Company NameFuture Touring
DirectorsGary Barlow and Dawn Louise Barlow
Company StatusActive
Company Number08606147
CategoryPrivate Unlimited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Previous NameFuture Touring Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleSinger Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address22nd Floor City Tower
Piccadilly Plaza
Manchester
M4 4BT
Director NameMrs Dawn Louise Barlow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(1 year, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dawn Louise Barlow
50.00%
Ordinary A
1 at £1Gary Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,319,938
Cash£2,113,879
Current Liabilities£793,941

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Dawn Louise Barlow as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Gary Barlow as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Dawn Louise Barlow as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Gary Barlow as a person with significant control on 6 April 2016 (2 pages)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
8 April 2016Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
8 April 2016Re-registration assent (1 page)
8 April 2016Re-registration of Memorandum and Articles (36 pages)
8 April 2016Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2016Re-registration from a private limited company to a private unlimited company (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
(3 pages)
30 March 2015Appointment of Mrs Dawn Louise Barlow as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mrs Dawn Louise Barlow as a director on 30 March 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Registered office address changed from C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
21 October 2014Registered office address changed from , C/O Saffery Champness, 22nd Floor City Tower, Piccadilly Plaza, Manchester, M4 4BT to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
21 October 2014Registered office address changed from , C/O Saffery Champness, 22nd Floor City Tower, Piccadilly Plaza, Manchester, M4 4BT to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
16 September 2014Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages)
16 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages)
16 September 2014Registered office address changed from , Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages)
16 September 2014Registered office address changed from , Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 September 2014 (1 page)
25 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)