UKBizDB.co.uk

FC1031 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fc1031 Limited. The company was founded 31 years ago and was given the registration number 02758615. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FC1031 LIMITED
Company Number:02758615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 St. John Street, London, England, EC1M 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary12 March 2007Active
30, St. John Street, London, England, EC1M 4AY

Director14 May 2010Active
30, St. John Street, London, England, EC1M 4AY

Director14 December 2011Active
30, St. John Street, London, England, EC1M 4AY

Director14 May 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary23 October 1992Active
The City Arc Curtain Court, 7 Curtain Road, London, EC2A 3LT

Secretary18 February 2002Active
69 Park Road, Teddington, TW11 0AU

Secretary01 December 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary12 September 2000Active
717 North Camden Drive, Beverley Hills, United States,

Director04 September 1998Active
8800 Sunset Blvd, W Hollywood, California 90069 Usa, FOREIGN

Director04 September 1998Active
8800 Sunset Boulevard, West Hollywood, 90069 California,

Director04 September 1998Active
6519 Hayes Drive, Los Angeles, Usa, FOREIGN

Director01 January 2002Active
22 Upper Park Road, Kingston, KT2 5LD

Director04 September 1998Active
Moylin House, Ballyweelin, Rosses Point, Ireland, IRISH

Director12 March 2007Active
71 Ashburnham Grove, Greenwich, London, SE10 8UJ

Director08 April 1993Active
9 Tatham Place, 58a Acacia Road, NW8 6AG

Director01 January 2002Active
3701 Wilshire Boulevard, 7th Floor, Los Angeles California Ca90010,

Director08 April 1993Active
42 William Hunt, 4 Somerville Ave, London, SW13 8HS

Director01 January 2002Active
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS

Director14 May 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director23 October 1992Active
Coombe House, Brightwell Cum Sotwell, Wallingford, OX10 0RG

Director14 August 1995Active
1515 Rose Villa, Pasadena, California, Usa,

Director12 March 2007Active
938 Galloway Street, Pacific Palisades, United States,

Director01 January 2002Active
2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS

Director14 May 2010Active
16224 Meadowridge Way, Encino, United States Of America,

Director01 January 2002Active
69 Park Road, Teddington, TW11 0AU

Director01 January 2002Active
30, St. John Street, London, England, EC1M 4AY

Director14 December 2011Active

People with Significant Control

Ticketmaster Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Address

Move registers to registered office company with new address.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Change person secretary company with change date.

Download
2015-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.