Suite 2100
Los Angeles
California
90024
Director Name | Ms Francesca Leiweke-Bodie |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2018(same day as company formation) |
Role | President, Business Development |
Country of Residence | United States |
Correspondence Address | 1100 Glendon Ave Suite 2100 Los Angeles California Ca 90024 |
Secretary Name | Mr Mark Stephen Donnelly |
---|---|
Status | Current |
Appointed | 03 May 2019(1 year after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
Secretary Name | Christina Song |
---|---|
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1100 Glendon Ave Suite 2100 Los Angeles California 90024 |
Registered Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 4 days from now) |
25 September 2020 | Second filing of Confirmation Statement dated 2 May 2020 (3 pages) |
---|---|
4 May 2020 | 02/05/20 Statement of Capital gbp 100
|
29 April 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
6 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
13 June 2019 | Current accounting period extended from 31 October 2018 to 30 June 2019 (1 page) |
16 May 2019 | Cessation of Leiweke Group, Llc as a person with significant control on 3 May 2018 (1 page) |
16 May 2019 | Cessation of Oak View Group, Llc as a person with significant control on 3 May 2018 (1 page) |
16 May 2019 | Notification of a person with significant control statement (2 pages) |
16 May 2019 | Cessation of Irving Azoff as a person with significant control on 3 May 2018 (1 page) |
16 May 2019 | Cessation of Timothy Leiweke as a person with significant control on 3 May 2018 (1 page) |
16 May 2019 | Cessation of Azoff Msg Entertainment, Llc as a person with significant control on 3 May 2018 (1 page) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Christina Song as a secretary on 3 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Mark Stephen Donnelly as a secretary on 3 May 2019 (2 pages) |
30 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page) |
12 March 2019 | Registered 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 2018 | Incorporation
Statement of capital on 2018-05-03
|