London
N1C 4AG
Director Name | Mrs Hala Baviere |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | COO |
Country of Residence | France |
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(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Paul Nicholas Bedford |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Yoel Kenan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London W1S 2LG |
Director Name | Mr Ciro Romano |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 December 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building West Rockley Road London W14 0DA |
Director Name | Mr Richard John Norwood Wheatly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jonathan Michael Henry Arendt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ashchurch Grove London W12 9BT |
Director Name | Mr Alex John Doherty |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2019) |
Role | Senior Vice President |
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 | 30 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Trevor George William Bowen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2022) |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | Glenamuck Ballycorus Road Kilternan Dublin Ireland |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Resigned |
Appointed | 03 July 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years (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(9 years, 9 months 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(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Website | www.lovesupremefestival.com |
---|
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 |
56.3k at £0.01 | Jazz Fm Investments LTD 37.50% Ordinary B |
---|---|
56.3k at £0.01 | Neapolitan Music LTD 37.50% Ordinary C |
18.8k at £0.01 | Ingenious Entertainment Vct 1 PLC 12.50% Ordinary A |
18.8k at £0.01 | Ingenious Entertainment Vct 2 PLC 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £286,416 |
Cash | £2,075,796 |
Current Liabilities | £399,625 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
16 December 2013 | Delivered on: 21 December 2013 Persons entitled: Ingenious Entertainment Vct 2 PLC Ingenious Entertainment Vct 1 PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 December 2011 | Delivered on: 15 December 2011 Persons entitled: Ingenious Entertainment Vct 1 PLC and Ingenious Entertainment Vct 2 PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets including the bank accounts all book and other debts plant and machinery all rights in respect of any intellectual property rights all other moneys see image for full details. Outstanding |
10 November 2023 | Memorandum and Articles of Association (7 pages) |
---|---|
10 November 2023 | Resolutions
|
9 November 2023 | Change of share class name or designation (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2023 | Cessation of Neapolitan Music Limited as a person with significant control on 8 December 2022 (1 page) |
14 August 2023 | Change of details for Vivendi Live Limited as a person with significant control on 8 December 2022 (2 pages) |
14 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
21 December 2022 | Termination of appointment of Ciro Romano as a director on 8 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Trevor George William Bowen as a director on 8 December 2022 (1 page) |
11 August 2022 | Termination of appointment of Robert Mcelroy as a secretary on 29 July 2022 (1 page) |
11 August 2022 | Termination of appointment of Robert Mcelroy as a director on 29 July 2022 (1 page) |
10 August 2022 | Appointment of Mark Andrew Bain as a director on 29 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
23 December 2021 | Director's details changed for Mrs Sally Henrietta Davies on 22 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Hala Baviere on 20 December 2021 (2 pages) |
17 September 2021 | Director's details changed for Mrs Sally Henrietta Davies on 17 September 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
17 September 2021 | Director's details changed for Mr Robert Mcelroy on 17 September 2021 (2 pages) |
30 July 2021 | Appointment of Mr Robert Mcelroy as a secretary on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Abolanle Abioye as a secretary on 29 July 2021 (1 page) |
15 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
29 May 2020 | Full accounts made up to 31 December 2019 (20 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 | Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 29 November 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) |
2 December 2019 | Appointment of Mr Robert Mcelroy as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Mrs Hala Baviere as a director on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Alex John Doherty as a director on 29 November 2019 (1 page) |
2 December 2019 | Termination of appointment of David Richard James Sharpe as a director on 29 November 2019 (1 page) |
6 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 October 2018 | Director's details changed for Sally Henrietta Davies on 25 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr Alex John Doherty 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 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
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 (20 pages) |
