Company NameFull House Topco Limited
DirectorsMerritt F. Baer and Brian M. Fenty
Company StatusActive
Company Number08794547
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 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(6 years, 2 months after company formation)
Appointment Duration4 years, 2 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(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameMr David Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr George Thomas Edward Moss
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMrs Susan Jane Grobbelaar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEncore House
50-51 Bedford Row
London
WC1R 4LR
Director NameMr Mathew Hart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Ashley John Herman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameJohan Oosterveld
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameChristopher James Ryan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr John Nigel Alexander Wales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameMrs Susan Jane Grobbelaar
StatusResigned
Appointed14 January 2014(1 month, 2 weeks 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 Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 months after company formation)
Appointment Duration6 years (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMrs Fiona Margaret Talbot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 6 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(2 years, 5 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(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS

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 800 other UK companies use this postal address

Shareholders

140k at £0.01Eci Ventures
8.95%
Ordinary A1
1000 at £1Chris Ryan
6.39%
Ordinary C
1000 at £1Hugo Roberts
6.39%
Ordinary C
1000 at £1Johan Oosterveld
6.39%
Ordinary C
1000 at £1Richard Segal
6.39%
Ordinary C
53.8k at £0.01Ashley Herman
3.44%
Ordinary A3
53.8k at £0.01John Wales
3.44%
Ordinary A3
436.9k at £0.01Eci Ventures Nominees LTD
27.92%
Ordinary A1
46.4k at £0.01Ashley Herman
2.96%
Ordinary A2
46.4k at £0.01John Wales
2.96%
Ordinary A2
35k at £0.01Eci Ventures
2.24%
Ordinary B
2k at £1Eci Ventures
12.78%
Ordinary C
30k at £0.01John Wales
1.92%
Ordinary B
22.5k at £0.01Richard Segal
1.44%
Ordinary B
20k at £0.01Ashley Herman
1.28%
Ordinary B
15k at £0.01Johan Oosterveld
0.96%
Ordinary B
12.5k at £0.01Chris Ryan
0.80%
Ordinary B
12.3k at £0.01Johan Oosterveld
0.79%
Ordinary A2
11.2k at £0.01Chris Ryan
0.71%
Ordinary A2
11k at £0.01Eci Ventures
0.70%
Ordinary A2
9.5k at £0.01Cameron Mackintosh LTD
0.61%
Ordinary A2
2.5k at £0.01Jo Bachelor
0.16%
Ordinary B
2.5k at £0.01Kieran Fox
0.16%
Ordinary B
2.3k at £0.01Hugo Roberts
0.15%
Ordinary A2
1.4k at £0.01Richard Segal
0.09%
Ordinary A1
26 at £0.01Richard Segal
0.00%
Ordinary A2

Financials

Year2014
Turnover£111,335,404
Gross Profit£13,377,381
Net Worth-£71,991,676
Cash£3,492,615
Current Liabilities£10,748,188

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months 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: 21 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

