LIVE NATION EVENTS LIMITED

2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS
StatusDISSOLVED
Company No.03191938
CategoryPrivate Limited Company
Incorporated29 Apr 1996
Age28 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 8 months, 11 days

SUMMARY

LIVE NATION EVENTS LIMITED is an dissolved private limited company with number 03191938. It was incorporated 28 years, 2 months, 9 days ago, on 29 April 1996 and it was dissolved 9 years, 8 months, 11 days ago, on 28 October 2014. The company address is 2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Resolution

Date: 19 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Zweck

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sensible events LIMITED\certificate issued on 17/01/13

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Resolution

Date: 06 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon William Lewis

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Alan Brian Ridgeway

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Andrew Alistair Zweck

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Alan Brian Ridgeway

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Paul Robert Latham

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Stuart Robert Douglas

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-03

Officer name: Selina Holliday Emeny

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG

Documents

View document PDF

Resolution

Date: 03 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: 168 church road hove east sussex BN3 2DL

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 02/01/01 from: unity house 205 euston road london NW1 2AY

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Resolution

Date: 15 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/99

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 12/01/99 from: c/o godfrey allan knighton house 56 mortimer street london W1N 8BY

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 27/12/96 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ABOKOMRAH LIMITED

11 LATIMER CLOSE,HEMEL HEMPSTEAD,HP2 7JJ

Number:10398741
Status:ACTIVE
Category:Private Limited Company

GRANT-JONES ACCOUNTANCY LTD

CAMBERLEY HOUSE,CAMBERLEY,GU15 3SZ

Number:07565252
Status:ACTIVE
Category:Private Limited Company

J. ELLIOTT LIMITED

4 MYRTLE PLACE,HALIFAX,HX2 8HN

Number:09318414
Status:ACTIVE
Category:Private Limited Company

MELTONES LIMITED

4 VILLIERS ROAD,SURREY,KT1 3AR

Number:02343889
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN CIVIL ENGINEERING CONSULTANCY LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:06179543
Status:ACTIVE
Category:Private Limited Company

SWIFT BROTHERS LIMITED

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:05932546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source