28 November 2017 | Notification of Universal Music Arts & Entertainment Limited as a person with significant control on 30 June 2016 (2 pages) |
28 November 2017 | Notification of Neapolitan Music Limited as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Notification of Neapolitan Music Limited as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Notification of Universal Music Arts & Entertainment Limited as a person with significant control on 30 June 2016 (2 pages) |
16 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
4 July 2017 | Appointment of Mrs Abolanle Abioye as a secretary on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Abolanle Abioye as a secretary on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Trevor Bowen on 3 July 2017 (3 pages) |
3 July 2017 | Director's details changed for Trevor Bowen on 3 July 2017 (3 pages) |
3 July 2017 | Director's details changed for Alex Doherty on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Alex Doherty on 3 July 2017 (2 pages) |
17 June 2017 | Appointment of Trevor Bowen as a director on 9 May 2017 (3 pages) |
17 June 2017 | Appointment of Trevor Bowen as a director on 9 May 2017 (3 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
13 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 August 2016 | Confirmation statement made on 30 June 2016 with updates (15 pages) |
18 August 2016 | Confirmation statement made on 30 June 2016 with updates (15 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
14 July 2016 | Satisfaction of charge 071673130002 in full (4 pages) |
14 July 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Satisfaction of charge 071673130002 in full (4 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Termination of appointment of Jonathan Michael Henry Arendt as a director on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Alex Doherty as a director on 30 June 2016 (3 pages) |
7 July 2016 | Appointment of David Richard James Sharpe as a director on 30 June 2016 (3 pages) |
7 July 2016 | Termination of appointment of Duncan Murray Reid as a director on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Sally Henrietta Davies as a director on 30 June 2016 (3 pages) |
7 July 2016 | Termination of appointment of Duncan Murray Reid as a director on 30 June 2016 (2 pages) |
7 July 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to 364-366 Kensington High Street London W14 8NS on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to 364-366 Kensington High Street London W14 8NS on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of David Richard James Sharpe as a director on 30 June 2016 (3 pages) |
7 July 2016 | Termination of appointment of Jonathan Michael Henry Arendt as a director on 30 June 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of Alex Doherty as a director on 30 June 2016 (3 pages) |
7 July 2016 | Appointment of Sally Henrietta Davies as a director on 30 June 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 May 2016 | Termination of appointment of Richard John Norwood Wheatly as a director on 22 April 2015 (1 page) |
4 May 2016 | Termination of appointment of Richard John Norwood Wheatly as a director on 22 April 2015 (1 page) |
5 December 2015 | Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page) |
5 December 2015 | Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page) |
4 December 2015 | Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page) |
4 December 2015 | Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Appointment of Mr Jonathan Michael Henry Arendt as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Jonathan Michael Henry Arendt as a director on 15 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
21 December 2013 | Registration of charge 071673130002 (22 pages) |
21 December 2013 | Registration of charge 071673130002 (22 pages) |
19 November 2013 | Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
19 November 2013 | Secretary's details changed for Paul Nicholas Bedford on 30 October 2013 (2 pages) |
19 November 2013 | Secretary's details changed for Paul Nicholas Bedford on 30 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Termination of appointment of Yoel Kenan as a director (1 page) |
25 January 2013 | Appointment of Mr Richard John Norwood Wheatly as a director (2 pages) |
25 January 2013 | Appointment of Mr Richard John Norwood Wheatly as a director (2 pages) |
25 January 2013 | Termination of appointment of Yoel Kenan as a director (1 page) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2011 | Termination of appointment of Duncan Reid as a director (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of Mr Ciro Romano as a director (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
20 December 2011 | Appointment of Mr Ciro Romano as a director (3 pages) |
20 December 2011 | Appointment of Yoel Kenan as a director (3 pages) |
20 December 2011 | Termination of appointment of Duncan Reid as a director (2 pages) |
20 December 2011 | Appointment of Yoel Kenan as a director (3 pages) |
20 December 2011 | Resolutions
|
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2011 | Change of name notice (2 pages) |
7 November 2011 | Company name changed mercury events LTD\certificate issued on 07/11/11
|
7 November 2011 | Company name changed mercury events LTD\certificate issued on 07/11/11
|
7 November 2011 | Change of name notice (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|