London
N1C 4AG
Director Name | Dawn Louise Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mark Andrew Bain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 July 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mrs Clare Dawn Trickett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Secretary Name | Joanne Claire Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | Mr Roy Bernard Trickett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(5 years after company formation) |
Appointment Duration | 6 years (resigned 25 November 2019) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Laurence Bagnall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 March 2023) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Abolanle Abioye |
---|---|
Status | Resigned |
Appointed | 15 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Robert McElroy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Secretary Name | Mr Robert McElroy |
---|---|
Status | Resigned |
Appointed | 29 July 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Laurence Bagnall 35.00% Ordinary |
---|---|
35 at £1 | Roy Trickett 35.00% Ordinary |
30 at £1 | Clare Trickett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,219 |
Cash | £4,637 |
Current Liabilities | £418 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
11 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
29 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
10 December 2019 | Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 5 December 2019 (2 pages) |
3 December 2019 | Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to 3 Pancras Square London N1C 4AG on 3 December 2019 (1 page) |
3 December 2019 | Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Roy Bernard Trickett as a director on 25 November 2019 (1 page) |
2 December 2019 | Termination of appointment of David Richard James Sharpe as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Robert Mcelroy as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Dawn Louise Jones as a director on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Adam Martin Barker as a director on 29 November 2019 (1 page) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
26 October 2018 | Director's details changed for Sally Henrietta Davies on 25 October 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 23 July 2018 (2 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 January 2016 | Termination of appointment of Clare Dawn Trickett as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Abolanle Abioye as a secretary on 15 December 2015 (3 pages) |
5 January 2016 | Appointment of Adam Martin Barker as a director on 15 December 2015 (3 pages) |
5 January 2016 | Appointment of David Richard James Sharpe as a director on 15 December 2015 (3 pages) |
5 January 2016 | Appointment of David Richard James Sharpe as a director on 15 December 2015 (3 pages) |
5 January 2016 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 364-366 Kensington High Street London W14 8NS on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Sally Henrietta Davies as a director on 15 December 2015 (3 pages) |
5 January 2016 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 364-366 Kensington High Street London W14 8NS on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Adam Martin Barker as a director on 15 December 2015 (3 pages) |
5 January 2016 | Appointment of Sally Henrietta Davies as a director on 15 December 2015 (3 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Termination of appointment of Clare Dawn Trickett as a director on 15 December 2015 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of Abolanle Abioye as a secretary on 15 December 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 August 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
17 August 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 August 2014 | Company name changed envy promotions LIMITED\certificate issued on 20/08/14
|
20 August 2014 | Company name changed envy promotions LIMITED\certificate issued on 20/08/14
|
18 August 2014 | Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages) |
18 August 2014 | Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages) |
18 August 2014 | Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
18 August 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
18 August 2014 | Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages) |
18 August 2014 | Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages) |
18 August 2014 | Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Termination of appointment of Joanne Bridge as a secretary (1 page) |
30 October 2013 | Termination of appointment of Joanne Bridge as a secretary (1 page) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
23 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Joanne Claire Bridge on 13 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Joanne Claire Bridge on 13 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mrs Clare Dawn Trickett on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mrs Clare Dawn Trickett on 13 October 2009 (2 pages) |
13 October 2008 | Incorporation (12 pages) |
13 October 2008 | Incorporation (12 pages) |