Company NameGlobal Live Events Llp
Company StatusLiquidation
Company NumberOC363200
CategoryLimited Liability Partnership
Incorporation Date29 March 2011(13 years ago)

Directors

LLP Member NameDavid Anthony Courtier-Dutton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Arthur Edwin Whittingham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMichael George Andrew Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameKatherine Jane Whittingham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr William John Horwood
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Ashley John Head
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameJohn Joseph Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameHugh Anthony Fenn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Stuart Michael Eaton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameToby Eady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMartin James Daws
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameJohn Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameCassilda Anne Courtier-Dutton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Mark Nicholas Straker Burnell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameIsabelle Mary Benedicta Burnell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Gavin Duncan Paul Breeze
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMark Andrew Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameKaren Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameJosephine Marianne Germaine Theodore Bennett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameJohn Michael Bennett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Anthony Ayers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Member NameMr Michael Charles Woodward
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
LLP Designated Member NameLimelight Media Events Limited (Corporation)
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Member NameMet Parking Services Limited (Corporation)
StatusCurrent
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
LLP Designated Member NameLimelight Film Finance Limited (Corporation)
StatusCurrent
Appointed21 October 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Designated Member NameMr Michael Gerard Henry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Whiteladies Road
Bristol
BS8 2NT
LLP Designated Member NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Whiteladies Road
Bristol
BS8 2NT
LLP Designated Member NameJa-Tail Enterprises Llc (Corporation)
StatusResigned
Appointed08 October 2011(6 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 21 October 2011)
Correspondence Address8306 Wilshire Boulevard Suite #528
Beverly Hills
California 90211
United States

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due29 December 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

