London
EC1M 4AY
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 04 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 May 2016) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 25 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Global Entertainment & Talent Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
23 November 2021 | Second filing of Confirmation Statement dated 21 June 2021 (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates
|
4 June 2021 | Change of details for Ln-Gaiety Holdings Limited as a person with significant control on 16 July 2020 (2 pages) |
17 April 2021 | Full accounts made up to 31 December 2019 (20 pages) |
15 September 2020 | Appointment of Lynn Lavelle as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Selina Holliday Emeny as a director on 14 September 2020 (2 pages) |
16 July 2020 | Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
27 January 2020 | Director's details changed for Mr Denis James Desmond on 27 January 2020 (2 pages) |
16 October 2019 | Director's details changed for Mr Denis James Desmond on 16 October 2019 (2 pages) |
1 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 September 2019 | Notification of Ln-Gaiety Holdings Limited as a person with significant control on 4 September 2019 (2 pages) |
18 September 2019 | Cessation of Global Live Limited as a person with significant control on 4 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Stuart Robert Douglas as a director on 4 September 2019 (2 pages) |
17 September 2019 | Appointment of Selina Holliday Emeny as a secretary on 4 September 2019 (2 pages) |
17 September 2019 | Appointment of Denis James Desmond as a director on 4 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from 30 Leicester Square London WC2H 7LA to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 4 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Darren David Singer as a director on 4 September 2019 (1 page) |
2 August 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
15 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
7 May 2019 | Notification of Global Live Limited as a person with significant control on 4 April 2019 (2 pages) |
7 May 2019 | Cessation of Global Festivals Limited as a person with significant control on 4 April 2019 (1 page) |
3 April 2019 | Statement by Directors (1 page) |
3 April 2019 | Solvency Statement dated 03/04/19 (1 page) |
3 April 2019 | Resolutions
|
3 April 2019 | Statement of capital on 3 April 2019
|
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 January 2018 | Amended audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
15 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
26 May 2016 | Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages) |
24 May 2016 | Change of name notice (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Change of name notice (2 pages) |
24 May 2016 | Resolutions
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 May 2014 | Appointment of Dr David Forecast as a director (2 pages) |
20 May 2014 | Appointment of Dr David Forecast as a director (2 pages) |
27 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |