London
WC1R 4BN
Director Name | Mr Ben Peter Winchester |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(1 year after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 & 11 Jockey's Fields London WC1R 4BN |
Director Name | Richard Brian Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 10 & 11 Jockey's Fields London WC1R 4BN |
Director Name | Peter William Maloney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Andrew Stephen Woolliscroft |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Peter Gwyn Elliott |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Richard Brian Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2022) |
Role | Executive And Attorney |
Country of Residence | United States |
Correspondence Address | 10250 Constellation Boulevard Los Angeles California 90067 |
Director Name | Mr Steven Stanford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 10 & 11 Jockey's Fields London WC1R 4BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
2 March 2023 | Delivered on: 10 March 2023 Persons entitled: Creative Artists Agency, Llc Classification: A registered charge Particulars: Domain names. Prirnarytalent.com. Primaryfalent.com. Decked-out.co.UK. Primarytickets.net. Primarytickets.co.UK. Artistticketagency.com. Artistboxoffice.com. Firstboxoffice.com. 1STBOXOFFICE.com. Artist-tickets.com. Artistpresale.com. Artistpresale.net. Artistpresale.co.UK. Artistpresale.UK. Decked-out.co. Primarytalentinternational.com. Primary-talent.com. Primary-talent.co.UK. Primarytalent.com. Primarytalent.co. Primary-talent.UK. Primarytalentinternational.UK. Primarytalentinternational.co.UK. Merkyfestival.com. Primarytickets.UK. Myartisttickets.UK. Atourstore.UK. Artisttickets.UK. Artistticket.UK. Artiststickets.UK. Artiststicket.UK. Artisttickets.net. Artiststickets.eu. Myartisttickets.eu. Artisttickets.eu. Artiststicket.eu. Artistticket.eu. Myartistticket.eu. Myartisttickets.co.UK. Artiststicket.co.UK. Artisttickets.co.UK. Myartistticket.co.UK. Artistticket.co.UK. Artiststickets.co.UK. Atourshop.com. Atourstore.com. Atourstore.co.UK. Artistticket.co. Artisttickets.co. Artistticket.com. Artistticket.net. Artisttickets.net. Artiststicket.com. Artiststicket.net. Artiststickets.com. Artiststickets.net. Primary-talent-int.biz. Primary-talent-int.com. Primaryagency.com. Primarytalent.net. Primarytalentint.com. Primarytalentint.net. Primarytalentint.online. Primarytalentint.org. Primary.UK.com. Outstanding |
---|
19 December 2023 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
14 December 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
25 May 2023 | Withdrawal of a person with significant control statement on 25 May 2023 (2 pages) |
25 May 2023 | Notification of Tertiary Holdings Limited as a person with significant control on 2 March 2023 (2 pages) |
10 March 2023 | Registration of charge 116796270001, created on 2 March 2023 (72 pages) |
6 March 2023 | Termination of appointment of Steven Stanford as a director on 2 March 2023 (1 page) |
6 March 2023 | Appointment of Richard Brian Levy as a director on 2 March 2023 (2 pages) |
6 March 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 10 & 11 Jockey's Fields London WC1R 4BN on 6 March 2023 (1 page) |
23 February 2023 | Appointment of Mr Steven Stanford as a director on 27 January 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
30 August 2022 | Termination of appointment of Richard Brian Levy as a director on 27 June 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 December 2020 (15 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Director's details changed for Mr Ben Peter Winchester on 22 November 2019 (2 pages) |
28 January 2022 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 28 January 2022 (1 page) |
28 May 2021 | Termination of appointment of Peter Gwyn Elliott as a director on 10 April 2021 (1 page) |
1 March 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
27 January 2021 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
18 January 2021 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
12 October 2020 | Current accounting period shortened from 30 November 2019 to 30 September 2019 (1 page) |
4 August 2020 | Director's details changed for Mr Richard Brian Levy on 31 March 2020 (2 pages) |
29 July 2020 | Termination of appointment of Andrew Stephen Woolliscroft as a director on 31 March 2020 (1 page) |
29 July 2020 | Termination of appointment of Peter William Maloney as a director on 31 March 2020 (1 page) |
29 July 2020 | Appointment of Mr Richard Brian Levy as a director on 31 March 2020 (2 pages) |
16 April 2020 | Cancellation of shares. Statement of capital on 30 March 2020
|
2 April 2020 | Statement by Directors (1 page) |
2 April 2020 | Statement of capital on 2 April 2020
|
2 April 2020 | Solvency Statement dated 30/03/20 (1 page) |
2 April 2020 | Resolutions
|
26 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
13 January 2020 | Notification of a person with significant control statement (2 pages) |
10 January 2020 | Cessation of Peter Gwyn Elliott as a person with significant control on 1 December 2019 (1 page) |
19 December 2019 | Notification of Peter Gwyn Elliott as a person with significant control on 1 December 2019 (2 pages) |
19 December 2019 | Withdrawal of a person with significant control statement on 19 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
4 December 2019 | Resolutions
|
4 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 December 2019 | Change of share class name or designation (2 pages) |
4 December 2019 | Resolutions
|
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
28 November 2019 | Cessation of Peter William Maloney as a person with significant control on 27 February 2019 (1 page) |
28 November 2019 | Notification of a person with significant control statement (2 pages) |
28 November 2019 | Appointment of Mr Ben Peter Winchester as a director on 22 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Matthew Paul Bates as a director on 22 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Peter Gwyn Elliott as a director on 22 November 2019 (2 pages) |
28 November 2019 | Appointment of Andrew Stephen Woolliscroft as a director on 22 November 2019 (2 pages) |
4 June 2019 | Second filing of a statement of capital following an allotment of shares on 27 February 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
15 November 2018 | Incorporation Statement of capital on 2018-11-15
|