europe Limited
Company StatusActive
Company Number03584251
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCasey Wasserman
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10960 Wilshere Boulevard
Suite 2200
Los Angeles
Ca 90024
Director NameMichael Watts
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10960 Wilshere Boulevard
Suite 2200
Los Angeles
Ca 90024
Director NameMr Fahri Kerem Hussein Ecvet
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(14 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameMs Lenah Ueltzen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed07 March 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameRobert M Gutkowski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 28 June 1999)
RolePresident And Chief Executive
Correspondence Address20 Fox Hunt Lane
Cold Spring Harbor
New York
11724
Director NameJan E Chason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1999)
RoleChief Financial Officer
Correspondence Address328 Alpine Circle
River Vale
New Jersey
07675
Secretary NameRichard A Liese
NationalityAmerican
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence Address49 Flat Rock Road
Easton
Connecticut
06612
Director NameAnthony Everett Stephens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mansion House
26 Lord Austin Drive
Bromsgrove
B60 1RB
Director NameMr Jonathan Roy Holmes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2006)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressWesthorpe Lodge
Hall Farm Westhorpe
Southwell
Nottinghamshire
NG25 0ND
Secretary NameMichele Tiley
NationalityBritish
StatusResigned
Appointed14 April 1999(9 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address43b Elmore Street
London
N1 3AJ
Director NameWilliam Allard
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleCorporate Executive Vice Presi
Correspondence Address10821 Stawmore Drive
Potomac
Md 20854
United States
Director NameMichele Tiley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address43b Elmore Street
London
N1 3AJ
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RoleChairman & CEO
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(4 years, 6 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 NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(4 years, 6 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 NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(4 years, 6 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 NameMr Samuel John Rush
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
33 Soho Square
London
W1D 3QU
Director NameMr David Ian Lane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2006)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Village Road
Denham Village
Buckinghamshire
UB9 5BE
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2006)
RoleCOO
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NameJosh Swartz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address510e.Elm Drive
Beverley Hills
Ca 90210
United States
Secretary NameJosh Swartz
NationalityAmerican
StatusResigned
Appointed08 November 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address510e.Elm Drive
Beverley Hills
Ca 90210
United States
Secretary NameMiss Trista Schroeder
StatusResigned
Appointed26 June 2009(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2016)
RoleAttorney
Correspondence Address10960 Wilshere Boulevard
Suite 2200
Los Angeles
Ca 90024
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2014)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address5th Floor
33 Soho Square
London
W1D 3QU
Director NameSara Munds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2013)
RoleMedia Executive
Country of ResidenceUnited Kindom
Correspondence Address5th Floor
33 Soho Square
London
W1D 3QU
Director NameMr Timothy Keith Chadwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
33 Soho Square
London
W1D 3QU
Director NameMiss Trista Elizabeth Schroeder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor
33 Soho Square
London
W1D 3QU
Director NameMs Joanne Catherine Quillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2016)
RoleSvp Finance & Operations
Country of ResidenceEngland
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Secretary NameAndy Daymond
StatusResigned
Appointed07 March 2017(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2018)
RoleCompany Director
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewmgllc.com
Telephone020 70096000
Telephone regionLondon

Location

Registered Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.9m at £1Wmg European Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£48,560,000
Gross Profit£6,805,000
Net Worth-£24,413,000
Cash£5,754,000
Current Liabilities£38,433,000

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

11 December 2015Delivered on: 12 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 April 2006Delivered on: 9 May 2006
Satisfied on: 16 March 2007
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
12 August 1998Delivered on: 28 August 1998
Satisfied on: 11 May 2006
Persons entitled: Bankboston N.A.,

Classification: Guarantee and debenture between the company and bankboston, N.A. (as agent and trustee for the beneficiaries) (as defined)
Secured details: All money and liabilities due or to become due from the company to each beneficiary under or pursuant to the credit agreement (as defined) and all money and liabilities due or to become due from each other group company (except as a guarantor for the chargor) to each beneficiary under or pursuant to the credit agreement.
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

