2nd Floor
New York
Ny
10012
Director Name | Brian M. Fenty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(12 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chairman, Todaytix |
Country of Residence | United States |
Correspondence Address | 64 Wooster Street 2nd Floor New York Ny 10012 |
Director Name | Mr Ashley John Herman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Secretary Name | Mr Kevin Robert Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summerfield Avenue London NW6 6JU |
Director Name | Mr Derek Louis Playford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50-51 Bedford Row London WC1R 4LR |
Director Name | Mrs Susan Jane Grobbelaar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(6 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50-51 Bedford Row London WC1R 4LR |
Secretary Name | Mrs Susan Jane Grobbelaar |
---|---|
Status | Resigned |
Appointed | 14 January 2014(6 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 50-51 Bedford Row London WC1R 4LR |
Director Name | Mr John Nigel Alexander Wales |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mrs Fiona Margaret Talbot |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Micheal Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Joseph Anthony Steele |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Website | londonbreaks.com |
---|---|
Email address | [email protected] |
Telephone | 020 74001265 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 September 2022 | Delivered on: 23 September 2022 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
---|---|
16 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 17 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Trade mark "encore" registered in the UK on 7 march 2003 (filed 14 august 2001) under classes 16,41,42 and registered number 2279311 the trade mark expiry/renewal date is 14 august 2021. notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 December 2020 | Registration of charge 064749140002, created on 11 December 2020 (98 pages) |
20 February 2020 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page) |
20 February 2020 | Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages) |
20 February 2020 | Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page) |
7 February 2020 | Satisfaction of charge 064749140001 in full (1 page) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 (1 page) |
14 November 2018 | Termination of appointment of Micheal Barry Wolfson as a director on 27 September 2018 (1 page) |
14 November 2018 | Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 May 2018 | Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Appointment of Mr Micheal Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Appointment of Mr Micheal Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Registered office address changed from C/O Encore Tickets Ltd 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Encore Tickets Ltd 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
12 March 2014 | Appointment of Mr John Nigel Alexander Wales as a director (2 pages) |
12 March 2014 | Appointment of Mr John Nigel Alexander Wales as a director (2 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
17 December 2013 | Registration of charge 064749140001 (69 pages) |
17 December 2013 | Registration of charge 064749140001 (69 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
17 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 July 2012 | Termination of appointment of Derek Playford as a director (1 page) |
4 July 2012 | Termination of appointment of Derek Playford as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Memorandum and Articles of Association (29 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Memorandum and Articles of Association (29 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Ashley John Herman on 1 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Ashley John Herman on 1 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Ashley John Herman on 1 June 2010 (2 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
24 August 2010 | Termination of appointment of Kevin Mansfield as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Derek Louis Playford as a director (3 pages) |
24 August 2010 | Termination of appointment of Kevin Mansfield as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Derek Louis Playford as a director (3 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
22 March 2010 | Director's details changed for Mr Ashley John Herman on 1 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Ashley John Herman on 1 December 2009 (2 pages) |
22 March 2010 | Registered office address changed from Victory House 14 Leicester Place London WC2H 7BZ on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Ashley John Herman on 1 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from Victory House 14 Leicester Place London WC2H 7BZ on 22 March 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 February 2009 | Director's change of particulars / ashley herman / 01/01/2009 (1 page) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / ashley herman / 01/01/2009 (1 page) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 December 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
23 December 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
16 January 2008 | Incorporation (13 pages) |
16 January 2008 | Incorporation (13 pages) |