London
WC2H 0HF
Director Name | Mr Klaus-Peter Schulenberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 October 2015(same day as company formation) |
Role | Ceo Cts Eventim Ag & Co. Kgaa |
Country of Residence | Germany |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Afo Verde |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 19 October 2015(same day as company formation) |
Role | Chairman/Ceo Latin Iberia, Sony |
Country of Residence | United States |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Alexander Ruoff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 October 2015(same day as company formation) |
Role | Coo Cts Eventim Ag & Co. Kgaa |
Country of Residence | Germany |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
8 February 2021 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom to Pennine Place 2a Charing Cross Road London WC2H 0HF on 8 February 2021 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Appointment of Mitre Secretaries Limited as a secretary on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mitre Secretaries Limited as a secretary on 21 April 2017 (2 pages) |
2 November 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
1 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
1 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
31 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2016 | Purchase of own shares. (3 pages) |
31 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Purchase of own shares. (3 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
31 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|