Company NameOVG Europe Limited
DirectorsTimothy Leiweke and Francesca Leiweke-Bodie
Company StatusActive
Company Number11343889
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1100 Glendon Ave
Suite 2100
Los Angeles
California
90024
Director NameMs Francesca Leiweke-Bodie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2018(same day as company formation)
RolePresident, Business Development
Country of ResidenceUnited States
Correspondence Address1100 Glendon Ave
Suite 2100
Los Angeles
California
Ca 90024
Secretary NameMr Mark Stephen Donnelly
StatusCurrent
Appointed03 May 2019(1 year after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressHilsdon House 2 Outernet Place
London
WC2H 8AQ
Secretary NameChristina Song
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address1100 Glendon Ave
Suite 2100
Los Angeles
California
90024

Location

Registered AddressHilsdon House
2 Outernet Place
London
WC2H 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 4 days from now)

Filing History

25 September 2020Second filing of Confirmation Statement dated 2 May 2020 (3 pages)
4 May 202002/05/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
(5 pages)
29 April 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 100
(3 pages)
6 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
13 June 2019Current accounting period extended from 31 October 2018 to 30 June 2019 (1 page)
16 May 2019Cessation of Leiweke Group, Llc as a person with significant control on 3 May 2018 (1 page)
16 May 2019Cessation of Oak View Group, Llc as a person with significant control on 3 May 2018 (1 page)
16 May 2019Notification of a person with significant control statement (2 pages)
16 May 2019Cessation of Irving Azoff as a person with significant control on 3 May 2018 (1 page)
16 May 2019Cessation of Timothy Leiweke as a person with significant control on 3 May 2018 (1 page)
16 May 2019Cessation of Azoff Msg Entertainment, Llc as a person with significant control on 3 May 2018 (1 page)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Christina Song as a secretary on 3 May 2019 (1 page)
10 May 2019Appointment of Mr Mark Stephen Donnelly as a secretary on 3 May 2019 (2 pages)
30 April 2019Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page)
12 March 2019Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 55 New Bond Street London Greater London W1S 1DG on 12 March 2019 (2 pages)
3 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-03
  • GBP 1
(29 pages)