Filing History

11 January 2024Amended group of companies' accounts made up to 31 December 2022 (49 pages)
31 December 2023Amended group of companies' accounts made up to 31 December 2022 (49 pages)
18 December 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 June 2018Satisfaction of charge 035842510003 in full (1 page)
27 June 2018Satisfaction of charge 035842510004 in full (1 page)
27 June 2018Satisfaction of charge 035842510005 in full (1 page)
19 June 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
28 February 2018Termination of appointment of Andy Daymond as a secretary on 27 February 2018 (1 page)
3 July 2017Notification of Casey Wasserman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Notification of Casey Wasserman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 March 2017Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages)
7 March 2017Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
24 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
24 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
11 July 2016Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,910,252
(8 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,910,252
(8 pages)
5 July 2016Appointment of Ms Lenah Ueltzen as a director on 7 March 2016 (2 pages)
5 July 2016Appointment of Ms Lenah Ueltzen as a director on 7 March 2016 (2 pages)
12 December 2015Registration of charge 035842510005, created on 11 December 2015 (9 pages)
12 December 2015Registration of charge 035842510005, created on 11 December 2015 (9 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,910,252
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,910,252
(6 pages)
20 January 2015Group of companies' accounts made up to 31 December 2013 (30 pages)
20 January 2015Group of companies' accounts made up to 31 December 2013 (30 pages)
24 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 24 September 2014 (2 pages)
5 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,910,252
(6 pages)
5 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,910,252
(6 pages)
29 May 2014Termination of appointment of Timothy Chadwick as a director (1 page)
29 May 2014Termination of appointment of Timothy Chadwick as a director (1 page)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
3 December 2013Registration of charge 035842510003 (8 pages)
3 December 2013Registration of charge 035842510003 (8 pages)
3 December 2013Registration of charge 035842510004 (8 pages)
3 December 2013Registration of charge 035842510004 (8 pages)
10 October 2013Appointment of Miss Trista Elizabeth Schroeder as a director (2 pages)
10 October 2013Appointment of Miss Trista Elizabeth Schroeder as a director (2 pages)
9 October 2013Appointment of Mr Timothy Keith Chadwick as a director (2 pages)
9 October 2013Appointment of Mr Timothy Keith Chadwick as a director (2 pages)
9 October 2013Termination of appointment of Sara Munds as a director (1 page)
9 October 2013Termination of appointment of Sara Munds as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,910,252
(6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,910,252
(6 pages)
22 March 2013Appointment of Mr Fahri Kerem Hussein Ecvet as a director (2 pages)
22 March 2013Appointment of Mr Fahri Kerem Hussein Ecvet as a director (2 pages)
10 January 2013Termination of appointment of Samuel Rush as a director (1 page)
10 January 2013Termination of appointment of Samuel Rush as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Director's details changed for Mr David Barnett Kogan on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Casey Wasserman on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Michael Watts on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Sara Munds on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Casey Wasserman on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Samuel John Rush on 18 June 2012 (2 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Mr David Barnett Kogan on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Samuel John Rush on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Michael Watts on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Sara Munds on 18 June 2012 (2 pages)
6 March 2012Appointment of Mr David Barnett Kogan as a director (2 pages)
6 March 2012Appointment of Sara Munds as a director (2 pages)
6 March 2012Appointment of Mr David Barnett Kogan as a director (2 pages)
6 March 2012Appointment of Sara Munds as a director (2 pages)
6 December 2011Director's details changed for Mr Samuel John Rush on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Samuel John Rush on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Samuel John Rush on 6 December 2011 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
13 July 2011Secretary's details changed for Miss Trista Schroeder on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Miss Trista Schroeder on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Miss Trista Schroeder on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Casey Wasserman on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Casey Wasserman on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Watts on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Watts on 19 June 2010 (2 pages)
7 July 2010Secretary's details changed for Miss Trista Schroeder on 19 June 2010 (1 page)
7 July 2010Secretary's details changed for Miss Trista Schroeder on 19 June 2010 (1 page)
10 September 2009Full accounts made up to 31 December 2008 (23 pages)
10 September 2009Full accounts made up to 31 December 2008 (23 pages)
27 July 2009Secretary appointed miss trista schroeder (1 page)
27 July 2009Secretary appointed miss trista schroeder (1 page)
21 July 2009Appointment terminated secretary josh swartz (1 page)
21 July 2009Appointment terminated director josh swartz (1 page)
21 July 2009Appointment terminated secretary josh swartz (1 page)
21 July 2009Appointment terminated director josh swartz (1 page)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
5 July 2007Return made up to 19/06/07; full list of members (3 pages)
5 July 2007Return made up to 19/06/07; full list of members (3 pages)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
12 June 2007Full accounts made up to 31 December 2005 (17 pages)
12 June 2007Full accounts made up to 31 December 2005 (17 pages)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed;new director appointed (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed;new director appointed (1 page)
24 March 2007New director appointed (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Registered office changed on 05/03/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
5 March 2007Registered office changed on 05/03/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
24 November 2006Memorandum and Articles of Association (9 pages)
24 November 2006Memorandum and Articles of Association (9 pages)
20 November 2006Company name changed sfx sports group (europe) limite d\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed sfx sports group (europe) limite d\certificate issued on 20/11/06 (2 pages)
24 July 2006Return made up to 19/06/06; full list of members (3 pages)
24 July 2006Return made up to 19/06/06; full list of members (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Particulars of mortgage/charge (15 pages)
9 May 2006Particulars of mortgage/charge (15 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 August 2005Return made up to 19/06/05; full list of members (3 pages)
3 August 2005Return made up to 19/06/05; full list of members (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2004Registered office changed on 03/09/04 from: 33 golden square london W1F 9JT (1 page)
3 September 2004Registered office changed on 03/09/04 from: 33 golden square london W1F 9JT (1 page)
26 July 2004Return made up to 19/06/04; full list of members (10 pages)
26 July 2004Return made up to 19/06/04; full list of members (10 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 19/06/02; full list of members (8 pages)
10 July 2002Return made up to 19/06/02; full list of members (8 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
28 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 35/36 grosvenor street london W1X 9FG (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 35/36 grosvenor street london W1X 9FG (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 31 December 1998 (13 pages)
27 April 2000Full accounts made up to 31 December 1998 (13 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 December 1999Company name changed marquee group (uk) LIMITED\certificate issued on 29/12/99 (2 pages)
27 December 1999Company name changed marquee group (uk) LIMITED\certificate issued on 29/12/99 (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 21 the green richmond surrey TW9 1PX (1 page)
7 December 1999Registered office changed on 07/12/99 from: 21 the green richmond surrey TW9 1PX (1 page)
6 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 90 fetter lane london EC4A 1JP (1 page)
25 January 1999Registered office changed on 25/01/99 from: 90 fetter lane london EC4A 1JP (1 page)
14 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
4 August 1998Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1998New secretary appointed (2 pages)
31 July 1998Company name changed greenready LIMITED\certificate issued on 31/07/98 (3 pages)
31 July 1998Company name changed greenready LIMITED\certificate issued on 31/07/98 (3 pages)
19 June 1998Incorporation (13 pages)
19 June 1998Incorporation (13 pages)