25 October 2023Deferment of dissolution (voluntary) (3 pages)
26 July 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
12 April 2023Liquidators' statement of receipts and payments to 4 February 2023 (14 pages)
5 April 2022Liquidators' statement of receipts and payments to 4 February 2022 (15 pages)
8 April 2021Liquidators' statement of receipts and payments to 4 February 2021 (14 pages)
27 March 2020Liquidators' statement of receipts and payments to 4 February 2020 (12 pages)
19 April 2019Liquidators' statement of receipts and payments to 4 February 2019 (15 pages)
16 April 2018Liquidators' statement of receipts and payments to 4 February 2018 (13 pages)
3 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
3 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
20 April 2016Liquidators statement of receipts and payments to 4 February 2016 (14 pages)
20 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (14 pages)
20 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (14 pages)
20 April 2015Liquidators statement of receipts and payments to 4 February 2015 (12 pages)
20 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (12 pages)
20 April 2015Liquidators statement of receipts and payments to 4 February 2015 (12 pages)
20 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (12 pages)
26 March 2014Liquidators statement of receipts and payments to 4 February 2014 (11 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (11 pages)
26 March 2014Liquidators statement of receipts and payments to 4 February 2014 (11 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (11 pages)
18 February 2013Administrator's progress report to 5 February 2013 (15 pages)
18 February 2013Administrator's progress report to 5 February 2013 (15 pages)
18 February 2013Administrator's progress report to 5 February 2013 (15 pages)
5 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 December 2012Result of meeting of creditors (2 pages)
28 December 2012Result of meeting of creditors (2 pages)
6 December 2012Administrator's progress report to 16 November 2012 (23 pages)
6 December 2012Administrator's progress report to 16 November 2012 (23 pages)
18 September 2012Appointment of Josephine Marianne Germaine Theodore Bennett as a member (3 pages)
18 September 2012Appointment of Mr Nicholas John Temple as a member (3 pages)
18 September 2012Appointment of Arthur Edwin Whittingham as a member (3 pages)
18 September 2012Appointment of Michael George Andrew Parker as a member (4 pages)
18 September 2012Appointment of Martin James Daws as a member (3 pages)
18 September 2012Appointment of Michael George Andrew Parker as a member (4 pages)
18 September 2012Appointment of Josephine Marianne Germaine Theodore Bennett as a member (3 pages)
18 September 2012Appointment of Martin James Daws as a member (3 pages)
18 September 2012Appointment of Mr Nicholas John Temple as a member (3 pages)
18 September 2012Appointment of Arthur Edwin Whittingham as a member (3 pages)
18 September 2012Appointment of Gavin Duncan Paul Breeze as a member (3 pages)
18 September 2012Appointment of Hugh Anthony Fenn as a member (3 pages)
18 September 2012Appointment of Katherine Jane Whittingham as a member (3 pages)
18 September 2012Appointment of Gavin Duncan Paul Breeze as a member (3 pages)
18 September 2012Appointment of Katherine Jane Whittingham as a member (3 pages)
18 September 2012Appointment of John Michael Bennett as a member (3 pages)
18 September 2012Appointment of John Michael Bennett as a member (3 pages)
18 September 2012Appointment of Hugh Anthony Fenn as a member (3 pages)
19 June 2012Appointment of an administrator (1 page)
19 June 2012Notice of resignation of an administrator (1 page)
19 June 2012Notice of resignation of an administrator (1 page)
19 June 2012Appointment of an administrator (1 page)
18 June 2012Administrator's progress report to 16 May 2012 (13 pages)
18 June 2012Notice of extension of period of Administration (1 page)
18 June 2012Notice of extension of period of Administration (1 page)
18 June 2012Administrator's progress report to 16 May 2012 (13 pages)
11 June 2012Statement of affairs with form 2.14B (18 pages)
11 June 2012Statement of affairs with form 2.14B (18 pages)
28 May 2012Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 28 May 2012 (2 pages)
25 May 2012Notice of appointment of replacement/additional administrator (1 page)
25 May 2012 (1 page)
25 May 2012Notice of appointment of replacement/additional administrator (1 page)
26 January 2012Notice of deemed approval of proposals (1 page)
26 January 2012Notice of deemed approval of proposals (1 page)
16 January 2012Statement of administrator's proposal (30 pages)
16 January 2012Statement of administrator's proposal (30 pages)
7 December 2011Appointment of an administrator (1 page)
7 December 2011Appointment of an administrator (1 page)
21 November 2011Appointment of Met Parking Services Limited as a member (3 pages)
21 November 2011Appointment of Met Parking Services Limited as a member (3 pages)
21 November 2011Appointment of Toby Eady as a member (3 pages)
21 November 2011Appointment of Anthony Ayers as a member (3 pages)
21 November 2011Appointment of Mr Michael Charles Woodward as a member (5 pages)
21 November 2011Appointment of Anthony Ayers as a member (3 pages)
21 November 2011Appointment of Mr Douglas Gabriel Conn as a member (2 pages)
21 November 2011Appointment of Toby Eady as a member (3 pages)
21 November 2011Appointment of Mr William John Horwood as a member (3 pages)
21 November 2011Appointment of Mr Douglas Gabriel Conn as a member (2 pages)
21 November 2011Appointment of Mr Michael Charles Woodward as a member (5 pages)
21 November 2011Appointment of Mr William John Horwood as a member (3 pages)
28 October 2011Appointment of Limelight Film Finance Limited as a member (3 pages)
28 October 2011Termination of appointment of Ja-Tail Enterprises Llc as a member (2 pages)
28 October 2011Appointment of Limelight Film Finance Limited as a member (3 pages)
28 October 2011Termination of appointment of Ja-Tail Enterprises Llc as a member (2 pages)
25 October 2011Appointment of Limelight Media Events Limited as a member (3 pages)
25 October 2011Appointment of Limelight Media Events Limited as a member (3 pages)
25 October 2011Appointment of Mr Ashley John Head as a member (3 pages)
25 October 2011Appointment of Mr Ashley John Head as a member (3 pages)
17 October 2011Appointment of John Joseph Fleming as a member (3 pages)
17 October 2011Appointment of Stuart Michael Eaton as a member (3 pages)
17 October 2011Appointment of Mark Nicholas Straker Burnell as a member (3 pages)
17 October 2011Termination of appointment of Michael Henry as a member (2 pages)
17 October 2011Appointment of Isabelle Mary Benedicta Burnell as a member (3 pages)
17 October 2011Appointment of Karen Bennett as a member (3 pages)
17 October 2011Appointment of Mark Andrew Bennett as a member (3 pages)
17 October 2011Termination of appointment of Michael Henry as a member (2 pages)
17 October 2011Appointment of David Anthony Courtier-Dutton as a member (3 pages)
17 October 2011Appointment of Ja-Tail Enterprises Llc as a member (3 pages)
17 October 2011Appointment of David Anthony Courtier-Dutton as a member (3 pages)
17 October 2011Appointment of Stuart Michael Eaton as a member (3 pages)
17 October 2011Termination of appointment of Christopher Hunt as a member (2 pages)
17 October 2011Appointment of Mark Andrew Bennett as a member (3 pages)
17 October 2011Appointment of John Davies as a member (3 pages)
17 October 2011Appointment of Cassilda Anne Courtier-Dutton as a member (3 pages)
17 October 2011Appointment of Mark Nicholas Straker Burnell as a member (3 pages)
17 October 2011Appointment of John Joseph Fleming as a member (3 pages)
17 October 2011Appointment of Karen Bennett as a member (3 pages)
17 October 2011Appointment of Mr David John Bailey as a member (3 pages)
17 October 2011Appointment of Mr David John Bailey as a member (3 pages)
17 October 2011Appointment of Cassilda Anne Courtier-Dutton as a member (3 pages)
17 October 2011Appointment of Isabelle Mary Benedicta Burnell as a member (3 pages)
17 October 2011Appointment of John Davies as a member (3 pages)
17 October 2011Termination of appointment of Christopher Hunt as a member (2 pages)
17 October 2011Appointment of Ja-Tail Enterprises Llc as a member (3 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
29 March 2011Incorporation of a limited liability partnership (5 pages)
29 March 2011Incorporation of a limited liability partnership (5 pages)