LIVE NATION LIMITED

30 St. John Street, London, EC1M 4AY, England
StatusACTIVE
Company No.03805556
CategoryPrivate Limited Company
Incorporated12 Jul 1999
Age24 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIVE NATION LIMITED is an active private limited company with number 03805556. It was incorporated 24 years, 10 months, 10 days ago, on 12 July 1999. The company address is 30 St. John Street, London, EC1M 4AY, England.



Company Fillings

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brian Ridgeway

Termination date: 2023-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Alphonsus Dunphy

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Mr Alan Brian Ridgeway

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alan Brian Ridgeway

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Lavelle

Change date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS

Change date: 2020-07-16

New address: 30 st. John Street London EC1M 4AY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Lynn Lavelle

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Alan Brian Ridgeway

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Selina Holliday Emeny

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Latham

Termination date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Brian Ridgeway

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Stuart Robert Douglas

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Niall Alphonsus Dunphy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Lewis

Termination date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Alan Brian Ridgeway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Brian Ridgeway

Change date: 2013-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-06

Officer name: Alan Brian Ridgeway

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-08

Officer name: Alan Brian Ridgeway

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-08

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

Officer name: Alan Brian Ridgeway

Change date: 2011-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

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 3

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

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

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

Officer name: Paul Robert Latham

Change date: 2009-11-03

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

Officer name: Selina Holliday Emeny

Change date: 2009-11-03

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

Officer name: Alan Brian Ridgeway

Change date: 2009-11-03

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

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 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed live nation uk holdings LIMITED\certificate issued on 14/01/08

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 accounts type full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 25 Oct 2007

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 24 Oct 2007

Category: Miscellaneous

Type: OC

Description: Reduce cap & cancel share prem

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

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; change of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; no change of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

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

Certificate change of name company

Date: 01 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clear channel entertainment uk h oldings LIMITED\certificate issued on 01/02/06

Documents

View document PDF


Some Companies

EMOTIONALLY INTELLIGENT COACHING LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:09532776
Status:ACTIVE
Category:Private Limited Company

FIELDER TECHNICAL SERVICES LIMITED

139 TESTON ROAD,WEST MALLING,ME19 6PQ

Number:03447905
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE SECURITIES LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC361181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

KW.2018. LP

1 HOPE TERRACE,CHARD,TA20 1JA

Number:LP019532
Status:ACTIVE
Category:Limited Partnership

LORDJ WEB APPLICATIONS DEVELOPMENT LTD.

27 PASTERN PLACE 27 PASTERN PLACE,MILTON KEYNES,MK14 7RB

Number:11044006
Status:ACTIVE
Category:Private Limited Company

PLATFORM 6 DEVELOPMENT CO-OPERATIVE LTD

1 NORTHFIELD,HEBDEN BRIDGE,HX7 7NW

Number:11402403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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