Company NameAEG Themestar (UK) Limited
Company StatusDissolved
Company Number06604408
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 24 February 2015)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusClosed
Appointed10 September 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleChief Legal And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Colin Michael Chapple
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Middle Road
Aylesbury
Buckinghamshire
HP21 7AD
Director NameJessica Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Secretary NameMr Luke Peter Flynn
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gordons Way
Oxted
Surrey
RH8 0LN
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
Greater London
SE10 0DX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aeg Events & Media Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from The O2 Peninsula Square London SE10 0DX England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from The Studio the O2 London Greater London SE10 0DX on 17 May 2013 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Full accounts made up to 31 December 2011 (11 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Director's details changed for Timothy Leiweke on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Timothy Leiweke on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Alexander James Hill on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Alexander James Hill on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (12 pages)
10 June 2010Full accounts made up to 31 May 2009 (11 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
9 February 2010Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 February 2010 (2 pages)
26 October 2009Appointment of Dr David Campbell as a director (2 pages)
19 October 2009Termination of appointment of Colin Chapple as a director (1 page)
19 October 2009Termination of appointment of Jessica Koravos as a director (1 page)
19 October 2009Termination of appointment of Luke Flynn as a secretary (1 page)
5 October 2009Appointment of Timothy Leiweke as a director (3 pages)
5 October 2009Appointment of Sarah Catherine Mcguigan as a secretary (2 pages)
5 October 2009Appointment of Alexander James Hill as a director (3 pages)
16 September 2009Secretary appointed sarah catherine mcguigan (2 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page)
23 October 2008Registered office changed on 23/10/2008 from 25 canada square london E14 5LQ (1 page)
28 May 2008Incorporation (24 pages)