2nd Floor
New York
Ny
10012
Director Name | Brian M. Fenty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chairman, Todaytix |
Country of Residence | United States |
Correspondence Address | 64 Wooster Street 2nd Floor New York Ny 10012 |
Director Name | Mr David Harry Ewing |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Director Name | Mr Christopher John Watt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Brettenham House Lancaster Place London WC2E 7EN |
Director Name | Mr George Thomas Edward Moss |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Director Name | Mr John Nigel Alexander Wales |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Ashley John Herman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Director Name | Mrs Susan Jane Grobbelaar |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Secretary Name | Mrs Susan Jane Grobbelaar |
---|---|
Status | Resigned |
Appointed | 14 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Director Name | Mrs Fiona Margaret Talbot |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Michael Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Joseph Anthony Steele |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Website | encoretickets.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
57.8m at £0.0001 | Full House Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,783,993 |
Cash | £437,461 |
Current Liabilities | £10,697,272 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
22 September 2022 | Delivered on: 23 September 2022 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
---|---|
16 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 17 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Trade mark "encore" registered in the UK on 7 march 2003 (filed 14 august 2001) under classes 16,41,42 and registered number 2279311 the trade mark expiry/renewal date is 14 august 2021. notification of addition to or amendment of charge. Outstanding |
10 March 2021 | Resolutions
|
---|---|
8 March 2021 | Registered office address changed from Second Floor North, 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) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
5 January 2021 | Memorandum and Articles of Association (11 pages) |
5 January 2021 | Resolutions
|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Registration of charge 088025510002, created on 11 December 2020 (98 pages) |
20 February 2020 | Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page) |
20 February 2020 | Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages) |
20 February 2020 | Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 (1 page) |
7 February 2020 | Satisfaction of charge 088025510001 in full (1 page) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
19 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
19 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
19 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Richard Mark West on 17 December 2018 (2 pages) |
5 December 2018 | Registered 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) |
14 November 2018 | Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages) |
14 November 2018 | Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018 (1 page) |
14 November 2018 | Director's details changed for Mr Richard Mark West on 27 September 2018 (2 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
12 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
23 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
16 May 2018 | Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
10 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
10 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
10 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
20 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
20 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
20 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
20 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
20 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
29 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
1 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
17 January 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Sub-division of shares on 11 December 2013 (5 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
20 December 2013 | Sub-division of shares on 11 December 2013 (5 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Registration of charge 088025510001 (69 pages) |
17 December 2013 | Appointment of Mr Ashley John Herman as a director (3 pages) |
17 December 2013 | Registration of charge 088025510001 (69 pages) |
17 December 2013 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 December 2013 (2 pages) |
17 December 2013 | Appointment of John Nigel Alexander Wales as a director (3 pages) |
17 December 2013 | Termination of appointment of David Ewing as a director (2 pages) |
17 December 2013 | Appointment of Mr Ashley John Herman as a director (3 pages) |
17 December 2013 | Termination of appointment of George Moss as a director (2 pages) |
17 December 2013 | Appointment of John Nigel Alexander Wales as a director (3 pages) |
17 December 2013 | Termination of appointment of George Moss as a director (2 pages) |
17 December 2013 | Termination of appointment of David Ewing as a director (2 pages) |
13 December 2013 | Termination of appointment of Christopher Watt as a director (1 page) |
13 December 2013 | Termination of appointment of Christopher Watt as a director (1 page) |
4 December 2013 | Incorporation (23 pages) |
4 December 2013 | Incorporation (23 pages) |