Company NameMaztecrose Holdings Limited
Company StatusActive
Company Number08775997
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months
RolePromotor
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months
RolePromotor
Country of ResidenceIreland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2015)
RolePresident Of Concerts Live Nation
Country of ResidenceEngland
Correspondence Address19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House 19-25 Argyll Street
London
W1F 7TS

Contact

Websitevfestival.com

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60.1k at £0.1Ln Gaiety Holdings LTD
50.10%
Ordinary A
29.9k at £0.1Customblock LTD
24.95%
Ordinary B
29.9k at £0.1Simon James Moran
24.95%
Ordinary B

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 November 2017Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 3 November 2017 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (12 pages)
8 February 2017Director's details changed for Mr Paul Robert Latham on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Robert Bruce Harris Angus on 8 February 2017 (2 pages)
26 January 2017Director's details changed for Mr Denis James Desmond on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Simon James Moran on 26 January 2017 (2 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
26 October 2016Registered office address changed from Fifth Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (12 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12,000
(7 pages)
16 July 2015Full accounts made up to 31 December 2014 (9 pages)
6 May 2015Termination of appointment of John David Reid as a director on 15 April 2015 (1 page)
6 May 2015Appointment of Mr Paul Robert Latham as a director on 15 April 2015 (2 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12,000
(7 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 11/12/2013
(15 pages)
13 February 2014Appointment of Denis James Desmond as a director (3 pages)
31 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
21 January 2014Appointment of John David Reid as a director (5 pages)
17 January 2014Sub-division of shares on 11 December 2013 (5 pages)
17 January 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 12,000
(4 pages)
17 January 2014Appointment of Mr Simon James Moran as a director (3 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)