Company NameDiscount Theatre Limited
DirectorsMerritt F. Baer and Brian M. Fenty
Company StatusActive
Company Number06716362
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMerritt F. Baer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCeo, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameBrian M. Fenty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameMr Kevin Robert Mansfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerfield Avenue
London
NW6 6JU
Director NameMr Ashley John Herman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor North, Harling House 47-51 Great Suff
London
SE1 0BS
Director NameMr Derek Louis Playford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50-51 Bedford Row
London
WC1R 4LR
Director NameMrs Susan Jane Grobbelaar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEncore House 50-51 Bedford Row
London
WC1R 4LR
Secretary NameMrs Susan Jane Grobbelaar
StatusResigned
Appointed14 January 2014(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressEncore House 50-51 Bedford Row
London
WC1R 4LR
Director NameMr John Nigel Alexander Wales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMrs Fiona Margaret Talbot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Joseph Anthony Steele
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor North, Harling House 47-51 Great Suff
London
SE1 0BS
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor North, Harling House 47-51 Great Suff
London
SE1 0BS

Contact

Websiteencoretickets.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Encore Tickets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

22 September 2022Delivered on: 23 September 2022
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 23 December 2021
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
11 December 2013Delivered 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

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 October 2023Register(s) moved to registered office address 5 New Street Square London EC4A 3TW (1 page)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
20 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
23 September 2022Registration of charge 067163620004, created on 22 September 2022 (98 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 December 2021Registration of charge 067163620003, created on 16 December 2021 (97 pages)
21 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 March 2021Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021 (1 page)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 December 2020Registration of charge 067163620002, created on 11 December 2020 (98 pages)
22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 February 2020Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages)
20 February 2020Termination of appointment of Ashley John Herman as a director on 3 February 2020 (1 page)
20 February 2020Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages)
20 February 2020Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page)
20 February 2020Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page)
7 February 2020Satisfaction of charge 067163620001 in full (1 page)
4 February 2020Second filing of Confirmation Statement dated 06/10/2017 (7 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 December 2018Registered 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 2018Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages)
14 November 2018Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018 (1 page)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 May 2018Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 (1 page)
17 May 2018Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
9 November 201706/10/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (shareholder information and statement of capital) was registered on 04/02/2020.
(6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 September 2016Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages)
1 September 2016Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page)
1 September 2016Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages)
1 September 2016Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page)
10 December 2015Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages)
10 December 2015Director's details changed for Mrs Fiona Margaret Talbot on 1 June 2015 (2 pages)
10 December 2015Director's details changed for Mrs Fiona Margaret Talbot on 1 June 2015 (2 pages)
10 December 2015Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Register inspection address has been changed from Encore House 50-51 Bedford Row London WC1R 4LR United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN (1 page)
10 October 2014Register inspection address has been changed from Encore House 50-51 Bedford Row London WC1R 4LR United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN (1 page)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a secretary (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a secretary (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a director (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a director (1 page)
12 March 2014Appointment of Mr John Nigel Alexander Wales as a director (2 pages)
12 March 2014Appointment of Mr John Nigel Alexander Wales as a director (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages)
17 December 2013Registration of charge 067163620001 (69 pages)
17 December 2013Registration of charge 067163620001 (69 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
17 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Derek Playford as a director (1 page)
4 July 2012Termination of appointment of Derek Playford as a director (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
7 July 2011Memorandum and Articles of Association (29 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Memorandum and Articles of Association (29 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Register inspection address has been changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom (1 page)
10 November 2010Registered office address changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 10 November 2010 (1 page)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 10 November 2010 (1 page)
10 November 2010Register inspection address has been changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom (1 page)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 September 2010Termination of appointment of Kevin Mansfield as a director (2 pages)
16 September 2010Appointment of Mr Derek Louis Playford as a director (3 pages)
16 September 2010Termination of appointment of Kevin Mansfield as a director (2 pages)
16 September 2010Appointment of Mr Derek Louis Playford as a director (3 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from Victory House 14 Leicester Place London WC2H 7BZ on 20 October 2009 (1 page)
20 October 2009Director's details changed for Ashley John Herman on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from Victory House 14 Leicester Place London WC2H 7BZ on 20 October 2009 (1 page)
20 October 2009Director's details changed for Ashley John Herman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Kevin Robert Mansfield on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Kevin Robert Mansfield on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Kevin Robert Mansfield on 1 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Ashley John Herman on 1 October 2009 (2 pages)
30 October 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
30 October 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
6 October 2008Incorporation (13 pages)
6 October 2008Incorporation (13 pages)