London
SE3 7LG
Director Name | Mr Steven Tilley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Secretary Name | Mr David Drury |
---|---|
Status | Current |
Appointed | 22 March 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Alan Christopher Day |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Colin Michael Chapple |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Middle Road Aylesbury Buckinghamshire HP21 7AD |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montpelier Row Blackheath London SE3 0RL |
Director Name | Mr Brandon Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9255 Doheny Road Apartment 3006 Los Angeles California United States |
Secretary Name | Luke Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2012) |
Role | Legal Counsel |
Correspondence Address | 15 Gordons Way Oxted Surrey RH8 0LN |
Director Name | Mr Jay Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2012) |
Role | Ceo & President |
Country of Residence | United Kingdom |
Correspondence Address | One America Street London SE1 0NJ |
Secretary Name | Mr Gary Anthony Ince |
---|---|
Status | Resigned |
Appointed | 21 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 March 2023) |
Role | Company Director |
Correspondence Address | 100 Gray's Inn Road Fourth Floor London WC1X 8AL |
Director Name | Red Lion Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Red Lion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Sheridans Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2008) |
Correspondence Address | Whittington House Alfred Place London WC1E 7EA |
Website | kililive.com |
---|
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.6b at £0.001 | Kilimanjaro Holdings LTD 100.00% Ordinary A |
---|---|
2k at £0.001 | Kilimanjaro Holdings LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,165,686 |
Gross Profit | £2,130,209 |
Net Worth | £2,325,693 |
Cash | £12,084,306 |
Current Liabilities | £14,843,483 |
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 | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page) |
22 March 2023 | Termination of appointment of Gary Anthony Ince as a secretary on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Mr David Drury as a secretary on 22 March 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
10 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (33 pages) |
12 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (32 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Steven Tilley on 25 January 2019 (2 pages) |
25 January 2019 | Change of details for Kilimanjaro Holdings Limited as a person with significant control on 25 January 2019 (2 pages) |
6 September 2018 | Registered office address changed from 15 Bermondsey Square London SE1 3UN to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 6 September 2018 (1 page) |
14 August 2018 | Registration of charge 063551600001, created on 8 August 2018 (61 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 March 2016 | Solvency Statement dated 03/03/16 (1 page) |
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Statement by Directors (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Solvency Statement dated 03/03/16 (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Statement by Directors (1 page) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 December 2013 | Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 May 2013 | Appointment of Mr Steven Tilley as a director (2 pages) |
28 May 2013 | Appointment of Mr Gary Anthony Ince as a secretary (1 page) |
28 May 2013 | Appointment of Mr Steven Tilley as a director (2 pages) |
28 May 2013 | Appointment of Mr Gary Anthony Ince as a secretary (1 page) |
4 February 2013 | Section 519 companies act 2006 (1 page) |
4 February 2013 | Section 519 companies act 2006 (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
4 April 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
26 March 2012 | Termination of appointment of Jay Marciano as a director (2 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Colin Chapple as a director (2 pages) |
26 March 2012 | Termination of appointment of Brandon Phillips as a director (2 pages) |
26 March 2012 | Termination of appointment of Brandon Phillips as a director (2 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Jay Marciano as a director (2 pages) |
26 March 2012 | Termination of appointment of Colin Chapple as a director (2 pages) |
9 March 2012 | Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page) |
31 January 2012 | Appointment of Mr Jay Marciano as a director (2 pages) |
31 January 2012 | Appointment of Mr Jay Marciano as a director (2 pages) |
30 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
30 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Director's details changed for Jessica Koravos on 12 April 2011 (2 pages) |
22 July 2011 | Director's details changed for Jessica Koravos on 12 April 2011 (2 pages) |
18 October 2010 | Registered office address changed from , Butler House 2Nd Floor, 177-178 Tottenham Court Road, London, W1T 7NY on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from , Butler House 2Nd Floor, 177-178 Tottenham Court Road, London, W1T 7NY on 18 October 2010 (1 page) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Director's details changed for Brandon Phillips on 29 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Director's details changed for Brandon Phillips on 29 August 2010 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 January 2010 | Accounts for a small company made up to 31 December 2008 (16 pages) |
4 January 2010 | Accounts for a small company made up to 31 December 2008 (16 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
20 August 2009 | Director's change of particulars / stuart galbraith / 01/06/2009 (1 page) |
20 August 2009 | Director's change of particulars / stuart galbraith / 01/06/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 29 great guildford street, london, SE1 0ES (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 29 great guildford street, london, SE1 0ES (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, 25 canada square, canary wharf, london, E14 5LQ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 25 canada square, canary wharf, london, E14 5LQ (1 page) |
24 October 2008 | Return made up to 29/08/08; full list of members (8 pages) |
24 October 2008 | Return made up to 29/08/08; full list of members (8 pages) |
23 July 2008 | Secretary appointed luke flynn (2 pages) |
23 July 2008 | Appointment terminated secretary sheridans solicitors (1 page) |
23 July 2008 | Director appointed jessica koravos (2 pages) |
23 July 2008 | Director appointed jessica koravos (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from, butler house, 177-178 tottenham court road, london, W1T 7NY (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated secretary sheridans solicitors (1 page) |
23 July 2008 | Ad 09/07/08\gbp si [email protected]=2.082\gbp ic 2/4.082\ (3 pages) |
23 July 2008 | Director appointed brandon phillips (2 pages) |
23 July 2008 | Director appointed colin chapple (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from, butler house, 177-178 tottenham court road, london, W1T 7NY (1 page) |
23 July 2008 | Director appointed brandon phillips (2 pages) |
23 July 2008 | Ad 09/07/08\gbp si [email protected]=2.082\gbp ic 2/4.082\ (3 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Director appointed colin chapple (2 pages) |
23 July 2008 | Secretary appointed luke flynn (2 pages) |
28 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
23 May 2008 | S-div (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | S-div (1 page) |
8 November 2007 | Memorandum and Articles of Association (6 pages) |
8 November 2007 | Memorandum and Articles of Association (6 pages) |
7 November 2007 | Memorandum and Articles of Association (11 pages) |
7 November 2007 | Memorandum and Articles of Association (11 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
1 November 2007 | Company name changed red lion 89 LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed red lion 89 LIMITED\certificate issued on 01/11/07 (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: butler house, 177-178 tottenham court road, london, W1T 7NY (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: sheridans whittington house, alfred place, london, WC1E 7EA (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: butler house, 177-178 tottenham court road, london, W1T 7NY (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: sheridans whittington house, alfred place, london, WC1E 7EA (1 page) |
27 October 2007 | Secretary resigned (1 page) |
29 August 2007 | Incorporation (21 pages) |
29 August 2007 | Incorporation (21 pages) |