Filing History

8 March 2021Registered office address changed from 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)
10 January 2021Group of companies' accounts made up to 31 December 2019 (54 pages)
29 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2020Memorandum and Articles of Association (43 pages)
29 December 2020Memorandum and Articles of Association (4 pages)
21 December 2020Confirmation statement made on 30 November 2020 with updates (8 pages)
14 December 2020Registration of charge 087945470001, created on 11 December 2020 (98 pages)
21 July 2020Cessation of Eci Partners Llp as a person with significant control on 3 February 2020 (1 page)
21 July 2020Confirmation statement made on 4 June 2020 with updates (9 pages)
21 July 2020Notification of Todaytix, Ltd. as a person with significant control on 3 February 2020 (2 pages)
2 March 2020Termination of appointment of Richard Lawrence Segal as a director on 3 February 2020 (1 page)
2 March 2020Termination of appointment of Christopher James Ryan as a director on 3 February 2020 (1 page)
27 February 2020Purchase of own shares. (3 pages)
25 February 2020Termination of appointment of David Harry Ewing as a director on 3 February 2020 (1 page)
25 February 2020Termination of appointment of George Thomas Edward Moss as a director on 3 February 2020 (1 page)
25 February 2020Termination of appointment of Johan Oosterveld as a director on 3 February 2020 (1 page)
21 February 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 23,513.55
(12 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 John Nigel Alexander Wales as a director on 3 February 2020 (1 page)
20 February 2020Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages)
20 February 2020Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page)
20 February 2020Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page)
30 October 2019Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 23,604.70
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 17/07/2019.
(14 pages)
15 October 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 23,629.70
(12 pages)
30 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 August 2019Second filing of a statement of capital following an allotment of shares on 22 November 2018
  • GBP 24,729.70
(17 pages)
16 August 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
17 July 2019Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 24,604.70
  • ANNOTATION Clarification a second filed SH06 was registered on 30/10/2019.
(13 pages)
27 June 2019Purchase of own shares. (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (12 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
27 December 2018Change of share class name or designation (2 pages)
27 December 2018Particulars of variation of rights attached to shares (8 pages)
27 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 24,729.70
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2019.
(15 pages)
14 December 2018Director's details changed for Mr Richard Mark West on 14 December 2018 (2 pages)
11 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(9 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)
5 December 2018Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 (1 page)
14 November 2018Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018 (1 page)
14 November 2018Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages)
14 November 2018Director's details changed for Mr Richard Mark West on 27 September 2018 (2 pages)
22 August 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
12 June 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 15,104.71718
(13 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
22 May 2018Change of share class name or designation (2 pages)
22 May 2018Particulars of variation of rights attached to shares (3 pages)
17 May 2018Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
1 December 2017Cancellation of shares. Statement of capital on 27 September 2017
  • GBP 22,902.29
(11 pages)
1 December 2017Cancellation of shares. Statement of capital on 27 September 2017
  • GBP 22,902.29
(11 pages)
14 November 2017Memorandum and Articles of Association (37 pages)
14 November 2017Memorandum and Articles of Association (37 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 23,139.29
(11 pages)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 23,139.29
(11 pages)
24 January 2017Change of share class name or designation (2 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 December 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 December 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
28 November 2016Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page)
28 November 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 2016Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,650.116456
(9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,650.116456
(9 pages)
10 December 2015Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages)
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)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,650
(9 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,650
(9 pages)
12 January 2015Termination of appointment of Mathew Hart as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Mathew Hart as a director on 19 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
18 August 2014Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR 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 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 director (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 secretary (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a secretary (1 page)
7 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 15,650.00
(10 pages)
7 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 15,650.00
(10 pages)
17 February 2014Appointment of Mr Richard Lawrence Segal as a director (2 pages)
17 February 2014Appointment of Mr Richard Lawrence Segal as a director (2 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 15,575.00
(10 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 15,575.00
(10 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
17 January 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
20 December 2013Sub-division of shares on 11 December 2013 (6 pages)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 14,350.00
(11 pages)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Sub-division of shares on 11 December 2013 (6 pages)
20 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 14,350.00
(11 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
17 December 2013Appointment of John Nigel Alexander Wales as a director (3 pages)
17 December 2013Appointment of Mr Ashley John Herman as a director (3 pages)
17 December 2013Appointment of Mrs Susan Jane Grobbelaar as a director (3 pages)
17 December 2013Appointment of Johan Oosterveld as a director (3 pages)
17 December 2013Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 December 2013 (2 pages)
17 December 2013Appointment of Christopher James Ryan as a director (3 pages)
17 December 2013Appointment of Mrs Susan Jane Grobbelaar as a director (3 pages)
17 December 2013Appointment of Mr Ashley John Herman as a director (3 pages)
17 December 2013Appointment of Christopher James Ryan as a director (3 pages)
17 December 2013Appointment of Mr Mathew Hart as a director (3 pages)
17 December 2013Appointment of Johan Oosterveld as a director (3 pages)
17 December 2013Appointment of Mr Mathew Hart as a director (3 pages)
17 December 2013Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 December 2013 (2 pages)
17 December 2013Appointment of John Nigel Alexander Wales as a director (3 pages)
28 November 2013Incorporation (22 pages)
28 November 2013Incorporation (22 pages)