London
SE10 0DX
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Role | Chief Legal And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Colin Michael Chapple |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Middle Road Aylesbury Buckinghamshire HP21 7AD |
Director Name | Jessica Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Secretary Name | Mr Luke Peter Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gordons Way Oxted Surrey RH8 0LN |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London Greater London SE10 0DX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aeg Events & Media Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Registered office address changed from The O2 Peninsula Square London SE10 0DX England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from The Studio the O2 London Greater London SE10 0DX on 17 May 2013 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Director's details changed for Timothy Leiweke on 9 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Timothy Leiweke on 9 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Alexander James Hill on 9 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Alexander James Hill on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (12 pages) |
10 June 2010 | Full accounts made up to 31 May 2009 (11 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
9 February 2010 | Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 February 2010 (2 pages) |
26 October 2009 | Appointment of Dr David Campbell as a director (2 pages) |
19 October 2009 | Termination of appointment of Colin Chapple as a director (1 page) |
19 October 2009 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 October 2009 | Termination of appointment of Luke Flynn as a secretary (1 page) |
5 October 2009 | Appointment of Timothy Leiweke as a director (3 pages) |
5 October 2009 | Appointment of Sarah Catherine Mcguigan as a secretary (2 pages) |
5 October 2009 | Appointment of Alexander James Hill as a director (3 pages) |
16 September 2009 | Secretary appointed sarah catherine mcguigan (2 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 25 canada square london E14 5LQ (1 page) |
28 May 2008 | Incorporation (24 pages) |