Company NameSecondary Holdings Limited
Company StatusActive
Company Number11679627
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Paul Bates
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(1 year after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 & 11 Jockey's Fields
London
WC1R 4BN
Director NameMr Ben Peter Winchester
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(1 year after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 & 11 Jockey's Fields
London
WC1R 4BN
Director NameRichard Brian Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10 & 11 Jockey's Fields
London
WC1R 4BN
Director NamePeter William Maloney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameAndrew Stephen Woolliscroft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Peter Gwyn Elliott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Richard Brian Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2022)
RoleExecutive And Attorney
Country of ResidenceUnited States
Correspondence Address10250 Constellation Boulevard
Los Angeles
California
90067
Director NameMr Steven Stanford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2023(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 March 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address10 & 11 Jockey's Fields
London
WC1R 4BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

2 March 2023Delivered 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

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
14 December 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
25 May 2023Withdrawal of a person with significant control statement on 25 May 2023 (2 pages)
25 May 2023Notification of Tertiary Holdings Limited as a person with significant control on 2 March 2023 (2 pages)
10 March 2023Registration of charge 116796270001, created on 2 March 2023 (72 pages)
6 March 2023Termination of appointment of Steven Stanford as a director on 2 March 2023 (1 page)
6 March 2023Appointment of Richard Brian Levy as a director on 2 March 2023 (2 pages)
6 March 2023Registered 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 2023Appointment of Mr Steven Stanford as a director on 27 January 2023 (2 pages)
14 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
30 August 2022Termination of appointment of Richard Brian Levy as a director on 27 June 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2020 (15 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Director's details changed for Mr Ben Peter Winchester on 22 November 2019 (2 pages)
28 January 2022Registered 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 2021Termination of appointment of Peter Gwyn Elliott as a director on 10 April 2021 (1 page)
1 March 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 January 2021Confirmation statement made on 17 December 2020 with updates (6 pages)
18 January 2021Unaudited abridged accounts made up to 30 September 2019 (10 pages)
12 October 2020Current accounting period shortened from 30 November 2019 to 30 September 2019 (1 page)
4 August 2020Director's details changed for Mr Richard Brian Levy on 31 March 2020 (2 pages)
29 July 2020Termination of appointment of Andrew Stephen Woolliscroft as a director on 31 March 2020 (1 page)
29 July 2020Termination of appointment of Peter William Maloney as a director on 31 March 2020 (1 page)
29 July 2020Appointment of Mr Richard Brian Levy as a director on 31 March 2020 (2 pages)
16 April 2020Cancellation of shares. Statement of capital on 30 March 2020
  • GBP 2,985
(4 pages)
2 April 2020Statement by Directors (1 page)
2 April 2020Statement of capital on 2 April 2020
  • GBP 2,985
(5 pages)
2 April 2020Solvency Statement dated 30/03/20 (1 page)
2 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 7,594
(3 pages)
13 January 2020Notification of a person with significant control statement (2 pages)
10 January 2020Cessation of Peter Gwyn Elliott as a person with significant control on 1 December 2019 (1 page)
19 December 2019Notification of Peter Gwyn Elliott as a person with significant control on 1 December 2019 (2 pages)
19 December 2019Withdrawal of a person with significant control statement on 19 December 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
4 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variationof class rights consent 22/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 December 2019Particulars of variation of rights attached to shares (3 pages)
4 December 2019Change of share class name or designation (2 pages)
4 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
28 November 2019Cessation of Peter William Maloney as a person with significant control on 27 February 2019 (1 page)
28 November 2019Notification of a person with significant control statement (2 pages)
28 November 2019Appointment of Mr Ben Peter Winchester as a director on 22 November 2019 (2 pages)
28 November 2019Appointment of Mr Matthew Paul Bates as a director on 22 November 2019 (2 pages)
28 November 2019Appointment of Mr Peter Gwyn Elliott as a director on 22 November 2019 (2 pages)
28 November 2019Appointment of Andrew Stephen Woolliscroft as a director on 22 November 2019 (2 pages)
4 June 2019Second filing of a statement of capital following an allotment of shares on 27 February 2019
  • GBP 7,461
(7 pages)
16 May 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 7,461
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2019.
(4 pages)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)